MELVILLE HEATH PROPERTIES LIMITED

MELVILLE HEATH PROPERTIES LIMITED

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

    Company NameMELVILLE HEATH PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02081457
    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 MELVILLE HEATH PROPERTIES LIMITED?

    • (7011) /

    Where is MELVILLE HEATH PROPERTIES LIMITED located?

    Registered Office Address
    66 Chiltern Street
    W1U 4JT London
    Undeliverable Registered Office AddressNo

    What were the previous names of MELVILLE HEATH PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFERSTRETCH LIMITEDDec 08, 1986Dec 08, 1986

    What are the latest accounts for MELVILLE HEATH PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for MELVILLE HEATH PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on Jan 06, 2011

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Sep 30, 2009

    3 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2008

    3 pagesAA

    legacy

    1 pages287

    legacy

    5 pages363a

    Full accounts made up to Sep 30, 2007

    13 pagesAA

    legacy

    1 pages403a

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2006

    14 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Sep 30, 2005

    12 pagesAA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    4 pages395

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2004

    12 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    8 pages363s

    Full accounts made up to Sep 30, 2003

    13 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of MELVILLE HEATH PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUDKA, Priyen
    12 Winchfield Close
    HA3 0DT Harrow
    Middlesex
    Secretary
    12 Winchfield Close
    HA3 0DT Harrow
    Middlesex
    British79135930001
    GUDKA, Priyen
    12 Winchfield Close
    HA3 0DT Harrow
    Middlesex
    Director
    12 Winchfield Close
    HA3 0DT Harrow
    Middlesex
    EnglandBritish79135930001
    LEIGH, Dudley Stephen
    28 Rosecroft Avenue
    NW3 7QB London
    Director
    28 Rosecroft Avenue
    NW3 7QB London
    EnglandBritish1911440001
    ORCHARD, John Stephen
    18 Corsica Street
    N5 1JN London
    Director
    18 Corsica Street
    N5 1JN London
    United KingdomBritish71501180003
    SMITH, Graham Edward
    40 Braemore Road
    BN3 4HB Hove
    East Sussex
    Director
    40 Braemore Road
    BN3 4HB Hove
    East Sussex
    United KingdomBritish53261020002
    QUINN, Maureen
    Nether Crutches
    Copse Lane
    HP9 2TA Jordans
    Buckinghamshire
    Secretary
    Nether Crutches
    Copse Lane
    HP9 2TA Jordans
    Buckinghamshire
    British77695540001
    MANN, Alan Peter Harry
    Red Kites, Innings Road
    Little Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    Director
    Red Kites, Innings Road
    Little Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    United KingdomBritish86447520001
    QUINN, Maureen
    Nether Crutches
    Copse Lane
    HP9 2TA Jordans
    Buckinghamshire
    Director
    Nether Crutches
    Copse Lane
    HP9 2TA Jordans
    Buckinghamshire
    British77695540001

    Does MELVILLE HEATH PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party legal charge
    Created On Aug 09, 2005
    Delivered On Aug 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from marchday group PLC to the chargee on any account whatsoever
    Short particulars
    The f/h property being strahan house avon street bath t/n AV6637,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 2005Registration of a charge (395)
    • Feb 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Nov 04, 2002
    Delivered On Nov 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from marchday (properties) limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a strahan house avon street bath BA1 1UN t/n AV6637. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 14, 2002Registration of a charge (395)
    • Mar 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 23, 2000
    Delivered On Jun 02, 2000
    Satisfied
    Amount secured
    In favour of the chargee all liabilities of the chargor to any of the beneficiaries as defined!
    Short particulars
    F/H property k/a strahan house avon street bath avon - AV6637. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 02, 2000Registration of a charge (395)
    • Mar 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Oct 29, 1993
    Delivered On Nov 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the marchday group PLC to the royal bank of scotland PLC on any account whatsoever.
    Short particulars
    By way of legal mortgage:-all that f/h and l/h land and buildings k/a westpac house 43/45 moorbridge road maidenhead berkshire t/n'S.BK272719,BK192295 and BK193526. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 08, 1993Registration of a charge (395)
    • Jul 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1988
    Delivered On Sep 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that and those or parcels of land situate at and having a frontage to priory road, high wycombe buckinghamshire. All that and those or parcel of land situate at the rear of the wesley methodist-church priory road high wycombe county of buckingham.
    Persons Entitled
    • Credit Commercial De France
    Transactions
    • Sep 15, 1988Registration of a charge
    Deed of assignment
    Created On Sep 28, 1987
    Delivered On Oct 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the legal charge dated 28TH august 1987.
    Short particulars
    The whole right title and interest in and to all sums due and that may become due as detculedon doc M395 (see doc M395 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 1987Registration of a charge
    Legal charge
    Created On Aug 28, 1987
    Delivered On Sep 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a nos 32-35 high street, burron-upon-trent in the county of stafford.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 1987Registration of a charge

    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