ADRIATIC LAND 1 (GR5) LIMITED
Overview
Company Name | ADRIATIC LAND 1 (GR5) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03748225 |
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 ADRIATIC LAND 1 (GR5) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ADRIATIC LAND 1 (GR5) LIMITED located?
Registered Office Address | Asticus Building 2nd Floor 21 Palmer Street SW1H 0AD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADRIATIC LAND 1 (GR5) LIMITED?
Company Name | From | Until |
---|---|---|
UK GROUND RENT ESTATES (LEEDS) LIMITED | Jun 09, 2008 | Jun 09, 2008 |
UKGRE(LEEDS) LIMITED | May 15, 2008 | May 15, 2008 |
K W LINFOOT SOUTH PARADE LIMITED | Apr 29, 1999 | Apr 29, 1999 |
SPEED 7618 LIMITED | Apr 08, 1999 | Apr 08, 1999 |
What are the latest accounts for ADRIATIC LAND 1 (GR5) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ADRIATIC LAND 1 (GR5) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Registered office address changed from C/O Sanne Group 2nd Floor, Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on Jul 31, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Mar 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from * 1 Berkeley Street London W1J 8DJ England* on Apr 11, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Mr Jason Bingham as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Charles Schnaier as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Aumonier as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Astor as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 52 New Inn Hall Street Oxford OX1 2DN England* on Dec 06, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for The Honorable William Waldorf Astor on Oct 04, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Stacy Aumonier on Oct 04, 2013 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Registered office address changed from * Devonshire House 1 Devonshire Street London W1W 5DR England* on Oct 10, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of ADRIATIC LAND 1 (GR5) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 21 Palmer Street SW1H 0AD London The Asticus Building England |
| 175738460001 | ||||||||||
BINGHAM, Jason Christopher | Director | Palmer Street SW1H 0AD London Asticus Building 2nd Floor 21 | United Kingdom | British | Chartered Secretary | 139162470001 | ||||||||
SCHNAIER, Martin Charles | Director | Palmer Street SW1H 0AD London Asticus Building 2nd Floor 21 | United Kingdom | British | Chartered Accountant | 166481410002 | ||||||||
BROOK, John Anthony | Secretary | 2 Coggan Way Bishopthorpe YO23 2QX York | British | Director | 38922990001 | |||||||||
FLETCHER, Diane Maria | Secretary | Maling Court Union Street NE2 1BP Newcastle Upon Tyne 5 England | 154173480001 | |||||||||||
JOHNSTON, Alan Duncan | Secretary | 5 Millfield Close DH2 3HZ Chester Le Street Durham | British | Secretary | 99214480001 | |||||||||
MITTON, Charles Donald | Secretary | 3 Buttacre Lane Askham Richard YO23 3PE York | British | Accountant | 94342250002 | |||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
ADAMS, Stephen Edward | Director | Moor Court Westfield NE3 4YD Newcastle Upon Tyne 23 Tyne And Wear United Kingdom | United Kingdom | British | Accountant | 138620680001 | ||||||||
ASTOR, William Waldorf, The Honourable | Director | New Inn Hall Street OX1 2DN Oxford 52 England | United Kingdom | British | Director | 149873260002 | ||||||||
AUMONIER, James Stacy | Director | New Inn Hall Street OX1 2DN Oxford 52 England | United Kingdom | British | Director | 141686210001 | ||||||||
BAGGETT, Ian Robert, Dr | Director | Maling Court Union Street NE2 1BP Newcastle Upon Tyne 5 England | United Kingdom | British | Director | 127727710002 | ||||||||
BARDY, Beverley Dawn | Director | The Laurels Monk Stray Malton Road YO3 9TD York | British | Sales Director | 45298430001 | |||||||||
BROOK, John Anthony | Director | 2 Coggan Way Bishopthorpe YO23 2QX York | British | Director | 38922990001 | |||||||||
FORTH, Michael | Director | 19 Lilac Avenue Hull Road YO10 3AS York | British | Technical Director | 45298630001 | |||||||||
HUTTON, Paul Marcus | Director | Maling Court Union Street NE2 1BP Newcastle Upon Tyne 5 England | England | British | Solicitor | 113546040003 | ||||||||
LINFOOT, Kevin William | Director | Bishopthorpe Garth Sim Balk Lane Bishopthorpe YO23 2UE York North Yorkshire | England | British | Director | 51219600001 | ||||||||
LUSCOMBE, Michael | Director | The Gables 79 Main Street Escrick YO19 6JP York North Yorkshire | United Kingdom | British | Company Director | 54350120005 | ||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does ADRIATIC LAND 1 (GR5) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On May 02, 2008 Delivered On May 09, 2008 | 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 whitehall waterfront, riverside way, leeds t/no WYK717283 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On May 02, 2008 Delivered On May 09, 2008 | 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 Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third party legal charge | Created On Nov 13, 2002 Delivered On Nov 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company and k w linfoot PLC to the chargee | |
Short particulars 15 south parade leeds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Development debenture | Created On Jun 01, 1999 Delivered On Jun 18, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents | |
Short particulars F/H property k/a 15 south parade leeds west yorkshire by way of first fixed charge the other property and the future property all rights relating to the other property and the future property and all rights relating to the charged property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jun 01, 1999 Delivered On Jun 18, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents | |
Short particulars F/H property k/a 15 south parade leeds west yorkshire together with the assets income and undertaking of the company from time to time all the rights title and interest from time to time in any lease licence or occupational right whatsoever together with the entire benefit of all the borrowers rights title and interest from time to time in any renewal of replacement of or variation to any such lease licence or occupational right. See the mortgage charge document for full details. | ||||
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