CROMWELL LAND FINANCE LIMITED

CROMWELL LAND FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCROMWELL LAND FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01178462
    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 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 AddressNo

    What were the previous names of CROMWELL LAND FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESTERBEECH LIMITEDJul 24, 1974Jul 24, 1974

    What are the latest accounts for CROMWELL LAND FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CROMWELL LAND FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Katherine Dean as a secretary on Jul 24, 2013

    2 pagesAP03

    Termination of appointment of Hollie Rheanna Wood as a secretary on Jul 24, 2013

    1 pagesTM02

    Satisfaction of charge 5 in full

    3 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 11, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    All of the property or undertaking has been released and no longer forms part of charge 4

    3 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 3

    3 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 2

    3 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 1

    3 pagesMR05

    Termination of appointment of Karen Lyon as a secretary on Apr 04, 2013

    1 pagesTM02

    Appointment of Hollie Rheanna Wood as a secretary on Apr 04, 2013

    2 pagesAP03

    Annual return made up to Feb 09, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    22 pagesAA

    Register(s) moved to registered office address

    2 pagesAD04

    Appointment of Mr Richard John Cole as a director on May 31, 2012

    2 pagesAP01

    Termination of appointment of Andrew David John Moffat as a director on May 31, 2012

    1 pagesTM01

    Registered office address changed from 2 Jubilee Place London SW3 3TQ on Jun 11, 2012

    1 pagesAD01

    Annual return made up to Feb 09, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Jonathan Peter Marlow as a director on Nov 30, 2011

    2 pagesAP01

    Termination of appointment of Laurence Edwin Hayes as a director on Nov 30, 2011

    1 pagesTM01

    Who are the officers of CROMWELL LAND FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180088290001
    COLE, Richard John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish32663530001
    MARLOW, Jonathan Peter
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish159417990001
    BANDEL, Martin Howard
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    Secretary
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    British37249220002
    COLE, Jennifer
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    Secretary
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    British74489480002
    FORSTER, Helen
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Secretary
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    British106129360001
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    LYON, Karen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Other140536930001
    MILLER, Philip
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    Secretary
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    British121053850001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    STUART-SMITH, Gordon
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    Secretary
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    British5463920001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    177184330001
    PATERNOSTER SECRETARIES LIMITED
    55 Basinghall Street
    EC2V 5HD London
    Secretary
    55 Basinghall Street
    EC2V 5HD London
    76827740001
    ALLPORT, Howard Coplestone
    20 Fernshaw Road
    SW10 0TE London
    Director
    20 Fernshaw Road
    SW10 0TE London
    British3356770001
    BANDEL, Martin Howard
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    Director
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    EnglandBritish37249220002
    EDWARDS, Dylan Crocker
    22 Greenway Gardens
    UB6 9TT Greenford
    Middlesex
    Director
    22 Greenway Gardens
    UB6 9TT Greenford
    Middlesex
    British5965630001
    GLEDHILL, Sarah Louise
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish131963100002
    GLOVER, Edward Douglas
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish121380002
    HAYES, Laurence Edwin
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    United KingdomBritish192784770001
    KERRIDGE, Sharon Diana Mandy
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish128267610003
    MOFFAT, Andrew David John
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    EnglandBritish34399870003
    STUART-SMITH, Gordon
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    Director
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    British5463920001
    SZPIRO, Toby Nicholas Maximilian
    Flat 3
    18 Camden Hill Gardens
    W8 7AY London
    Director
    Flat 3
    18 Camden Hill Gardens
    W8 7AY London
    United KingdomBritish76573230001

    Does CROMWELL LAND FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 31, 1996Registration of a charge (395)
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 05, 1990Registration of a charge
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Keyser Ullmann Limited
    Transactions
    • May 10, 1979Registration of a charge
    • Jul 04, 2013Satisfaction of a charge (MR04)
    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
    • Keyser Ullman LTD
    Transactions
    • Dec 09, 1977Registration of a charge
    • Jun 06, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Peureula Investments LTD
    Transactions
    • Dec 07, 1977Registration of a charge
    • Jun 06, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Keyser Ullmann LTD
    Transactions
    • Apr 08, 1975Registration of a charge
    • Jun 06, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Keyser Ullmann Limited
    Transactions
    • Nov 08, 1974Registration of a charge
    • Jun 06, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    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