CROMWELL LAND FINANCE LIMITED
Overview
| Company Name | CROMWELL LAND FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01178462 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CROMWELL LAND FINANCE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CROMWELL LAND FINANCE LIMITED located?
| Registered Office Address | 8 Canada Square E14 5HQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROMWELL LAND FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHESTERBEECH LIMITED | Jul 24, 1974 | Jul 24, 1974 |
What are the latest accounts for CROMWELL LAND FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CROMWELL LAND FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Katherine Dean as a secretary on Jul 24, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hollie Rheanna Wood as a secretary on Jul 24, 2013 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 5 in full | 3 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 11, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 4 | 3 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 3 | 3 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 2 | 3 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 3 pages | MR05 | ||||||||||
Termination of appointment of Karen Lyon as a secretary on Apr 04, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Hollie Rheanna Wood as a secretary on Apr 04, 2013 | 2 pages | AP03 | ||||||||||
Annual return made up to Feb 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 22 pages | AA | ||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||
Appointment of Mr Richard John Cole as a director on May 31, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew David John Moffat as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2 Jubilee Place London SW3 3TQ on Jun 11, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Jonathan Peter Marlow as a director on Nov 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurence Edwin Hayes as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Who are the officers of CROMWELL LAND FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180088290001 | |||||||
| COLE, Richard John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 32663530001 | |||||
| MARLOW, Jonathan Peter | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 159417990001 | |||||
| BANDEL, Martin Howard | Secretary | Gable End 29 Christchurch Crescent WD7 8AQ Radlett Hertfordshire | British | 37249220002 | ||||||
| COLE, Jennifer | Secretary | Flat 2 The Earl Of Devon 213 Devons Road Bow Common E3 3QX London | British | 74489480002 | ||||||
| FORSTER, Helen | Secretary | Flat 4 5 Corkran Road KT6 6PL Surbiton Surrey | British | 106129360001 | ||||||
| JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||
| LYON, Karen | Secretary | Canada Square E14 5HQ London 8 United Kingdom | Other | 140536930001 | ||||||
| MILLER, Philip | Secretary | 87 Sutton Court Fauconberg Road W4 3JF London | British | 121053850001 | ||||||
| POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||
| STUART-SMITH, Gordon | Secretary | Summerview Chequers Park Wye TN25 5BA Ashford Kent | British | 5463920001 | ||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 177184330001 | |||||||
| PATERNOSTER SECRETARIES LIMITED | Secretary | 55 Basinghall Street EC2V 5HD London | 76827740001 | |||||||
| ALLPORT, Howard Coplestone | Director | 20 Fernshaw Road SW10 0TE London | British | 3356770001 | ||||||
| BANDEL, Martin Howard | Director | Gable End 29 Christchurch Crescent WD7 8AQ Radlett Hertfordshire | England | British | 37249220002 | |||||
| EDWARDS, Dylan Crocker | Director | 22 Greenway Gardens UB6 9TT Greenford Middlesex | British | 5965630001 | ||||||
| GLEDHILL, Sarah Louise | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 131963100002 | |||||
| GLOVER, Edward Douglas | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 121380002 | |||||
| HAYES, Laurence Edwin | Director | Jubilee Place SW3 3TQ London 2 England | United Kingdom | British | 192784770001 | |||||
| KERRIDGE, Sharon Diana Mandy | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 128267610003 | |||||
| MOFFAT, Andrew David John | Director | Jubilee Place SW3 3TQ London 2 England | England | British | 34399870003 | |||||
| STUART-SMITH, Gordon | Director | Summerview Chequers Park Wye TN25 5BA Ashford Kent | British | 5463920001 | ||||||
| SZPIRO, Toby Nicholas Maximilian | Director | Flat 3 18 Camden Hill Gardens W8 7AY London | United Kingdom | British | 76573230001 |
Does CROMWELL LAND FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 16, 1996 Delivered On Jul 31, 1996 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
| Composite debenture | Created On Sep 27, 1990 Delivered On Oct 05, 1990 | 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 under the terms of a guarantee of even date. | |
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
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 22, 1979 Delivered On May 10, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as 104/106 westbourne terrace london W2 6QF together with all fixtures etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second charge | Created On Nov 23, 1977 Delivered On Dec 09, 1977 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Debt of £7,221,009.42 provided that the company shall not be at liberty to create or permit to exist any mortgage or charge upon and shall procure that no lien or right of set-off or other equities whatsoever. (See doc M11 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment by way of legal mortgage | Created On Nov 23, 1977 Delivered On Dec 07, 1977 | Outstanding | Amount secured £7,221,009.42 due from the company tothe chargee under the terms of an deed of assignment of even date. | |
Short particulars Debt of £7,221,009.42 provided that the company shall not be at liberty to create or permit to exist any mortgage or charge upon and shall precure that no lien or right of set-off or other equities whatsoever ( see doc M10 for full details ). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single charge | Created On Apr 04, 1975 Delivered On Apr 08, 1975 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H & l/h property of the company together with all bldgs & fixtures thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 23, 1974 Delivered On Nov 08, 1974 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of floating charge (see doc m/8). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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