71 HERTS LIMITED
Overview
| Company Name | 71 HERTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05077778 |
| 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 71 HERTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Renting and operating of Housing Association real estate (68201) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 71 HERTS LIMITED located?
| Registered Office Address | 400 Capability Green Luton LU1 3AE Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 71 HERTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AHL LANGLEY INVESTMENT LIMITED | Nov 10, 2004 | Nov 10, 2004 |
| AHL LANGLEY TRADING LIMITED | Jun 01, 2004 | Jun 01, 2004 |
| FESTIVEDRIVE LIMITED | Mar 18, 2004 | Mar 18, 2004 |
What are the latest accounts for 71 HERTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for 71 HERTS 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 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 3 in full | 22 pages | MR04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Director's details changed for Mr David Alexander Orchin on Nov 26, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Alexander Orchin on Nov 06, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Mar 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Frank Newell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 12 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2010 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Who are the officers of 71 HERTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Timir | Secretary | 129 Burdon Lane SM2 7DB Cheam Surrey | British | 114730780001 | ||||||
| MACKAY, Giles Patrick Cyril | Director | Boltons Place SW5 0LP London 3 | England | British | 57807880003 | |||||
| ORCHIN, David Alexander | Director | Chelsea Harbour SW10 0XF London Design Centre East 6th Floor | United Kingdom | British | 105699280003 | |||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| COX, Kenneth Geoffrey | Director | 3 Spencer Park SW18 2SX London | United Kingdom | British | 45253390001 | |||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| MIXTER, Steven Neil | Director | 19 Lawrence Hall End AL7 4FB Welwyn Garden City Hertfordshire | British | 117651950001 | ||||||
| NEWELL, Frank Anthony | Director | High Wych Lane High Wych CM21 0JP Sawbridgeworth Wychways Hertfordshire | United Kingdom | British | 137988060001 | |||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
| RICHARDSON, Barbara | Director | 55 Sheen Court TW10 5DF Richmond Surrey | British | 114877300001 | ||||||
| ROSSER, Vivian Howe | Director | 20 Kidmore Road RG4 7LU Reading Berkshire | England | British | 102329840001 | |||||
| ROSSER, Vivian Howe | Director | 20 Kidmore Road RG4 7LU Reading Berkshire | England | British | 102329840001 |
Does 71 HERTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 26, 2007 Delivered On Aug 02, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a 1-49 (odd excluding 13) 50-66 (inclusive) and 68-112 (evens) ovaltine drive and 63-79 (odd) station roa. 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
| ||||
| Preferred shortfall facility third party debenture | Created On Oct 25, 2004 Delivered On Nov 12, 2004 | Satisfied | Amount secured All monies due or to become due from the preferred shortfall facility borrower to the preferred shortfall facility lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the property being part of the site of the former ovaltine factory station road kings langley hertfordshire t/no HD137616 any other f/h or l/h property by way of fixed charge the benefit of all guarantees warranties representations given or made in respect of any of the charged assets goodwill the insurances uncalled capital by way of floating charge all the assets property and undertaking. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 25, 2004 Delivered On Nov 12, 2004 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the property being part of the site of the former ovaltine factory station road kings langley hertfordshire t/no HD137616 any other f/h or l/h property by way of fixed chargethe benefit of all guarantees warranties representations given or made in respect of any of the charged assets goodwillthe insurances uncalled capital by way of floating charge all the assets propert. 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