HAVENSTREET LIMITED

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

    Company NameHAVENSTREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01001557
    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 HAVENSTREET LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HAVENSTREET LIMITED located?

    Registered Office Address
    Drury Way
    Brent Park
    NW10 0JN London
    Undeliverable Registered Office AddressNo

    What were the previous names of HAVENSTREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANS EURO WORLDWIDE MOVERS (UK) LIMITEDJun 29, 1999Jun 29, 1999
    BRENT PARK MOVERS AND STORAGE LIMITEDSep 30, 1992Sep 30, 1992
    TRANS EURO WORLDWIDE MOVERS LIMITEDSep 09, 1985Sep 09, 1985
    TRANS-EURO ROAD SERVICES LIMITEDFeb 03, 1971Feb 03, 1971

    What are the latest accounts for HAVENSTREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2021

    What are the latest filings for HAVENSTREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Statement of capital on Jun 24, 2021

    • Capital: GBP 1
    3 pagesSH19

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c and capital redemption reserve 11/05/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period shortened from Sep 30, 2021 to May 31, 2021

    1 pagesAA01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 10 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 13, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 12, 2018

    RES15

    Accounts for a dormant company made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 62,500
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 62,500
    SH01

    Who are the officers of HAVENSTREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROMER, Timothy Paul
    Drury Way
    Brent Park
    NW10 0JN London
    Secretary
    Drury Way
    Brent Park
    NW10 0JN London
    New Zealander42939040001
    METHA, Yogesh
    Drury Way
    Brent Park
    NW10 0JN London
    Director
    Drury Way
    Brent Park
    NW10 0JN London
    United KingdomBritish88858590001
    ROMER, Timothy Paul
    Drury Way
    Brent Park
    NW10 0JN London
    Director
    Drury Way
    Brent Park
    NW10 0JN London
    United KingdomNew Zealander42939040001
    MCGREAL, Lawrence Edward
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    Secretary
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    British165048490001
    EVANS, Paul John
    Heath Lodge Heath Side
    Hampstead
    NW3 1LB London
    Director
    Heath Lodge Heath Side
    Hampstead
    NW3 1LB London
    United KingdomBritish56591870006
    GRACE, Frank Clayton
    5 Chesterfield Hill
    W1X 7RP London
    Director
    5 Chesterfield Hill
    W1X 7RP London
    British17960860002
    HAMBRIDGE, Neil Edgar
    26 Westbourne Gardens
    W2 5PU London
    Director
    26 Westbourne Gardens
    W2 5PU London
    British39208740001
    MCGREAL, Lawrence Edward
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    Director
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    EnglandBritish165048490001
    PECK, Stewart Kevin
    25 Cedar Close
    SL0 0QX Iver Heath
    Buckinghamshire
    Director
    25 Cedar Close
    SL0 0QX Iver Heath
    Buckinghamshire
    United KingdomBritish93977420001

    Who are the persons with significant control of HAVENSTREET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trans Euro Limited
    Brent Park
    NW10 0JN London
    Drury Way
    England
    Apr 06, 2016
    Brent Park
    NW10 0JN London
    Drury Way
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02676889
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HAVENSTREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 27, 1998
    Delivered On Jun 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1998Registration of a charge (395)
    • Aug 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland
    Created On Sep 10, 1990
    Delivered On Sep 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole (first) that plot or area of ground lying generally on the north west of woodside road, bridge of don, aberdeen in the parish of old machar & county of aberdeen extending to one acre & two hundred & sixty six decimal or thousandth parts of an acre (see form 395 for full details).
    Persons Entitled
    • Lombard North Central PLC.
    Transactions
    • Sep 27, 1990Registration of a charge
    • Aug 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 25, 1989
    Delivered On Sep 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land k/a:- the staton & staveley site lying to the north west of north circular road, neasden london borough of brent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 1989Registration of a charge
    • Jul 25, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 03, 1989
    Delivered On Aug 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 09, 1989Registration of a charge
    • Dec 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 03, 1989
    Delivered On Aug 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north west of the north circular road, neasden l/b of brent title no. Ngl 472350.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 09, 1989Registration of a charge
    • Aug 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 03, 1989
    Delivered On Aug 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north west of the north circular road, neasden l/b of brent title no mx 306400.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 09, 1989Registration of a charge
    • Dec 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 31, 1987
    Delivered On Apr 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining railway, neasden brent, title no:- mx 305400.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Apr 02, 1987Registration of a charge
    Fixed charge
    Created On Feb 14, 1986
    Delivered On Feb 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all moneys now or hereafter deposited by the company as a continuing security until all liabilities of the company to the bank have been full repaid to the bank and/or otherwise wholly satisfied and discharged.
    Persons Entitled
    • County Bank Limited.
    Transactions
    • Feb 25, 1986Registration of a charge
    Second legal charge
    Created On Aug 17, 1984
    Delivered On Aug 24, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north west side of the north circular road brent london. Title no. Ngl 472350. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank Leumi (U.K) PLC
    Transactions
    • Aug 24, 1984Registration of a charge
    Legal mortgage
    Created On Aug 17, 1984
    Delivered On Aug 24, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate on the north west side of the north circular road neasden title no ngl 472350 and f/h land known as site 28 fourth way wembley trading estate wembley london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • County Bank Limited
    Transactions
    • Aug 24, 1984Registration of a charge
    Second legal mortgage
    Created On Aug 17, 1984
    Delivered On Aug 24, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land forming part of wembley stadium trading estate wembley title no ngl 486497. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank Leumi (U.K) PLC
    Transactions
    • Aug 24, 1984Registration of a charge
    Debenture
    Created On Jul 26, 1982
    Delivered On Aug 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital.
    Persons Entitled
    • Bank Leumi (U.K) PLC
    Transactions
    • Aug 06, 1982Registration of a charge

    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