GOOD HARVEST HOMES (CAMBERLEY) LIMITED

GOOD HARVEST HOMES (CAMBERLEY) LIMITED

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

    Company NameGOOD HARVEST HOMES (CAMBERLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04853201
    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 GOOD HARVEST HOMES (CAMBERLEY) LIMITED?

    • Development of building projects (41100) / Construction

    Where is GOOD HARVEST HOMES (CAMBERLEY) LIMITED located?

    Registered Office Address
    Old Barn House
    High Road, Eastcote
    HA5 2EW Pinner
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of GOOD HARVEST HOMES (CAMBERLEY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACRE 774 LIMITEDAug 01, 2003Aug 01, 2003

    What are the latest accounts for GOOD HARVEST HOMES (CAMBERLEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for GOOD HARVEST HOMES (CAMBERLEY) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GOOD HARVEST HOMES (CAMBERLEY) 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

    2 pagesDS01

    Full accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2014

    10 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital on Aug 20, 2013

    • Capital: GBP 100
    SH01

    Secretary's details changed for Fisher Secretaries Limited on Aug 01, 2013

    1 pagesCH04

    Director's details changed for Mr Paul Allan Beer on Mar 06, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    9 pagesAA

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

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Mar 31, 2011

    9 pagesAA

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

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

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

    5 pagesAR01

    Termination of appointment of Stuart Macleod as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    Who are the officers of GOOD HARVEST HOMES (CAMBERLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER SECRETARIES LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    Identification TypeEuropean Economic Area
    Registration Number254034
    98626600001
    BEER, Paul Allan
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritishChartered Accountant6436770002
    CLARKE, Alan Philip
    Wittsend
    Promenade De Verdun
    CR8 3LN Purley
    Surrey
    Director
    Wittsend
    Promenade De Verdun
    CR8 3LN Purley
    Surrey
    EnglandBritish,IrishSurveyor69257560001
    KUELSHEIMER, Leslie Claude
    55 Foscote Road
    Hendon
    NW4 3SE London
    Secretary
    55 Foscote Road
    Hendon
    NW4 3SE London
    British7163440001
    LAWSON (LONDON) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Nominee Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    900018120001
    KUELSHEIMER, Leslie Claude
    55 Foscote Road
    Hendon
    NW4 3SE London
    Director
    55 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant7163440001
    MACLEOD, Stuart John
    171 Macdonald Road
    GU18 5UR Camberley
    Surrey
    Director
    171 Macdonald Road
    GU18 5UR Camberley
    Surrey
    EnglandBritishSurveyor90837120001
    ACRE (CORPORATE DIRECTOR) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Nominee Director
    Acre House
    11-15 William Road
    NW1 3ER London
    900021510001

    Does GOOD HARVEST HOMES (CAMBERLEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 17, 2005
    Delivered On Mar 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 104 portsmouth road, camberley, surrey t/n SY340125. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 2005Registration of a charge (395)
    • May 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 01, 2004
    Delivered On Feb 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being 106 portsmouth road camberley t/n SY336629. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 06, 2004Registration of a charge (395)
    • May 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 02, 2004
    Delivered On Jan 09, 2004
    Satisfied
    Amount secured
    All monies 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
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 09, 2004Registration of a charge (395)
    • May 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 27, 2003
    Delivered On Dec 09, 2003
    Outstanding
    Amount secured
    The principal sum of £350,000.00 due or to become due from the company to the chargee
    Short particulars
    The f/h property k/a 106 portsmouth road camberley surrey GU15 1HS t/n SY336629.
    Persons Entitled
    • Good Harvest Homes Limited
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    Debenture
    Created On Nov 25, 2003
    Delivered On Dec 02, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 02, 2003Registration of a charge (395)
    • Sep 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 25, 2003
    Delivered On Dec 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 106 portsmouth road camberley t/n SY336629. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 02, 2003Registration of a charge (395)
    • Sep 02, 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