LONDON & CLEVELAND ESTATES 2008 LIMITED
Overview
Company Name | LONDON & CLEVELAND ESTATES 2008 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01899758 |
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 LONDON & CLEVELAND ESTATES 2008 LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is LONDON & CLEVELAND ESTATES 2008 LIMITED located?
Registered Office Address | First Floor River Court The Old Mill Office Park Mill Lane GU7 1EZ Godalming Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONDON & CLEVELAND ESTATES 2008 LIMITED?
Company Name | From | Until |
---|---|---|
CONSTANTINE GROUP LIMITED | Feb 21, 2008 | Feb 21, 2008 |
LONDON & CLEVELAND ESTATES LTD. | Dec 02, 1993 | Dec 02, 1993 |
FULLWORD LIMITED | Mar 27, 1985 | Mar 27, 1985 |
What are the latest accounts for LONDON & CLEVELAND ESTATES 2008 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for LONDON & CLEVELAND ESTATES 2008 LIMITED?
Annual Return |
|
---|
What are the latest filings for LONDON & CLEVELAND ESTATES 2008 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Dec 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on Dec 31, 2013 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ | 1 pages | AD04 | ||||||||||
Termination of appointment of Slc Registrars Limited as a secretary on Nov 01, 2014 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Nigel Loudon Constantine on Aug 20, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew Higgitt as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Second Floor Craven House Station Road Godalming Surrey GU7 1EX* on Sep 18, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Dec 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Dec 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Dec 12, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Aug 31, 2008 | 9 pages | AA | ||||||||||
Who are the officers of LONDON & CLEVELAND ESTATES 2008 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONSTANTINE, Nigel Loudon | Director | Queens Street Stedham GU29 0NW Midhurst Westbrook West Sussex United Kingdom | England | British | Chartered Accountant | 2988440007 | ||||
PRESCOT, Nigel Kenrick Grosvenor | Director | Linchmere GU27 3NF Haslemere Danley Farm Surrey United Kingdom | England | British | Company Director | 70918800001 | ||||
ATTER, Douglas John | Secretary | 7 Welbeck Gardens MK41 8RW Bedford Bedfordshire | British | 4993620002 | ||||||
KEEBLE, Simon John | Secretary | Four Winds Horsell Park Close GU21 4LZ Woking Surrey | British | Chartered Accountant | 33679960001 | |||||
SLC REGISTRARS LIMITED | Secretary | Thames House Portsmouth Road KT10 9AD Esher Surrey | 34893920004 | |||||||
CONSTANTINE, Joseph | Director | 9 Canning Place W8 5AD London | British | Company Director | 16916160002 | |||||
COPE, Peter Geoffrey | Director | 20 Sandy Mount Bearsted ME14 4PJ Maidstone Kent | British | Chartered Surveyor | 2988420001 | |||||
HIGGITT, Andrew Christian | Director | 48 Pewley Way GU1 3QA Guildford Surrey | England | English | Chartered Surveyor | 26240470001 | ||||
KEEBLE, Simon John | Director | Four Winds Horsell Park Close GU21 4LZ Woking Surrey | British | Chartered Accountant | 33679960001 | |||||
MAGEE, Edward | Director | Brown Rigg Sandy Bank NE44 6HT Riding Mill Northumberland | British | Company Director | 53731230001 | |||||
SIMSON, John Henry Francis | Director | 36 Thurloe Square SW7 2SR London | British | Company Director | 2988460001 | |||||
SUTTON, Timothy James | Director | Blandford House 4 Blandford Close GU22 7EJ Woking Surrey | British | Finance Director | 47956280001 |
Does LONDON & CLEVELAND ESTATES 2008 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Dec 03, 1998 Delivered On Dec 17, 1998 | Satisfied | Amount secured All monies due or to become due from london & cleveland holdings limited to the chargee on any account whatsoever | |
Short particulars F/H property k/a woodston business centre shrewsbury avenue peterborough cambridgeshire t/nos.CB131610 and CB122150. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 12, 1990 Delivered On Oct 18, 1990 | 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 east side of shrewsbury ave, peterborough cambs. T/no. Cb 122150 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 04, 1990 Delivered On Jan 15, 1990 | 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 south of north crawley road, newport pagnell bucks. T/no. BM85732 & bm 104285 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 13, 1988 Delivered On Apr 29, 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 land hereditaments and buildings situate and k/a 241 oxford street swansea in the county of west glamorgan with all buildings fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 13, 1988 Delivered On Apr 29, 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 land hereditaments and premises situate and k/a land and buildings situate and k/a 52 northgate st and 49 and 51 st werburgh st chester, cheshire together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 25, 1988 Delivered On Apr 11, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or breders (nottingham limited) to the chargee on any account whatsoever. | |
Short particulars Premises at st. Peter's chambers, bank place nottingham - comprised in title no. 165119. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 18, 1987 Delivered On Oct 09, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land to north side of st peter's gate nottingham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 07, 1987 Delivered On Jul 24, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or bredero nottingham limited to the chargee on any account whatsoever. | |
Short particulars Premises lying between paultry and st. Peter's gate nottingham comprising the major part of the property k/a the flying horse hotel, paultry nottingham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 15, 1987 Delivered On May 22, 1987 | Satisfied | Amount secured All moneys due or to become due to the bank from bredero (nottingham) limited on any account whatsoever & from the company under the terms of the charge | |
Short particulars Premises lying between paultry and st. Peter's street nottingham comprisi ng part of the property k/a the flying horse hotel paultry, nottingham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 14, 1986 Delivered On Nov 24, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 10 pavement york T.N. nyk 27203 together with all buildings (whether completed or not) fixtures plant machinery fittings and apparatus. Floating charge over all goods equipment and materials. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 04, 1986 Delivered On Nov 07, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Premises situate and known as 22 courtenay street newton abbot in the county of devon together with all buildings (whether completed or not) fixtures plant machinery fittings and apparatus whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof. Together with a floating charge over all goods equipment and materials. (See form 395 dated 7/11/86 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 02, 1986 Delivered On Sep 17, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 42 finkle street, kendal, cumbria, (for full details see form M395). | ||||
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