COVESIDE (21BPR) LIMITED

COVESIDE (21BPR) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOVESIDE (21BPR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07023312
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COVESIDE (21BPR) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COVESIDE (21BPR) LIMITED located?

    Registered Office Address
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COVESIDE (21BPR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for COVESIDE (21BPR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jul 06, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 16, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Register(s) moved to registered office address Acre House 11-15 William Road London NW1 3ER

    1 pagesAD04

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Director's details changed for Mr Charles Anthony Wollaston Baxter on Feb 15, 2016

    2 pagesCH01

    Director's details changed for Mrs Laura Marie Marino on Feb 15, 2016

    2 pagesCH01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Charles Anthony Wollaston Baxter on May 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1
    SH01

    Satisfaction of charge 4 in full

    5 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Who are the officers of COVESIDE (21BPR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, Charles Anthony Wollaston
    Melbourne House
    44-46 Aldwych Quarter
    WC2B 4LL London
    2nd Floor
    United Kingdom
    Director
    Melbourne House
    44-46 Aldwych Quarter
    WC2B 4LL London
    2nd Floor
    United Kingdom
    United KingdomBritish147674680005
    MARINO, Laura Marie
    Melbourne House
    44-46 Aldwych Quarter
    WC2B 4LL London
    2nd Floor
    United Kingdom
    Director
    Melbourne House
    44-46 Aldwych Quarter
    WC2B 4LL London
    2nd Floor
    United Kingdom
    United KingdomAmerican155315910004
    WATERLOW SECRETARIES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    Secretary
    Underwood Street
    N1 7JQ London
    6-8
    140881380001
    DAVIES, Dunstana Adeshola
    Underwood Street
    N1 7JQ London
    14
    Director
    Underwood Street
    N1 7JQ London
    14
    United KingdomBritish138052940001

    Does COVESIDE (21BPR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 03, 2012
    Delivered On Aug 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property situate and known as 23 buckingham palace road, london t/no NGL808449.
    Persons Entitled
    • Piers Cavendish as a Trustee of the Cavendishmoffat Group & Jonathon Moffatt as a Trsutee of the Cavendishmoffat Group & Openbox Developments Limited & Sab Health Care Limited & Graham Sharpio & Gideon Israel & Coveside Limited & Multiple Angles Corp
    Transactions
    • Aug 09, 2012Registration of a charge (MG01)
    • Oct 04, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 03, 2012
    Delivered On Aug 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23 buckingham palace road, london t/no NGL808449 including all fixtures, fittings, plant, machinery and equipment annexed to it and in law see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Aug 09, 2012Registration of a charge (MG01)
    • Oct 04, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 21, 2012
    Delivered On Jun 27, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21 buckingham palace road, london together with all fixtures fittings plant machinery see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Jun 27, 2012Registration of a charge (MG01)
    • Oct 04, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 21, 2012
    Delivered On Jun 27, 2012
    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
    F/H 21 buckingham palace road, london see image for full details.
    Persons Entitled
    • Caenwood Properties Limited & Gideon Israel
    Transactions
    • Jun 27, 2012Registration of a charge (MG01)
    • Oct 04, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 20, 2011
    Delivered On Oct 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23 buckingham palace road london t/n NGL808449 including all fixtures fittings plant machinery and equipment and by way of floating security all its property and assets see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Oct 25, 2011Registration of a charge (MG01)
    • Oct 04, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 20, 2011
    Delivered On Oct 25, 2011
    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
    The property means the f/h property k/a 23 buckingham palace road, london t/no NGL808449 and the interest thereon payable under the agreement see image for full details.
    Persons Entitled
    • Piers Cavendish and Jonathon Moffatt as Trustees of the Cavendish Moffat Group (A Bare Trust). Openbox Developments Limited, Sab Health Care Limited, Graham Shapiro, Gideon Israel, Coveside Limited, Multiple Angles Corporation
    Transactions
    • Oct 25, 2011Registration of a charge (MG01)
    • Oct 04, 2014Satisfaction of a charge (MR04)
    Charge over building contract
    Created On May 19, 2011
    Delivered On May 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Its present and future rights title and interest in and to the contract see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    • Oct 14, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 18, 2009
    Delivered On Dec 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    21 buckingham palace road london.
    Persons Entitled
    • Graham Shapiro Somerton Capital LLP Gideon Israel
    Transactions
    • Dec 24, 2009Registration of a charge (MG01)
    • Oct 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 18, 2009
    Delivered On Dec 30, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Dec 30, 2009Registration of a charge (MG01)
    • Oct 04, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 18, 2009
    Delivered On Dec 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21 buckingham palace road london see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Dec 30, 2009Registration of a charge (MG01)
    • Oct 04, 2014Satisfaction of a charge (MR04)

    Does COVESIDE (21BPR) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2016Commencement of winding up
    Nov 29, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Bai Cham
    New Fetter Place West 55 Fetter Lane
    EC4A 1AA London
    practitioner
    New Fetter Place West 55 Fetter Lane
    EC4A 1AA London

    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