LONDON & CLEVELAND ESTATES 2008 LIMITED

LONDON & CLEVELAND ESTATES 2008 LIMITED

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

    Company NameLONDON & CLEVELAND ESTATES 2008 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01899758
    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 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 AddressNo

    What were the previous names of LONDON & CLEVELAND ESTATES 2008 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONSTANTINE GROUP LIMITEDFeb 21, 2008Feb 21, 2008
    LONDON & CLEVELAND ESTATES LTD. Dec 02, 1993Dec 02, 1993
    FULLWORD LIMITEDMar 27, 1985Mar 27, 1985

    What are the latest accounts for LONDON & CLEVELAND ESTATES 2008 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for LONDON & CLEVELAND ESTATES 2008 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LONDON & CLEVELAND ESTATES 2008 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

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Annual return made up to Dec 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 125,000
    SH01

    Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on Dec 31, 2013

    2 pagesAP01

    Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ

    1 pagesAD04

    Termination of appointment of Slc Registrars Limited as a secretary on Nov 01, 2014

    1 pagesTM02

    Director's details changed for Mr Nigel Loudon Constantine on Aug 20, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2013

    7 pagesAA

    Termination of appointment of Andrew Higgitt as a director

    1 pagesTM01

    Annual return made up to Dec 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 125,000
    SH01

    Registered office address changed from * Second Floor Craven House Station Road Godalming Surrey GU7 1EX* on Sep 18, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2012

    7 pagesAA

    Annual return made up to Dec 12, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Aug 31, 2011

    9 pagesAA

    Annual return made up to Dec 12, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Aug 31, 2010

    9 pagesAA

    Annual return made up to Dec 12, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Aug 31, 2009

    9 pagesAA

    Annual return made up to Dec 12, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Aug 31, 2008

    9 pagesAA

    Who are the officers of LONDON & CLEVELAND ESTATES 2008 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSTANTINE, Nigel Loudon
    Queens Street
    Stedham
    GU29 0NW Midhurst
    Westbrook
    West Sussex
    United Kingdom
    Director
    Queens Street
    Stedham
    GU29 0NW Midhurst
    Westbrook
    West Sussex
    United Kingdom
    EnglandBritishChartered Accountant2988440007
    PRESCOT, Nigel Kenrick Grosvenor
    Linchmere
    GU27 3NF Haslemere
    Danley Farm
    Surrey
    United Kingdom
    Director
    Linchmere
    GU27 3NF Haslemere
    Danley Farm
    Surrey
    United Kingdom
    EnglandBritishCompany Director70918800001
    ATTER, Douglas John
    7 Welbeck Gardens
    MK41 8RW Bedford
    Bedfordshire
    Secretary
    7 Welbeck Gardens
    MK41 8RW Bedford
    Bedfordshire
    British4993620002
    KEEBLE, Simon John
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Secretary
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    BritishChartered Accountant33679960001
    SLC REGISTRARS LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    34893920004
    CONSTANTINE, Joseph
    9 Canning Place
    W8 5AD London
    Director
    9 Canning Place
    W8 5AD London
    BritishCompany Director16916160002
    COPE, Peter Geoffrey
    20 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    Director
    20 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    BritishChartered Surveyor2988420001
    HIGGITT, Andrew Christian
    48 Pewley Way
    GU1 3QA Guildford
    Surrey
    Director
    48 Pewley Way
    GU1 3QA Guildford
    Surrey
    EnglandEnglishChartered Surveyor26240470001
    KEEBLE, Simon John
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Director
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    BritishChartered Accountant33679960001
    MAGEE, Edward
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    Director
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    BritishCompany Director53731230001
    SIMSON, John Henry Francis
    36 Thurloe Square
    SW7 2SR London
    Director
    36 Thurloe Square
    SW7 2SR London
    BritishCompany Director2988460001
    SUTTON, Timothy James
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    Director
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    BritishFinance Director47956280001

    Does LONDON & CLEVELAND ESTATES 2008 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 17, 1998Registration of a charge (395)
    • Jan 26, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 1990Registration of a charge
    • Jan 26, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 1990Registration of a charge
    • Aug 25, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust Limited
    Transactions
    • Apr 29, 1988Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust Limited
    Transactions
    • Apr 29, 1988Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 11, 1988Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Oct 09, 1987Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 24, 1987Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • May 22, 1987Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust Limited
    Transactions
    • Nov 24, 1986Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust Limited
    Transactions
    • Nov 07, 1986Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust Limited.
    Transactions
    • Sep 17, 1986Registration of a charge
    • Jun 29, 1994Statement 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