CONSTANTINE HOLDINGS (2008) LIMITED

CONSTANTINE HOLDINGS (2008) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONSTANTINE HOLDINGS (2008) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00727277
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSTANTINE HOLDINGS (2008) LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is CONSTANTINE HOLDINGS (2008) LIMITED located?

    Registered Office Address
    First Floor River Court The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSTANTINE HOLDINGS (2008) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON & CLEVELAND PROPERTIES LIMITEDAug 08, 1994Aug 08, 1994
    LINNET PROPERTY COMPANY LIMITED Jul 29, 1994Jul 29, 1994
    LINNET PROPERTY COMPANY LIMITED Jun 20, 1962Jun 20, 1962

    What are the latest accounts for CONSTANTINE HOLDINGS (2008) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for CONSTANTINE HOLDINGS (2008) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Accounts for a dormant company made up to Aug 31, 2015

    7 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Luke Kevin Andrews as a secretary on Dec 16, 2015

    1 pagesTM02

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Oct 07, 2015Clarification Second filing AP01 for Dominic Akers-Douglas.

    Accounts for a dormant company made up to Aug 31, 2014

    7 pagesAA

    Appointment of Mr Dominic Akers-Douglas as a director on Jun 02, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 07, 2015Clarification A second filed AP01 was registered on 07/10/2015.

    Termination of appointment of Nigel Loudon Constantine as a director on Jun 02, 2015

    1 pagesTM01

    Annual return made up to Mar 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on Dec 31, 2013

    2 pagesAP01

    Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ

    1 pagesAD04

    Director's details changed for Mr Nigel Loudon Constantine on Aug 20, 2014

    2 pagesCH01

    Who are the officers of CONSTANTINE HOLDINGS (2008) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AKERS-DOUGLAS, Dominic Lovett
    Coach Road
    Shopwhyke
    PO20 2BG Chichester
    Shopwyke Manor
    West Sussex
    Director
    Coach Road
    Shopwhyke
    PO20 2BG Chichester
    Shopwyke Manor
    West Sussex
    EnglandBritish142219010023
    PRESCOT, Nigel Kenrick Grosvenor
    Linchmere
    GU27 3NF Haslemere
    Danley Farm
    Surrey
    United Kingdom
    Director
    Linchmere
    GU27 3NF Haslemere
    Danley Farm
    Surrey
    United Kingdom
    United KingdomBritish70918800001
    ANDREWS, Luke Kevin
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    Secretary
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    189157030001
    ATTER, Douglas John
    7 Welbeck Gardens
    MK41 8RW Bedford
    Bedfordshire
    Secretary
    7 Welbeck Gardens
    MK41 8RW Bedford
    Bedfordshire
    British4993620002
    KEEBLE, Simon John
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Secretary
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    British33679960001
    SLC REGISTRARS LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    34893920004
    CONSTANTINE, Joseph
    9 Canning Place
    W8 5AD London
    Director
    9 Canning Place
    W8 5AD London
    British16916160002
    CONSTANTINE, Nigel Loudon
    Queens Street
    Stedham
    GU29 0NW Midhurst
    Westbrook
    West Sussex
    England
    Director
    Queens Street
    Stedham
    GU29 0NW Midhurst
    Westbrook
    West Sussex
    England
    EnglandBritish2988440007
    COPE, Peter Geoffrey
    20 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    Director
    20 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    British2988420001
    HIGGITT, Andrew Christian
    48 Pewley Way
    GU1 3QA Guildford
    Surrey
    Director
    48 Pewley Way
    GU1 3QA Guildford
    Surrey
    EnglandEnglish26240470001
    KEEBLE, Simon John
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Director
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    British33679960001
    MAGEE, Edward
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    Director
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    British53731230001
    SIMSON, John Henry Francis
    36 Thurloe Square
    SW7 2SR London
    Director
    36 Thurloe Square
    SW7 2SR London
    British2988460001
    SUTTON, Timothy James
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    Director
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    British47956280001

    Who are the persons with significant control of CONSTANTINE HOLDINGS (2008) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    United Kingdom
    Apr 06, 2016
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00649369
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CONSTANTINE HOLDINGS (2008) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 23, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1-5 winchester street salisbury wiltshire t/n-WT95249.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • Nov 10, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 14, 1999
    Delivered On Aug 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever but notwithstanding anything contained threin to the contrary it is hereby expressly agreed and declared that the security hereby constituted shall be enforceable only in respect of the liabilities of the company to the bank under the terms of a guarantee dated 8 july 1999 to secure the liabilities of london & cleveland (aldridge) limited to the bank
    Short particulars
    Land and buildings at sheffield road sheepbridge chesterfield derbyshire t/n DY244913 and DY130931.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1999Registration of a charge (395)
    • Nov 10, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 14, 1997
    Delivered On Oct 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property situate in gatehouse lane burgess hill east sussex t/no;-WSX199229. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 17, 1997Registration of a charge (395)
    • Nov 10, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 14, 1997
    Delivered On Oct 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 7-11 winchester street salisbury wiltshire t/no;-WT137085 and WT105142. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 17, 1997Registration of a charge (395)
    • Nov 10, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 23, 1997
    Delivered On Apr 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/a basildon court marylebone high street london borough of city of westminster t/n NGL340778 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 1997Registration of a charge (395)
    • Nov 10, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 21, 1996
    Delivered On Dec 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property units a & b locksbrook road bath t/no AV39149 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 06, 1996Registration of a charge (395)
    • Nov 10, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 21, 1996
    Delivered On Dec 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H wellington place bletchley bucks t/no BM159059 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 06, 1996Registration of a charge (395)
    • Nov 10, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 12, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from constantine holdings limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a part of george house 61 63 and 65 kensington church street kensington t/no.NGL213977 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Nov 10, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 12, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from london and cleveland estates limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a units a and b locksbrook road, weston, bath, avon t/no.AV39149 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Nov 10, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0