CROYDON LAND (NO. 2) LIMITED
Vue d'ensemble
Nom de la société | CROYDON LAND (NO. 2) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02918348 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe CROYDON LAND (NO. 2) LIMITED ?
Adresse du siège social | 180 Great Portland Street W1W 5QZ London United Kingdom |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de CROYDON LAND (NO. 2) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2017 |
Quels sont les derniers dépôts pour CROYDON LAND (NO. 2) LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2017 | 8 pages | AA | ||||||||||
Modification des coordonnées de l'administrateur Mr Simon Andrew Tatford le 31 août 2018 | 2 pages | CH01 | ||||||||||
Déclaration de confirmation établie le 07 avr. 2018 avec mises à jour | 5 pages | CS01 | ||||||||||
Modification des détails de Croydon Land (Holdings) Limited en tant que personne disposant d'un contrôle significatif le 01 déc. 2017 | 2 pages | PSC05 | ||||||||||
Modification des coordonnées de l'administrateur Alexander Edward Compton Hare le 01 déc. 2017 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Simon Andrew Tatford le 01 déc. 2017 | 2 pages | CH01 | ||||||||||
Changement d'adresse du siège social de 43-45 Portman Square London W1H 6LY à 180 Great Portland Street London W1W 5QZ le 03 déc. 2017 | 1 pages | AD01 | ||||||||||
Modification des coordonnées de l'administrateur Alexander Edward Compton Hare le 12 juil. 2017 | 2 pages | CH01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2016 | 8 pages | AA | ||||||||||
Déclaration de confirmation établie le 07 avr. 2017 avec mises à jour | 6 pages | CS01 | ||||||||||
Cessation de la nomination de Daniel Mark Greenslade en tant que directeur le 17 mars 2017 | 1 pages | TM01 | ||||||||||
Nomination de Mr Simon Andrew Tatford en tant qu'administrateur le 17 mars 2017 | 2 pages | AP01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2016 | 7 pages | AA | ||||||||||
Nomination de Alexander Edward Compton Hare en tant qu'administrateur le 05 oct. 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Sandra Judith Odell en tant que secrétaire le 05 oct. 2016 | 1 pages | TM02 | ||||||||||
Cessation de la nomination de Sandra Judith Odell en tant que directeur le 05 oct. 2016 | 1 pages | TM01 | ||||||||||
Période comptable actuelle raccourcie du 31 mars 2017 au 31 déc. 2016 | 1 pages | AA01 | ||||||||||
Nomination de Sandra Judith Odell en tant qu'administrateur le 27 juin 2016 | 2 pages | AP01 | ||||||||||
Nomination de Mr Daniel Mark Greenslade en tant qu'administrateur le 27 juin 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Simon Geoffrey Carter en tant que directeur le 27 juin 2016 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Maxwell David Shaw James en tant que directeur le 27 juin 2016 | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 07 avr. 2016 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Qui sont les dirigeants de CROYDON LAND (NO. 2) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
HARE, Alexander Edward Compton, Mr | Administrateur | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | Chartered Accountant | 215786330002 | ||||
TATFORD, Simon Andrew | Administrateur | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | Head Of Tax | 228195340002 | ||||
ALLY, Bibi Rahima | Secrétaire | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | 38963210001 | ||||||
DIXON, Susan Elizabeth | Secrétaire | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
EASTWOOD, Charlotte Ind | Secrétaire | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
HICKSON, Robin Lister | Secrétaire | 23 Meadowbrook RH8 9LT Oxted Surrey | British | Chartered Accountant | 39528960002 | |||||
HUGHES, Paul | Secrétaire | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | 23950030001 | ||||||
KNOWLES, Elizabeth Christine | Secrétaire | Rowas Lodge Limpley Stoke BA3 6HD Bath | British | Company Secretary | 37512410001 | |||||
ODELL, Sandra Judith | Secrétaire | Portman Square W1H 6LY London 43-45 United Kingdom | 174832580001 | |||||||
RICE, Sarah Jane | Secrétaire | 12 Rangers Square Greenwich SE10 8HR London | British | 72584080001 | ||||||
ROBSON SKEETE, Gail | Secrétaire | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | Accountant | 66939460001 | |||||
SHATTOCK, Nicholas Simon Keith | Secrétaire | 1 Court Lane Dulwich SE21 7DH London | British | Solicitor | 43632680001 | |||||
WORTHINGTON, Rebecca Jane | Secrétaire | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | 130493170001 | ||||||
BLAXLAND, Richard Bryan | Administrateur | Gleamingwood 10 Walderslade Road ME4 6NX Chatham Kent | England | British | Chartered Accountant | 9530670001 | ||||
BLOOR, Gordon | Administrateur | Rowas Lodge Limpley Stoke BA3 6HD Bath | British | Company Director | 38998390001 | |||||
CARTER, Simon Geoffrey | Administrateur | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 184444990001 | ||||
COLLETT, Brian | Administrateur | 254 Old Church Road Chingford E4 8BT London | British | Company Director | 32267100002 | |||||
DUGDALE, Edward Stratford | Administrateur | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | Company Director | 35942980003 | ||||
DWYER, Tonianne | Administrateur | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||
ELLIS, Nigel George | Administrateur | Willmead Farm Bovey Tracey TQ13 9NP Newton Abbot Devon | British | Chartered Accountant Co Direct | 14185110002 | |||||
GAVAGHAN, David Nicholas | Administrateur | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Fund Manager | 151855940001 | ||||
GODDARD, Terence Philip | Administrateur | St Annes Grange MK17 0BH Newton Longville Bucks | England | British | Company Director | 15955560001 | ||||
GREENSLADE, Daniel Mark | Administrateur | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Chartered Accountant | 196504990001 | ||||
GREENSLADE, Daniel Mark | Administrateur | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Chartered Accountant | 196504990001 | ||||
HAMILTON STUBBER, James Robert | Administrateur | 1 The Regency Hide Place SW1P 4HD London | United Kingdom | British | Company Director | 84913850002 | ||||
HEWITT, Roger Paul | Administrateur | 101 Harestone Valley Road CR3 6HR Caterham Surrey | England | British | Chartered Surveyor | 49966910001 | ||||
HICKSON, Robin Lister | Administrateur | 23 Meadowbrook RH8 9LT Oxted Surrey | United Kingdom | British | Chartered Accountant | 39528960002 | ||||
HINDE, Robert Walter | Administrateur | Old Pond Farm Harvel DA13 0BS Gravesend Kent | British | Company Director | 3224990001 | |||||
JAMES, Maxwell David Shaw | Administrateur | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Company Director | 164108510003 | ||||
MACKANESS, Alexandra Antonia | Administrateur | 156 Campden Hill Road W8 7AS London | British | Investment Banker | 39096000001 | |||||
MASTERSON, Christopher Mary | Administrateur | 19 Tower Road TW14 4PD Twickenham Middlesex | British | Company Director | 35526310001 | |||||
ODELL, Sandra Judith | Administrateur | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Secretary | 132142980001 | ||||
RILEY, Michael Edward | Administrateur | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | Chartered Surveyor | 94724020002 | |||||
SHATTOCK, Nicholas Simon Keith | Administrateur | 1 Court Lane Dulwich SE21 7DH London | England | British | Solicitor | 43632680001 | ||||
STEARN, Richard James | Administrateur | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 94050800002 |
Qui sont les personnes ayant un contrôle significatif sur CROYDON LAND (NO. 2) LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Croydon Land (Holdings) Limited | 06 avr. 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
CROYDON LAND (NO. 2) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Floating charge security agreement | Créé le 14 mars 2008 Livré le 17 mars 2008 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions First floating charge all its assets see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A security agreement | Créé le 04 févr. 2008 Livré le 15 févr. 2008 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A security agreement | Créé le 29 janv. 2008 Livré le 07 févr. 2008 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A security agreement | Créé le 29 janv. 2008 Livré le 01 févr. 2008 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security agreement | Créé le 22 oct. 2007 Livré le 25 oct. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security agreement | Créé le 20 juil. 2004 Livré le 28 juil. 2004 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions The company assigns all of its rights under any hedging arrangements by way of a first floating charge all assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security agreement | Créé le 20 juil. 2004 Livré le 23 juil. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from each chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental debenture | Créé le 24 janv. 2000 Livré le 26 janv. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under each finance document | |
Brèves mentions Freehold property k/a land on the south side of wellesley grove t/n SY166030 for further properties charged please refer to form 395. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 17 févr. 1999 Livré le 18 févr. 1999 | Totalement satisfaite | Montant garanti All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee under each finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985 | |
Brèves mentions By way of first legal mortgage f/h land on the south side of wellesley grove t/n-SY166030. F/h 48 high street and 52 surrey street croydon t/n-SGL573038. F/h 92, 92A, 94, 94A high street croydon t/n-SGL585898. (See form 395 for further properties charged).. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 02 mai 1997 Livré le 15 mai 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under a guarantee dated 2ND may 1997 in respect of liabilities of quintain estates and development PLC to lloyds bank PLC under a facility agreement dated 20TH march 1997 | |
Brèves mentions F/H property k/a 48 high street and 52 surrey street croydon t/n SGL273038,f/h property k/a land and buildings on the east side of beddington farm road t/n SGL586606 f/a property k/a land at 136 beddington lane and beddington farm road sutton aand other properties (see form for details) by way of assignment the goodwill of the business the benefit of all guarantees. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture deed | Créé le 02 mai 1997 Livré le 15 mai 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under a guarantee dated 2ND may 1997 | |
Brèves mentions .. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed and floating charge | Créé le 10 mai 1994 Livré le 16 mai 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 10 mai 1994 Livré le 12 mai 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions (1) unit 140 whitgift centre, croydon t/no. SGL564898 (2) unit 1129 whitgift centre, croydon t/no. SGL564898 and (3) land at waddon marsh way, beddington, croydon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0