TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED
Overview
| Company Name | TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03336536 |
| 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 TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED?
- Development of building projects (41100) / Construction
Where is TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED located?
| Registered Office Address | 5 Fleet Place EC4M 7RD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STATECAN LIMITED | Mar 19, 1997 | Mar 19, 1997 |
What are the latest accounts for TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Gillian Mary Villiers De Casanove as a director on Jan 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Mary Villiers De Casanove as a secretary on Jan 07, 2022 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Clarke as a director on Jan 14, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Change of details for Executor of John Richard Stevenson (Dec'd) as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Gillian Mary Villiers De Casanove on Dec 15, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 7 Potters Bar Dereham Norfolk NR19 1HN England to 5 Fleet Place London EC4M 7rd on Feb 01, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Anthony Clarke on Oct 10, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VILLIERS DE CASANOVE, Gillian Mary | Secretary | Fleet Place EC4M 7RD London 5 England | British | 43711960004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHOHAN, Harbans Singh | Director | 36 Armitage Road NW11 8RD London | United Kingdom | British | 25847920002 | |||||
| CLARKE, Anthony | Director | Andrews Close CB11 3JP Saffron Walden 6 England | England | British | 10723690003 | |||||
| CLARKE, Diane Kathleen | Director | The Hatch Westland Green SG11 2AH Little Hadham Hertfordshire | British | 90836420001 | ||||||
| CLARKE, William Bruce | Director | Woodhills Church Hill Lidgate CB8 9PT Newmarket Suffolk | United Kingdom | British | 97023240003 | |||||
| STEVENSON, John Richard | Director | Low Sweden How Sweden Bridge Lane LA22 9EX Ambleside Cumbria | British | 5940040005 | ||||||
| VILLIERS DE CASANOVE, Gillian Mary | Director | Fleet Place EC4M 7RD London 5 England | England | British | 43711960008 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Clarke | Apr 06, 2016 | Andrews Close CB11 3JP Saffron Walden 6 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Gillian Mary Villiers De Casanove | Apr 06, 2016 | Fleet Place EC4M 7RD London 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Executor Of John Richard Stevenson (Dec'D) | Apr 06, 2016 | Lake Road LA22 0DQ Ambleside 8 The Brandrith England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does TRIPLE DEVELOPMENTS (SOUTH EAST) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jul 11, 2003 Delivered On Jul 26, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Local centre, great ashby, stevenage. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 26, 2001 Delivered On Nov 27, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold of plot HC3 (part) hargate way, hampton hargate, peterborough cambridgeshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 26, 2001 Delivered On Nov 27, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold of plot HC2 hargate way, hampton hargate, peterborough, cambridgeshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 16, 2001 Delivered On Oct 25, 2001 | 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
| ||||
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