DISCFIND LIMITED

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

    Company NameDISCFIND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03315136
    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 DISCFIND LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is DISCFIND LIMITED located?

    Registered Office Address
    Quadrant House, Floor 6
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DISCFIND LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for DISCFIND 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 Sep 30, 2012

    12 pagesAA

    Annual return made up to Feb 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2013

    Statement of capital on Apr 08, 2013

    • Capital: GBP 2
    SH01

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Annual return made up to Feb 07, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Annual return made up to Feb 07, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Patrick Colvin as a secretary

    1 pagesTM02

    Termination of appointment of Patrick Colvin as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    Annual return made up to Feb 07, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Michael Robert Goldberger on Dec 15, 2009

    1 pagesCH03

    Director's details changed for Mr Michael Robert Goldberger on Dec 15, 2009

    2 pagesCH01

    legacy

    1 pages287

    Full accounts made up to Sep 30, 2008

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    16 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    Full accounts made up to Sep 30, 2006

    16 pagesAA

    Who are the officers of DISCFIND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDBERGER, Michael Robert
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Secretary
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    British77295560002
    GOLDBERGER, Michael Robert
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    EnglandBritish77295560002
    PEARLMAN, David Alan
    Sheldon Avenue
    Highgate
    N6 4JT London
    26
    Director
    Sheldon Avenue
    Highgate
    N6 4JT London
    26
    United KingdomBritish35550120001
    COLVIN, Patrick
    Great Oaks
    Hutton
    CM13 1AZ Brentwood
    19
    Essex
    Secretary
    Great Oaks
    Hutton
    CM13 1AZ Brentwood
    19
    Essex
    British5954030001
    CRICKMORE, Nicola Jane
    Brelston Court Barn
    HR9 6HF Marstow
    Herefordshire
    Secretary
    Brelston Court Barn
    HR9 6HF Marstow
    Herefordshire
    British115328860001
    HUGGINS, Brian John
    169 Timberlog Lane
    SS14 1PJ Basildon
    Essex
    Secretary
    169 Timberlog Lane
    SS14 1PJ Basildon
    Essex
    British63149960001
    NEEDHAM, Ivan Arthur
    45 Shearwater
    New Barn
    DA3 7NL Longfield
    Kent
    Secretary
    45 Shearwater
    New Barn
    DA3 7NL Longfield
    Kent
    British3471370001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    WALGATE SERVICES LIMITED
    25 North Row
    W1K 6DJ London
    Secretary
    25 North Row
    W1K 6DJ London
    59142480001
    CARLTON PORTER, Robert William
    4 Laggan House
    College Road
    BA1 5RY Bath
    Avon
    Director
    4 Laggan House
    College Road
    BA1 5RY Bath
    Avon
    United KingdomBritish67566540006
    COLVIN, Patrick
    Great Oaks
    Hutton
    CM13 1AZ Brentwood
    19
    Essex
    Director
    Great Oaks
    Hutton
    CM13 1AZ Brentwood
    19
    Essex
    EnglandBritish5954030001
    CRICKMORE, Nicola Jane
    Brelston Court Barn
    HR9 6HF Marstow
    Herefordshire
    Director
    Brelston Court Barn
    HR9 6HF Marstow
    Herefordshire
    United KingdomBritish115328860001
    GADSDEN, Eric John Spencer
    Hawridge Place
    Hawridge
    HP5 2UG Chesham
    Buckinghamshire
    Director
    Hawridge Place
    Hawridge
    HP5 2UG Chesham
    Buckinghamshire
    EnglandBritish13515270003
    JOHNSON, Simon Harcourt
    14 Bathurst Mews
    W2 2SB London
    Director
    14 Bathurst Mews
    W2 2SB London
    British37681220001
    LANDAU, Ervin
    78 Harley House
    Marylebone Road
    NW1 5HN London
    Director
    78 Harley House
    Marylebone Road
    NW1 5HN London
    United KingdomBritish91134410001
    LEWIN, Peter Harry
    1 Wolsey Road
    Moor Park
    HA6 2HN Northwood
    Middlesex
    Director
    1 Wolsey Road
    Moor Park
    HA6 2HN Northwood
    Middlesex
    United KingdomBritish2652710001
    MULDOON, John Gerard
    16 Carbery Avenue
    BH6 3LF Bournemouth
    Dorset
    Director
    16 Carbery Avenue
    BH6 3LF Bournemouth
    Dorset
    EnglandBritish94510780001
    SZERKOWSKI, Joram
    87 Campden Street
    W8 7EN London
    Director
    87 Campden Street
    W8 7EN London
    German53915690001
    TOMLINSON, Brian
    18 Picadilly Court
    Queens Promenade
    IM2 4NS Douglas
    Isle Of Man
    Director
    18 Picadilly Court
    Queens Promenade
    IM2 4NS Douglas
    Isle Of Man
    British75490660002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does DISCFIND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 07, 2006
    Delivered On Jul 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    65-73 (odd) the parade high street watford t/no HD184726, 1 marlborough place and 119 and 120 church street brighton t/no ESX194404, westbury court moulton park northampton t/no NN132570. 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
    • Halifax PLC
    Transactions
    • Jul 25, 2006Registration of a charge (395)
    • Jan 09, 2013Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Mar 25, 2002
    Delivered On Apr 08, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    65-73 (odd) the parade high street watford t/n HD184726, blenheim house being 1 marlborough place and 119-120 church street brighton and hove t/n ESX194404 and westbury court moulton park (2-3 moulton park) northampton t/n NN132570. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 2002Registration of a charge (395)
    • Jan 09, 2013Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On May 27, 1999
    Delivered On Jun 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a stoke abbott court chapel road worthing west sussex t/n WSX22624, 1 marlbrough place and 119 church street brighton east sussex t/n ESX194404 for further properties please refer yo form 395. 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
    • Halifax PLC
    Transactions
    • Jun 07, 1999Registration of a charge (395)
    • Jun 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Mar 19, 1999
    Delivered On Apr 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title benefit and interest to and in all sums of money held on time deposit ref 351924 and any substitue and replacement account please refer to form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Apr 06, 1999Registration of a charge (395)
    • Jun 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 28, 1997
    Delivered On Mar 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H properties at angel gate city road l/b of islington k/a units 17/18 & unit 24 t/no's ngl 717397 NGL717394 and the proceeds of sale thereof. 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
    • Halifax Building Society
    Transactions
    • Mar 03, 1997Registration of a charge (395)
    • Jun 15, 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