SLADEN ESTATES (POINT 28) LIMITED

SLADEN ESTATES (POINT 28) LIMITED

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

    Company NameSLADEN ESTATES (POINT 28) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04262581
    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 SLADEN ESTATES (POINT 28) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SLADEN ESTATES (POINT 28) LIMITED located?

    Registered Office Address
    One
    Gloucester Place
    BN1 4AA Brighton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SLADEN ESTATES (POINT 28) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLOUGHBY (352) LIMITEDAug 01, 2001Aug 01, 2001

    What are the latest accounts for SLADEN ESTATES (POINT 28) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2011

    What are the latest filings for SLADEN ESTATES (POINT 28) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Aug 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2012

    Statement of capital on Nov 02, 2012

    • Capital: GBP 1
    SH01

    Registered office address changed from One Gloucester Place Brighton BN1 4AA United Kingdom on Nov 01, 2012

    1 pagesAD01

    Registered office address changed from C/O into University Partnerships Limited 102 Middlesex Street London E1 7EZ on Nov 01, 2012

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2011

    2 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2010

    2 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Jon Buchanan Sykes on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Nicholas Sladen as a director

    2 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2009

    3 pagesAA

    Registered office address changed from Espalier, Clearwater House 7 Manchester Street London W1U 3AE on Jan 16, 2010

    1 pagesAD01

    legacy

    4 pages363a

    Accounts made up to Aug 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Aug 31, 2007

    1 pagesAA

    legacy

    5 pages288a

    legacy

    2 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Accounts made up to Aug 31, 2006

    1 pagesAA

    legacy

    1 pages288c

    Who are the officers of SLADEN ESTATES (POINT 28) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUGGRIDGE, Caroline
    14c Mill Street
    NR25 6JB Holt
    Norfolk
    Secretary
    14c Mill Street
    NR25 6JB Holt
    Norfolk
    British81853860006
    COLIN, Andrew Jeremy
    Flat 1 And 2
    10 Cadogan Gardens
    SW3 2RS London
    Director
    Flat 1 And 2
    10 Cadogan Gardens
    SW3 2RS London
    United KingdomBritish109063830001
    GIBBS, Richard Howard
    42 Winchester Avenue
    NW6 7TU London
    Director
    42 Winchester Avenue
    NW6 7TU London
    EnglandBritish41789570001
    SYKES, Jon Buchanan
    Ashburnham Road
    BN21 2HU Eastbourne
    8
    Sussex
    Director
    Ashburnham Road
    BN21 2HU Eastbourne
    8
    Sussex
    United KingdomBritish128656250001
    GIBBS, Richard Howard
    42 Winchester Avenue
    NW6 7TU London
    Secretary
    42 Winchester Avenue
    NW6 7TU London
    British41789570001
    SLADEN, Nicholas
    Swallows Barn
    Cotgrave Road, Owthorpe
    NG12 3GE Nottingham
    Nottinghamshire
    Secretary
    Swallows Barn
    Cotgrave Road, Owthorpe
    NG12 3GE Nottingham
    Nottinghamshire
    British112916570001
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Secretary
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009590001
    SLADEN, Nicholas
    Swallows Barn
    Cotgrave Road, Owthorpe
    NG12 3GE Nottingham
    Nottinghamshire
    Director
    Swallows Barn
    Cotgrave Road, Owthorpe
    NG12 3GE Nottingham
    Nottinghamshire
    United KingdomBritish112916570001
    STILLMAN, Nicholas Hugh James Christopher
    The Coach House
    35 Magdala Road
    NG3 5DG Nottingham
    Nottinghamshire
    Director
    The Coach House
    35 Magdala Road
    NG3 5DG Nottingham
    Nottinghamshire
    British64405180001
    WILLOUGHBY CORPORATE REGISTRARS LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Director
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009580001

    Does SLADEN ESTATES (POINT 28) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Mar 07, 2003
    Delivered On Mar 18, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £56,000 credited to account designation 30315093 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 2003Registration of a charge (395)
    Debenture
    Created On Sep 30, 2002
    Delivered On Oct 07, 2002
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 2002Registration of a charge (395)
    Legal charge
    Created On Sep 30, 2002
    Delivered On Oct 03, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at berristow lane south normanton derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2002Registration of a charge (395)

    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