MEADOW BEECH PROPERTIES (DOLLIS AVENUE) LIMITED

MEADOW BEECH PROPERTIES (DOLLIS AVENUE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMEADOW BEECH PROPERTIES (DOLLIS AVENUE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03470317
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MEADOW BEECH PROPERTIES (DOLLIS AVENUE) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MEADOW BEECH PROPERTIES (DOLLIS AVENUE) LIMITED located?

    Registered Office Address
    Unit 2 Spinnaker Court B1c Ecketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEADOW BEECH PROPERTIES (DOLLIS AVENUE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2019

    What are the latest filings for MEADOW BEECH PROPERTIES (DOLLIS AVENUE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 12, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 32 Fredericks Place London N12 8QE to Unit 2 Spinnaker Court B1C Ecketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on Oct 24, 2020

    2 pagesAD01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Micro company accounts made up to Aug 31, 2019

    3 pagesAA

    Confirmation statement made on Nov 19, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 19, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 19, 2016 with updates

    6 pagesCS01

    Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD to 32 Fredericks Place London N12 8QE on Feb 24, 2017

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Izhak Antoshvinsky as a secretary on Jan 25, 2016

    2 pagesTM02

    Director's details changed for Janet Patricia Antoshvinsky on Jan 20, 2016

    3 pagesCH01

    Annual return made up to Nov 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 10,000
    SH01

    Who are the officers of MEADOW BEECH PROPERTIES (DOLLIS AVENUE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDSTOCK, Janet Patricia, Ms.
    Fredericks Place
    N12 8QE London
    32
    United Kingdom
    Director
    Fredericks Place
    N12 8QE London
    32
    United Kingdom
    United KingdomBritish61659850003
    ANTOSHVINSKY, Izhak
    8a Hampstead Hill Gardens
    NW3 2PL London
    Secretary
    8a Hampstead Hill Gardens
    NW3 2PL London
    Israeli55849670001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of MEADOW BEECH PROPERTIES (DOLLIS AVENUE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms. Janet Patricia Holdstock
    B1c Ecketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Unit 2 Spinnaker Court
    Surrey
    Apr 06, 2016
    B1c Ecketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Unit 2 Spinnaker Court
    Surrey
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MEADOW BEECH PROPERTIES (DOLLIS AVENUE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 01, 2007
    Delivered On Mar 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H properties k/a 31A 31B & 33 dollis avenue finchley london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 22, 2007
    Delivered On Mar 03, 2007
    Satisfied
    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
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 03, 2007Registration of a charge (395)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 17, 1998
    Delivered On Apr 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 1998Registration of a charge (395)
    • Jun 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Apr 17, 1998
    Delivered On Apr 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits and all sums of money with all interest thereon (fixed charge) on account number 10157503. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 1998Registration of a charge (395)
    • Jun 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 13, 1998
    Delivered On Feb 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    31A, 31B and 33 dollis avenue l/b of barnet t/nos: MX307670 NGL520779 and NGL71729.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 20, 1998Registration of a charge (395)
    • Jun 25, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does MEADOW BEECH PROPERTIES (DOLLIS AVENUE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2020Commencement of winding up
    Jan 22, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Douglas John Pinteau
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    practitioner
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames

    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