7T DEVELOPMENTS LIMITED
Overview
| Company Name | 7T DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04411314 |
| 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 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 Address | No |
What were the previous names of 7T DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRENDSTAGE LIMITED | Apr 08, 2002 | Apr 08, 2002 |
What are the latest accounts for 7T DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for 7T DEVELOPMENTS 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 | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jun 30, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Appointment of Legal & General Co Sec Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Michael Whelan as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Michael Whelan as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Andrew Banks as a director | 3 pages | AP01 | ||||||||||
Appointment of Gordon Clark Aitchison as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * 78 Buckingham Gate London SW1E 6PE England* on Jul 19, 2013 | 2 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 12 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Amended accounts made up to Jun 30, 2012 | 7 pages | AAMD | ||||||||||
Who are the officers of 7T DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEGAL & GENERAL CO SEC LIMITED | Secretary | Coleman Street EC2R 5AA London One |
| 147653290001 | ||||||||||
| AITCHISON, Gordon Clark | Director | Coleman Street EC2R 5AA London One | United Kingdom | British | 146947440001 | |||||||||
| BANKS, Andrew | Director | Coleman Street EC2R 5AA London One | United Kingdom | British | 80999260001 | |||||||||
| ALLARD, Tyrone James | Secretary | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Irish | 2343150005 | ||||||||||
| BARRETT, John | Secretary | Victoria House Bloomsbury Square WC1B 4OA London | 159316880001 | |||||||||||
| IVENS, Robert John | Secretary | 77 Langham Road TW11 9HG Teddington Middlesex | British | 33869890002 | ||||||||||
| RYAN, Damien Michael | Secretary | Saintbury House Saintbury Avenue, Killiney Hill Road Killiney County Dublin Ireland | Irish | 89077170002 | ||||||||||
| TRAUB, Stephen Eric Cameron | Secretary | Norwood Drive BT4 2EA Belfast 22 County Antrim United Kingdom | British | 143642110001 | ||||||||||
| WHELAN, Michael | Secretary | Coleman Street EC2R 5AA London One | 173697960001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||||||
| JC SECRETARIES LIMITED | Secretary | 76 King Street M2 4NH Manchester Lancashire Uk | 86092550001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLARD, Tyrone James | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | 2343150005 | |||||||||
| BARRETT, John | Director | 29 Milltown Avenue Mount St Annes IRISH Milltown Dublin 6 Ireland | Ireland | Irish | 89358820002 | |||||||||
| DULIEU, Nicola Joy | Director | Sycamore Way CM2 9LZ Chelmsford 13 Essex | United Kingdom | British | 77393360001 | |||||||||
| KEELING, Henry Charles Vaughan | Director | 5c Oliver's Wharf 64 Wapping High Street E1W 2PJ London | United Kingdom | British | 102107860001 | |||||||||
| OAKLEY, Graham John | Director | 27 Fairfax Road Chiswick W4 1EN London | British | 23267240001 | ||||||||||
| REED, Alison Clare | Director | 6 Sandringham Court Westleigh Avenue Putney SW15 6RE London | British | 38032760001 | ||||||||||
| SKEET, Mervyn Peter | Director | Linsley Cottage Dynes Hall Road Great Maplestead CO9 2QS Halstead Essex | British | 90398610001 | ||||||||||
| TAGLIAFERRI, Mark Lee | Director | Flat 2 105 Cadogan Gardens SW3 2RF London | England | British,American | 106792270001 | |||||||||
| TRAUB, Stephen Eric Cameron | Director | Norwood Drive BT4 2EA Belfast 22 County Antrim United Kingdom | Northern Ireland | British | 143642110001 | |||||||||
| WHELAN, Michael | Director | Coleman Street EC2R 5AA London One | Ireland | Irish | 164245970001 | |||||||||
| WHITTON, Robert David | Director | 5 Raphael Avenue Gidea Park RM1 4EP Romford Essex | British | 69537740002 | ||||||||||
| WILLIAMS, Christopher Michael | Director | 2 The Spinney Parsonage Close Oakley MK43 7TH Bedford Bedfordshire | England | British | 71275310001 | |||||||||
| WILTSHER, Colin Roy | Director | 40 Thorley Hill CM23 3LZ Bishops Stortford Hertfordshire | United Kingdom | British | 98147130001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of 7T DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Synergy Gracechurch Limited | Apr 06, 2016 | Coleman Street EC2R 5AA London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 7T DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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