DEPTFORD REACH
Overview
Company Name | DEPTFORD REACH |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04072785 |
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 DEPTFORD REACH?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is DEPTFORD REACH located?
Registered Office Address | 64 Speedwell Street Deptford SE8 4AT London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEPTFORD REACH?
Company Name | From | Until |
---|---|---|
THE DEPTFORD CHURCHES CENTRE | Apr 03, 2002 | Apr 03, 2002 |
DEPTFORD CHURCHES CRYPT CLUB | Sep 15, 2000 | Sep 15, 2000 |
What are the latest accounts for DEPTFORD REACH?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for DEPTFORD REACH?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Satisfaction of charge 040727850001 in full | 4 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2018 | 28 pages | AA | ||
Confirmation statement made on Sep 08, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Charles Dow as a director on Dec 04, 2017 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Swain as a director on Dec 04, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 25 pages | AA | ||
Confirmation statement made on Sep 08, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Walsh as a director | 2 pages | AP01 | ||
Appointment of Mr Andrew Gregory Walsh as a director on Mar 03, 2017 | 2 pages | AP01 | ||
Registration of charge 040727850001, created on Mar 02, 2017 | 31 pages | MR01 | ||
Appointment of Ms Sarah-Joy Lewis as a director on Mar 02, 2017 | 2 pages | AP01 | ||
Termination of appointment of Ann Richards as a director on Mar 02, 2017 | 1 pages | TM01 | ||
Termination of appointment of Narendra Mistry as a director on Mar 02, 2017 | 1 pages | TM01 | ||
Termination of appointment of Gerald Andrew John Flood as a director on Mar 02, 2017 | 1 pages | TM01 | ||
Termination of appointment of Paul David Butler as a director on Mar 02, 2017 | 1 pages | TM01 | ||
Termination of appointment of Richard Cox as a secretary on Mar 02, 2017 | 1 pages | TM02 | ||
Appointment of Ms Clare Miller as a director on Mar 02, 2017 | 2 pages | AP01 | ||
Appointment of Mr Jeremy Swain as a director on Mar 02, 2017 | 2 pages | AP01 | ||
Appointment of Ms Rosarii Bernadette Sabido as a director on Mar 02, 2017 | 2 pages | AP01 | ||
Appointment of Mr Derek Maurice Joseph as a director on Mar 02, 2017 | 2 pages | AP01 | ||
Termination of appointment of Timothy John Child as a director on Jan 26, 2017 | 1 pages | TM01 | ||
Who are the officers of DEPTFORD REACH?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOW, Simon Charles | Director | Speedwell Street Deptford SE8 4AT London 64 | England | British | Housing Regulator | 15352620001 | ||||
JOSEPH, Derek Maurice | Director | Speedwell Street Deptford SE8 4AT London 64 | United Kingdom | British | Company Director | 40393740002 | ||||
LEWIS, Sarah-Joy | Director | Speedwell Street Deptford SE8 4AT London 64 | England | British | Local Authority Officer | 226009060001 | ||||
MILLER, Clare | Director | Speedwell Street Deptford SE8 4AT London 64 | United Kingdom | British | Housing Association Executive | 138178500001 | ||||
SABIDO, Rosarii Bernadette | Director | Speedwell Street Deptford SE8 4AT London 64 | England | Irish | Housewife | 78388040003 | ||||
WALSH, Andrew Gregory | Director | Speedwell Street Deptford SE8 4AT London 64 | United Kingdom | British | Company Director | 54720540004 | ||||
COX, Richard | Secretary | Speedwell Street Deptford SE8 4AT London 64 England | 169701260001 | |||||||
VOGT, Robert Anthony, Rev | Secretary | Speedwell Street SE8 4AT London Deptford Reach United Kingdom | British | 71911700002 | ||||||
BUTLER, Paul David, Revd Fr | Director | Mary Ann Gardens SE8 3DP London St Paul's Rectory United Kingdom | United Kingdom | British | Clergyman | 133391480001 | ||||
CHILD, Timothy John | Director | Mount Farm TN15 6XN Sevenoaks Kent | England | British | Oil Consultant | 80348470002 | ||||
COVELL, Charles Arthur Alan | Director | 29 Kidbrooke Grove Blackheath SE3 0LE London | England | British | Retired | 105124530001 | ||||
COX, Richard | Director | Speedwell Street Deptford SE8 4AT London 64 England | United Kingdom | British | Retired Teacher | 157949950001 | ||||
EGAN, Hazel Mary, Dr | Director | Flat 1 11 The Paragon SE3 0NZ London | British | Rtd Medical Practitioner | 47467880001 | |||||
FLOOD, Gerald Andrew John, Rev | Director | The Presbytery Haig Road, Biggin Hill TN16 3LJ Westerham Kent | United Kingdom | British | Clergyman | 99329750001 | ||||
FULLARTON, David Derek | Director | Speedwell Street Deptford SE8 4AT London 64 England | England | British | Retired | 191333120001 | ||||
KEECH, April Irene, The Rev. Canon | Director | St. Johns Vicarage Saint Johns Vale Deptford SE8 4EA London | Uk | U.S.A. Citizen | Priest (Clerk In Hold Orders) | 146122090001 | ||||
LOWMAN, Joyce, Dr | Director | 4 Vaizeys Wharf Riverside SE7 7SS London | United Kingdom | British | Architect | 69674950001 | ||||
LUCAS, John Kenneth, Revd | Director | 4 The Colonnade Grove Street Deptford SE8 3AY London | British | Minister Of Religion | 81636120001 | |||||
MISTRY, Narendra | Director | Footscray Road New Eltham SE9 3UA London 484 England | United Kingdom | British | Retired Contracts Manager | 181500920001 | ||||
O'REILLY-BOYLES, Clodagh | Director | Flat 2 12 Eliot Place SE3 0QL London | Irish | Social Worker | 114802240001 | |||||
PATTON, Nicholas | Director | 36 Boyne Road SE13 5AW London | British | Civil Servant | 99306850001 | |||||
RICHARDS, Ann | Director | 59 Mary Ann Gardens SE8 3DP London | United Kingdom | British | Tutor | 99329680001 | ||||
SABIDO, Rosarii Bernadette | Director | Hatcliffe Close SE3 9UE London 6 England | England | Irish | Housewife | 78388040003 | ||||
SHORNEY, David John | Director | 81 Tarnwood Park Eltham SE9 5PD London | United Kingdom | British | Retired Lecturer | 71911670001 | ||||
SWAIN, Jeremy | Director | Speedwell Street Deptford SE8 4AT London 64 | England | British | Charity Executive | 64149520001 | ||||
VOGT, Robert, Rev | Director | Speedwell Street Deptford SE8 4AT London 64 England | United Kingdom | British | Retired | 169696180001 | ||||
WAUGH, Peter | Director | 9 St Johns Park Blackheath SE3 7TD London | England | British | Mgt Consultant | 15287260001 |
What are the latest statements on persons with significant control for DEPTFORD REACH?
Notified On | Ceased On | Statement |
---|---|---|
Sep 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does DEPTFORD REACH have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 02, 2017 Delivered On Mar 11, 2017 | Satisfied | ||
Brief description The f/h land under t/nos. 399350 401111 401112 401113 401114 LN102019 and LN97926 k/a 64 66 68 and 70 speedwell street land on the south side of empire place and on the west side of 64 and 66 speedwell street land on the south side of speedwell street new cross and the site at 72 speedwell street and land adjoinng k/a the deptford centre. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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