7T DEVELOPMENTS LIMITED

7T DEVELOPMENTS LIMITED

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

    Company Name7T DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04411314
    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 7T DEVELOPMENTS LIMITED?

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

    Where is 7T DEVELOPMENTS LIMITED located?

    Registered Office Address
    One
    Coleman Street
    EC2R 5AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of 7T DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRENDSTAGE LIMITEDApr 08, 2002Apr 08, 2002

    What are the latest accounts for 7T DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for 7T DEVELOPMENTS 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

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Apr 08, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 1
    SH01

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

    6 pagesAA

    Annual return made up to Apr 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 1
    SH01

    Previous accounting period shortened from Jun 30, 2014 to Dec 31, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2013

    6 pagesAA

    Appointment of Legal & General Co Sec Limited as a secretary

    3 pagesAP04

    Termination of appointment of Michael Whelan as a secretary

    2 pagesTM02

    Termination of appointment of Michael Whelan as a director

    2 pagesTM01

    Appointment of Mr Andrew Banks as a director

    3 pagesAP01

    Appointment of Gordon Clark Aitchison as a director

    3 pagesAP01

    Registered office address changed from * 78 Buckingham Gate London SW1E 6PE England* on Jul 19, 2013

    2 pagesAD01

    Satisfaction of charge 2 in full

    12 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Amended accounts made up to Jun 30, 2012

    7 pagesAAMD

    Who are the officers of 7T DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGAL & GENERAL CO SEC LIMITED
    Coleman Street
    EC2R 5AA London
    One
    Secretary
    Coleman Street
    EC2R 5AA London
    One
    Identification TypeEuropean Economic Area
    Registration Number4548651
    147653290001
    AITCHISON, Gordon Clark
    Coleman Street
    EC2R 5AA London
    One
    Director
    Coleman Street
    EC2R 5AA London
    One
    United KingdomBritish146947440001
    BANKS, Andrew
    Coleman Street
    EC2R 5AA London
    One
    Director
    Coleman Street
    EC2R 5AA London
    One
    United KingdomBritish80999260001
    ALLARD, Tyrone James
    The Spires
    BT18 9DY Holywood
    3
    County Down
    Northern Ireland
    Secretary
    The Spires
    BT18 9DY Holywood
    3
    County Down
    Northern Ireland
    Irish2343150005
    BARRETT, John
    Victoria House
    Bloomsbury Square
    WC1B 4OA London
    Secretary
    Victoria House
    Bloomsbury Square
    WC1B 4OA London
    159316880001
    IVENS, Robert John
    77 Langham Road
    TW11 9HG Teddington
    Middlesex
    Secretary
    77 Langham Road
    TW11 9HG Teddington
    Middlesex
    British33869890002
    RYAN, Damien Michael
    Saintbury House
    Saintbury Avenue, Killiney Hill Road
    Killiney
    County Dublin
    Ireland
    Secretary
    Saintbury House
    Saintbury Avenue, Killiney Hill Road
    Killiney
    County Dublin
    Ireland
    Irish89077170002
    TRAUB, Stephen Eric Cameron
    Norwood Drive
    BT4 2EA Belfast
    22
    County Antrim
    United Kingdom
    Secretary
    Norwood Drive
    BT4 2EA Belfast
    22
    County Antrim
    United Kingdom
    British143642110001
    WHELAN, Michael
    Coleman Street
    EC2R 5AA London
    One
    Secretary
    Coleman Street
    EC2R 5AA London
    One
    173697960001
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    JC SECRETARIES LIMITED
    76 King Street
    M2 4NH Manchester
    Lancashire
    Uk
    Secretary
    76 King Street
    M2 4NH Manchester
    Lancashire
    Uk
    86092550001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLARD, Tyrone James
    The Spires
    BT18 9DY Holywood
    3
    County Down
    Northern Ireland
    Director
    The Spires
    BT18 9DY Holywood
    3
    County Down
    Northern Ireland
    Northern IrelandIrish2343150005
    BARRETT, John
    29 Milltown Avenue
    Mount St Annes
    IRISH Milltown
    Dublin 6
    Ireland
    Director
    29 Milltown Avenue
    Mount St Annes
    IRISH Milltown
    Dublin 6
    Ireland
    IrelandIrish89358820002
    DULIEU, Nicola Joy
    Sycamore Way
    CM2 9LZ Chelmsford
    13
    Essex
    Director
    Sycamore Way
    CM2 9LZ Chelmsford
    13
    Essex
    United KingdomBritish77393360001
    KEELING, Henry Charles Vaughan
    5c Oliver's Wharf
    64 Wapping High Street
    E1W 2PJ London
    Director
    5c Oliver's Wharf
    64 Wapping High Street
    E1W 2PJ London
    United KingdomBritish102107860001
    OAKLEY, Graham John
    27 Fairfax Road
    Chiswick
    W4 1EN London
    Director
    27 Fairfax Road
    Chiswick
    W4 1EN London
    British23267240001
    REED, Alison Clare
    6 Sandringham Court
    Westleigh Avenue Putney
    SW15 6RE London
    Director
    6 Sandringham Court
    Westleigh Avenue Putney
    SW15 6RE London
    British38032760001
    SKEET, Mervyn Peter
    Linsley Cottage
    Dynes Hall Road Great Maplestead
    CO9 2QS Halstead
    Essex
    Director
    Linsley Cottage
    Dynes Hall Road Great Maplestead
    CO9 2QS Halstead
    Essex
    British90398610001
    TAGLIAFERRI, Mark Lee
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    Director
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    EnglandBritish,American106792270001
    TRAUB, Stephen Eric Cameron
    Norwood Drive
    BT4 2EA Belfast
    22
    County Antrim
    United Kingdom
    Director
    Norwood Drive
    BT4 2EA Belfast
    22
    County Antrim
    United Kingdom
    Northern IrelandBritish143642110001
    WHELAN, Michael
    Coleman Street
    EC2R 5AA London
    One
    Director
    Coleman Street
    EC2R 5AA London
    One
    IrelandIrish164245970001
    WHITTON, Robert David
    5 Raphael Avenue
    Gidea Park
    RM1 4EP Romford
    Essex
    Director
    5 Raphael Avenue
    Gidea Park
    RM1 4EP Romford
    Essex
    British69537740002
    WILLIAMS, Christopher Michael
    2 The Spinney
    Parsonage Close Oakley
    MK43 7TH Bedford
    Bedfordshire
    Director
    2 The Spinney
    Parsonage Close Oakley
    MK43 7TH Bedford
    Bedfordshire
    EnglandBritish71275310001
    WILTSHER, Colin Roy
    40 Thorley Hill
    CM23 3LZ Bishops Stortford
    Hertfordshire
    Director
    40 Thorley Hill
    CM23 3LZ Bishops Stortford
    Hertfordshire
    United KingdomBritish98147130001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of 7T DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Apr 06, 2016
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4768708
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does 7T DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Jul 22, 2003
    Delivered On Aug 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Additional property being the f/h land and buildings at 70 gracechurch street 168 fenchurch street and 22-23 lime street london EC4 t/n ngl 748318. see the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag (Acting Through Its London Branch) (the Security Trustee)
    Transactions
    • Aug 08, 2003Registration of a charge (395)
    • Jul 11, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 22, 2003
    Delivered On Aug 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the beneficiaries 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag (Acting Through Its London Branch) (the Security Trustee)
    Transactions
    • Aug 08, 2003Registration of a charge (395)
    • Jul 11, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 22, 2003
    Delivered On Jul 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the chargors and the borrower to the agent, the security trustee the lenders and the beneficiaries 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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 2003Registration of a charge (395)
    • Aug 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    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