CURTBAY LIMITED

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

    Company NameCURTBAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01601855
    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 CURTBAY LIMITED?

    • (7011) /

    Where is CURTBAY LIMITED located?

    Registered Office Address
    Victoria House
    Victoria Road
    GU14 7PG Farnborough
    Hants
    Undeliverable Registered Office AddressNo

    What were the previous names of CURTBAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIVA DEVELOPMENT COMPANY LIMITEDJul 20, 1982Jul 20, 1982
    SWELLGOLD LIMITEDDec 03, 1981Dec 03, 1981

    What are the latest accounts for CURTBAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for CURTBAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    legacy

    4 pages363a

    legacy

    1 pages288c
    Annotations
    DateAnnotation
    Nov 24, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/11/2023 under section 1088 of the Companies Act 2006

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    8 pages363s

    Accounts for a small company made up to Dec 31, 2005

    7 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Salee of shares 30/06/06
    RES13

    legacy

    8 pages363s

    Total exemption small company accounts made up to Sep 30, 2004

    4 pagesAA

    legacy

    1 pages225

    legacy

    5 pages395

    legacy

    4 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    7 pages363s

    Total exemption full accounts made up to Sep 30, 2003

    8 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Sep 30, 2002

    4 pagesAA

    Who are the officers of CURTBAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritish9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    DIPRE, Claire Elizabeth
    Junita
    Waterhouse Lane
    KT20 6HT Kingswood
    Surrey
    Secretary
    Junita
    Waterhouse Lane
    KT20 6HT Kingswood
    Surrey
    British15137940001
    DIPRE, Lorraine Anne
    Mandillion
    Pleasure Pit Road
    KT21 1HU Ashtead
    Surrey
    Secretary
    Mandillion
    Pleasure Pit Road
    KT21 1HU Ashtead
    Surrey
    British35260950004
    TAYLOR, David John
    Green Lane
    TN6 3DG Crowborough
    Valleyoak
    East Sussex
    Secretary
    Green Lane
    TN6 3DG Crowborough
    Valleyoak
    East Sussex
    British136521790001
    GAFFNEY, David
    FK14
    Director
    FK14
    ScotlandBritish84605410002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    WEST, William Samuel
    Jonel Highview Lane
    Ridgewood
    TN22 5SY Uckfield
    East Sussex
    Director
    Jonel Highview Lane
    Ridgewood
    TN22 5SY Uckfield
    East Sussex
    British35383900001

    Does CURTBAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 13, 2005
    Delivered On May 21, 2005
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 2005Registration of a charge (395)
    Debenture
    Created On Sep 09, 1996
    Delivered On Sep 24, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 24, 1996Registration of a charge (395)
    • Jul 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 09, 1996
    Delivered On Sep 24, 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
    • John Vivian Dipre
    Transactions
    • Sep 24, 1996Registration of a charge (395)
    • Jul 01, 1999Statement of satisfaction of a charge in full or part (403a)
    First party commercial legal charge
    Created On Sep 09, 1996
    Delivered On Sep 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as defined therein)
    Short particulars
    The f/h property k/a land to the south of cavalry hill weedon northants t/n's NN182524 and NN179514 together with all buildings and fixtures thereon fixed plant and machinery any goodwill of any business the proceeds of any insurance assigns the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 18, 1996Registration of a charge (395)
    • Jul 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On Nov 10, 1995
    Delivered On Nov 30, 1995
    Satisfied
    Amount secured
    £100,000 due or to become due from the company to the chargee
    Short particulars
    Land on the east site of ordnance road, weedon. See the mortgage charge document for full details.
    Persons Entitled
    • Thirty Eight Building Limited
    Transactions
    • Nov 30, 1995Registration of a charge (395)
    • Jul 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1995
    Delivered On Nov 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the legal charge and/or a loan agreement dated 15TH february 1995 and/or any other facility letter
    Short particulars
    F/H land and buildings on the south of cavalry hill, weedon, daventry, northamptonshire. Fixed charge on any and all sums (other than rental income) payable by purchasers or others upon the disposal of or the grant or creation of any interest in the property or any part thereof. Floating charge on the undertaking and all property assets and rights of the company both present and future.
    Persons Entitled
    • Guinness Mahon & Co Limited
    Transactions
    • Nov 14, 1995Registration of a charge (395)
    • Jul 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1988
    Delivered On Jan 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises pachesham manor pachesham park deatherhead mole valley district surrey title no: sy 189871.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 06, 1989Registration of a charge
    • Jul 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 19, 1986
    Delivered On Sep 23, 1986
    Satisfied
    Amount secured
    £75,000.00
    Short particulars
    F/H land k/a - 61 pipers field, ridgewood uckfield, E. sussex. T. no:- ex 104129.
    Persons Entitled
    • Fairmount Trust Limited
    Transactions
    • Sep 23, 1986Registration of a charge
    • Jul 01, 1999Statement of satisfaction of a charge in full or part (403a)

    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