HARVEST RADLETT LIMITED

HARVEST RADLETT LIMITED

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

    Company NameHARVEST RADLETT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05413313
    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 HARVEST RADLETT LIMITED?

    • (7011) /

    Where is HARVEST RADLETT LIMITED located?

    Registered Office Address
    9 Wimpole Street
    London
    W1G 9SR
    Undeliverable Registered Office AddressNo

    What were the previous names of HARVEST RADLETT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COAST PROPERTIES (RADLETT) LIMITEDApr 04, 2005Apr 04, 2005

    What are the latest accounts for HARVEST RADLETT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for HARVEST RADLETT 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

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Total exemption small company accounts made up to Apr 30, 2010

    5 pagesAA

    Annual return made up to Apr 04, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2010

    Statement of capital on Apr 14, 2010

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Apr 30, 2009

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts for a small company made up to Apr 30, 2008

    7 pagesAA

    Certificate of change of name

    Company name changed coast properties (radlett) LIMITED\certificate issued on 11/08/08
    3 pagesCERTNM

    legacy

    2 pages403a

    Accounts for a small company made up to Apr 30, 2007

    7 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Apr 30, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    7 pages395

    legacy

    7 pages395

    legacy

    7 pages395

    legacy

    1 pages287

    Who are the officers of HARVEST RADLETT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Adam Anthony
    Hunton Bridge
    WD4 8QZ Kings Langley
    The Old Mill House
    Hertfordshire
    Secretary
    Hunton Bridge
    WD4 8QZ Kings Langley
    The Old Mill House
    Hertfordshire
    British146833720001
    SCOTT, Adam Anthony
    Hunton Bridge
    WD4 8QZ Kings Langley
    The Old Mill House
    Hertfordshire
    Director
    Hunton Bridge
    WD4 8QZ Kings Langley
    The Old Mill House
    Hertfordshire
    United KingdomBritish146833720001
    SCOTT, Nicholas Charles Benjamin
    96a Shirland Road
    W9 2EQ London
    The Garden Flat
    United Kingdom
    Director
    96a Shirland Road
    W9 2EQ London
    The Garden Flat
    United Kingdom
    EnglandBritish139209670001
    SCOTT, David Spencer
    Old Mill House Old Mill Road
    Hunton Bridge
    WD4 8QZ Kings Langley
    Hertfordshire
    Secretary
    Old Mill House Old Mill Road
    Hunton Bridge
    WD4 8QZ Kings Langley
    Hertfordshire
    British31899380002
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    SCOTT, Alan Howard
    Lauderdale Road
    W9 1LS London
    2a
    Director
    Lauderdale Road
    W9 1LS London
    2a
    EnglandBritish64508480002
    SCOTT, David Spencer
    Old Mill House Old Mill Road
    Hunton Bridge
    WD4 8QZ Kings Langley
    Hertfordshire
    Director
    Old Mill House Old Mill Road
    Hunton Bridge
    WD4 8QZ Kings Langley
    Hertfordshire
    EnglandBritish31899380002
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Does HARVEST RADLETT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 11, 2006
    Delivered On Aug 22, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 3 theobald street radlett hertfordshire t/n HD15864,. 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
    • Aug 22, 2006Registration of a charge (395)
    Legal charge
    Created On Aug 11, 2006
    Delivered On Aug 22, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 12 hambleden place radlett hertfordshire t/n HD390529,. 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
    • Aug 22, 2006Registration of a charge (395)
    Charge over cash deposit
    Created On Jul 11, 2006
    Delivered On Jul 13, 2006
    Outstanding
    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
    The deposit with all present and future rights, titles and benefits in it. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 2006Registration of a charge (395)
    Debenture
    Created On Apr 07, 2005
    Delivered On Apr 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the beneficiaries
    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
    • Anglo Irish Property Lending Limited for Itself and as Agent for the Beneficiaries (The Lender)
    Transactions
    • Apr 21, 2005Registration of a charge (395)
    • Jun 27, 2008Statement 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