71 HERTS LIMITED

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

    Company Name71 HERTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05077778
    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 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 AddressNo

    What were the previous names of 71 HERTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AHL LANGLEY INVESTMENT LIMITEDNov 10, 2004Nov 10, 2004
    AHL LANGLEY TRADING LIMITEDJun 01, 2004Jun 01, 2004
    FESTIVEDRIVE LIMITEDMar 18, 2004Mar 18, 2004

    What are the latest accounts for 71 HERTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for 71 HERTS 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 3 in full

    22 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 21, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Mar 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Mar 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Director's details changed for Mr David Alexander Orchin on Nov 26, 2013

    2 pagesCH01

    Director's details changed for Mr David Alexander Orchin on Nov 06, 2013

    2 pagesCH01

    Annual return made up to Mar 18, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Mar 18, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Frank Newell as a director

    1 pagesTM01

    Annual return made up to Mar 18, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2009

    12 pagesAA

    Current accounting period extended from Jun 30, 2010 to Dec 31, 2010

    3 pagesAA01

    Who are the officers of 71 HERTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Timir
    129 Burdon Lane
    SM2 7DB Cheam
    Surrey
    Secretary
    129 Burdon Lane
    SM2 7DB Cheam
    Surrey
    British114730780001
    MACKAY, Giles Patrick Cyril
    Boltons Place
    SW5 0LP London
    3
    Director
    Boltons Place
    SW5 0LP London
    3
    EnglandBritish57807880003
    ORCHIN, David Alexander
    Chelsea Harbour
    SW10 0XF London
    Design Centre East 6th Floor
    Director
    Chelsea Harbour
    SW10 0XF London
    Design Centre East 6th Floor
    United KingdomBritish105699280003
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    COX, Kenneth Geoffrey
    3 Spencer Park
    SW18 2SX London
    Director
    3 Spencer Park
    SW18 2SX London
    United KingdomBritish45253390001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MIXTER, Steven Neil
    19 Lawrence Hall End
    AL7 4FB Welwyn Garden City
    Hertfordshire
    Director
    19 Lawrence Hall End
    AL7 4FB Welwyn Garden City
    Hertfordshire
    British117651950001
    NEWELL, Frank Anthony
    High Wych Lane
    High Wych
    CM21 0JP Sawbridgeworth
    Wychways
    Hertfordshire
    Director
    High Wych Lane
    High Wych
    CM21 0JP Sawbridgeworth
    Wychways
    Hertfordshire
    United KingdomBritish137988060001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RICHARDSON, Barbara
    55 Sheen Court
    TW10 5DF Richmond
    Surrey
    Director
    55 Sheen Court
    TW10 5DF Richmond
    Surrey
    British114877300001
    ROSSER, Vivian Howe
    20 Kidmore Road
    RG4 7LU Reading
    Berkshire
    Director
    20 Kidmore Road
    RG4 7LU Reading
    Berkshire
    EnglandBritish102329840001
    ROSSER, Vivian Howe
    20 Kidmore Road
    RG4 7LU Reading
    Berkshire
    Director
    20 Kidmore Road
    RG4 7LU Reading
    Berkshire
    EnglandBritish102329840001

    Does 71 HERTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Alliance & Leicester PLC
    Transactions
    • Aug 02, 2007Registration of a charge (395)
    • Jul 07, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Nov 12, 2004Registration of a charge (395)
    • Aug 18, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Nov 12, 2004Registration of a charge (395)
    • Aug 18, 2007Statement 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