STRAWHAND LIMITED

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

    Company NameSTRAWHAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01807455
    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 STRAWHAND LIMITED?

    • (9305) /

    Where is STRAWHAND LIMITED located?

    Registered Office Address
    1 Sussex Place
    W6 9EA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRAWHAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for STRAWHAND 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

    3 pagesDS01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2010

    Statement of capital on Jan 27, 2010

    • Capital: GBP 3
    SH01

    Auditor's resignation

    3 pagesAUD

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages403a

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2007

    12 pagesAA

    legacy

    1 pages288a

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Total exemption full accounts made up to Sep 30, 2006

    14 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of STRAWHAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    16 Cotton Hill
    BR1 5RP Bromley
    Kent
    Secretary
    16 Cotton Hill
    BR1 5RP Bromley
    Kent
    British88802330001
    CONSTANT, Richard Michael
    6 Balniel Gate
    SW1V 3SD London
    Director
    6 Balniel Gate
    SW1V 3SD London
    United KingdomBritish43836310003
    MUIR, Boyd Johnston
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    Director
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    United KingdomBritish129432950001
    JOY, Matthew Robert
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    Secretary
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    British115905420001
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    STONE, Colin Edward
    Tyr Gerrig
    91 Great Gardens Road
    RM11 2BA Hornchurch
    Essex
    Secretary
    Tyr Gerrig
    91 Great Gardens Road
    RM11 2BA Hornchurch
    Essex
    British19787300001
    BENNETT, Thomas
    11 Rising Ridge Road
    Ridgefield
    Connecticut 06877
    Usa
    Director
    11 Rising Ridge Road
    Ridgefield
    Connecticut 06877
    Usa
    British33655300001
    CASS, Michael Trevor
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Director
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    British2320620002
    CRUX, Alan Ernest
    Birchwood Cottage Woldingham Road
    Woldingham
    CR3 7LR Caterham
    Surrey
    Director
    Birchwood Cottage Woldingham Road
    Woldingham
    CR3 7LR Caterham
    Surrey
    United KingdomBritish7806500001
    DAVIES, Hywel Hadley
    2b Florence Road
    W5 3TX London
    Director
    2b Florence Road
    W5 3TX London
    British13515170001
    DRINKWATER, Barry Michael
    Moorlands
    The Drive
    SM2 7DP Cheam
    Surrey
    Director
    Moorlands
    The Drive
    SM2 7DP Cheam
    Surrey
    EnglandBritish31462170004
    DRINKWATER, Keith Alan
    Abc House
    Hurtmore Road
    GU7 2DY Godalming
    Surrey
    Director
    Abc House
    Hurtmore Road
    GU7 2DY Godalming
    Surrey
    United KingdomBritish4092320002
    STONE, Colin Edward
    Tyr Gerrig
    91 Great Gardens Road
    RM11 2BA Hornchurch
    Essex
    Director
    Tyr Gerrig
    91 Great Gardens Road
    RM11 2BA Hornchurch
    Essex
    United KingdomBritish19787300001
    WALLACE, Paul Frederick
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    Director
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    EnglandBritish76655520001

    Does STRAWHAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 14, 2002
    Delivered On Jun 27, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2002Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 02, 2000
    Delivered On May 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 deer park road wimbledon london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Samuel Montagu & Co. Limited
    Transactions
    • May 12, 2000Registration of a charge (395)
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 02, 2000
    Delivered On May 08, 2000
    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
    • Samuel Montagu & Co.Limited
    Transactions
    • May 08, 2000Registration of a charge (395)
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 17, 1989
    Delivered On Apr 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from bravado merchandising services limited to the chargee on any account whatsoever
    Short particulars
    F/H 12, deer park, road london. SW19 3TU t/nos sy 159581, sy 148541 & sgl 364260 and/or fixed of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Apr 25, 1989Registration of a charge
    • Jan 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 31, 1988
    Delivered On Sep 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 12, deer park road, london SW19. T/n sgl 364260. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts Finance Co
    Transactions
    • Sep 05, 1988Registration of a charge
    • Mar 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 06, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 deer park road and land lying to the south of lombard road, london SW19 title nos sy 148541 and sgl 159581. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts Finance Co
    Transactions
    • Aug 07, 1987Registration of a charge
    • Jan 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 21, 1984
    Delivered On Sep 26, 1984
    Satisfied
    Amount secured
    £82,500 due from the company and/or alan ernest crox and/or keith alan drinkwater, barry michael drinkwater, and bravado merchandising services limited to the chargee
    Short particulars
    All that f/h land fronting gowan avenue fulham, together with light industrial premises erected thereon f/h property known as 71B gowan ave fulham london SW6 t/n ln 98394.
    Persons Entitled
    • Norwich General Trust Limited
    Transactions
    • Sep 26, 1984Registration of a charge
    • Jan 10, 2002Statement 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