LATCHFIELD INVESTMENTS LIMITED

LATCHFIELD INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLATCHFIELD INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04376385
    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 LATCHFIELD INVESTMENTS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is LATCHFIELD INVESTMENTS LIMITED located?

    Registered Office Address
    Focus House
    23-25 Bell Street
    RH2 7AD Reigate
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LATCHFIELD INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LATCHFIELD INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LATCHFIELD INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2015

    Statement of capital on Feb 28, 2015

    • Capital: GBP 40,001
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Feb 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 40,001
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Feb 19, 2013 with full list of shareholders

    6 pagesAR01

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

    7 pagesAA

    Registered office address changed from * Oakdene House 34 Bell Street Reigate Surrey RH2 7SL* on Jul 09, 2012

    1 pagesAD01

    Annual return made up to Feb 19, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Feb 19, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Feb 19, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    11 pages395

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    19 pages395

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    14 pagesAA

    legacy

    2 pages363a

    Who are the officers of LATCHFIELD INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOT, George Robert
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    Secretary
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    English94386190001
    BOOT, George Robert
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    Director
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    EnglandEnglish94386190001
    TURPIN, Carl Stephen
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    Director
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    United KingdomBritish85268420001
    MARSHALL, John
    1 Chateau De La Mer
    Havre Des Pas
    JE2 4UL St Helier
    Jersey
    Secretary
    1 Chateau De La Mer
    Havre Des Pas
    JE2 4UL St Helier
    Jersey
    British89352110001
    NEGUS, Terence James
    The Old Nursery
    Lunghurst Road
    CR3 7HF Woldingham
    Surrey
    Secretary
    The Old Nursery
    Lunghurst Road
    CR3 7HF Woldingham
    Surrey
    British40018190003
    TURPIN, Carl Stephen
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    Secretary
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    British85268420001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    MARTELLO SECRETARIES LTD
    PO BOX 27 Angres House
    16 Dumares Street
    JE4 9NN St Helier
    Jersey
    Secretary
    PO BOX 27 Angres House
    16 Dumares Street
    JE4 9NN St Helier
    Jersey
    93889720001
    JOHNSON, Alexander Daniel
    29 Post Office Square
    London Road
    TN1 1BQ Tunbridge Wells
    Kent
    Director
    29 Post Office Square
    London Road
    TN1 1BQ Tunbridge Wells
    Kent
    British20215740010
    JOHNSON, Christopher Charles
    Combe House
    Combe Bank Drive
    TN14 6AD Sundridge
    Kent
    Director
    Combe House
    Combe Bank Drive
    TN14 6AD Sundridge
    Kent
    United KingdomBritish9209400004
    MARSHALL, John
    1 Chateau De La Mer
    Havre Des Pas
    JE2 4UL St Helier
    Jersey
    Director
    1 Chateau De La Mer
    Havre Des Pas
    JE2 4UL St Helier
    Jersey
    United KingdomBritish89352110001
    NEGUS, Terence James
    The Old Nursery
    Lunghurst Road
    CR3 7HF Woldingham
    Surrey
    Director
    The Old Nursery
    Lunghurst Road
    CR3 7HF Woldingham
    Surrey
    United KingdomBritish40018190003
    STOTT, Philip
    Augres House Top Floor Suite
    16 Dumaresq Street
    JE2 3RL St Helier
    Jersey
    Channel Islands
    Director
    Augres House Top Floor Suite
    16 Dumaresq Street
    JE2 3RL St Helier
    Jersey
    Channel Islands
    JerseyBritish88243400001
    STRUDLEY, Keith
    77 London Road
    TN13 2UQ Sevenoaks
    Kent
    Director
    77 London Road
    TN13 2UQ Sevenoaks
    Kent
    British76816450004
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Does LATCHFIELD INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Jan 12, 2009
    Delivered On Jan 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Facility and Security Agent for National Westminister Bank PLC
    Transactions
    • Jan 20, 2009Registration of a charge (395)
    Amendment deed
    Created On May 07, 2008
    Delivered On May 17, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including book debts buildings fixtures plant and machinery (for details of properties charged please refer to form 395) see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC (The Agent)
    Transactions
    • May 17, 2008Registration of a charge (395)
    Supplemental debenture to a group debenture dated 21 december 2004
    Created On May 19, 2005
    Delivered On May 31, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Agent)
    Transactions
    • May 31, 2005Registration of a charge (395)
    Accession deed
    Created On Jan 20, 2005
    Delivered On Jan 26, 2005
    Outstanding
    Amount secured
    All monies,obligations and liabilities whatsoever due or to become due from the company to any secured creditor 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    Accession deed to a group debenture dated 21 december 2004
    Created On Dec 21, 2004
    Delivered On Dec 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Agent)
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    Legal charge
    Created On Dec 09, 2003
    Delivered On Dec 11, 2003
    Satisfied
    Amount secured
    £2,310,000 due or to become due from the company to the chargee
    Short particulars
    F/H property caistor hospital north kelsey road caistor lincolnshire t/n LL169264.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Sep 27, 2002
    Delivered On Oct 02, 2002
    Satisfied
    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 £64,000 credited to account designation 30841194 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
    • Oct 02, 2002Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 25, 2002
    Delivered On Oct 05, 2002
    Satisfied
    Amount secured
    £1,050,000 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
    Caistor hospital site north kelsey road caistor lincolnshire.
    Persons Entitled
    • Sitemaster Limited
    Transactions
    • Oct 05, 2002Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 04, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 2002Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 28, 2002
    Delivered On Jul 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Caistor hospital,north kelsey rd,caistor. 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
    • Jul 02, 2002Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)

    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