Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED
Company Information for

LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED

LONDON, EC2V 7QF,
Company Registration Number
03500210
Private Limited Company
Dissolved

Dissolved 2018-02-08

Company Overview

About Leasehold Accommodation For Tenants In Crockham Hill Ltd
LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED was founded on 1998-01-28 and had its registered office in London. The company was dissolved on the 2018-02-08 and is no longer trading or active.

Key Data
Company Name
LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED
 
Legal Registered Office
LONDON
EC2V 7QF
Other companies in KT22
 
Filing Information
Company Number 03500210
Date formed 1998-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-02-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-11 05:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BIDDLECOMBE
Director 2014-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
SHARMAINE JULIA HALL
Company Secretary 2003-07-31 2014-10-28
IAN GERVAISE BURBIDGE
Director 2004-01-01 2014-10-28
PATRICIA ELIZABETH BURBIDGE
Director 2003-07-31 2004-01-01
THOMAS FRANKLIN BROWN
Director 1998-03-23 2003-09-18
GRAHAM MALCOLM ADDISCOTT
Company Secretary 1998-03-23 2003-07-31
GRAHAM MALCOLM ADDISCOTT
Director 2000-09-05 2003-07-31
IAN GERVAISE BURBIDGE
Director 2000-09-05 2003-07-31
ANTHONY PHILIP DAWSON LANCASTER
Director 2000-09-05 2003-07-31
PETER FRANCIS STAPLETON
Director 2000-09-05 2003-07-31
DICTUM LIMITED
Nominated Secretary 1998-01-28 1998-03-23
OBITER LIMITED
Nominated Director 1998-01-28 1998-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BIDDLECOMBE AUGMENTER UK LTD Director 2016-12-12 CURRENT 2016-12-12 Active
STEVEN BIDDLECOMBE UKLP DEVELOPMENTS LIMITED Director 2016-04-19 CURRENT 2005-06-13 Active - Proposal to Strike off
STEVEN BIDDLECOMBE EXCHANGE FLAGS MANAGEMENT COMPANY LIMITED Director 2015-10-30 CURRENT 2005-10-12 Liquidation
STEVEN BIDDLECOMBE VILLAGATE COMMERCIAL LIMITED Director 2015-01-15 CURRENT 1989-01-27 Liquidation
STEVEN BIDDLECOMBE LIGMAL(SENNEN)LIMITED Director 2014-10-06 CURRENT 1953-07-13 Dissolved 2015-10-13
STEVEN BIDDLECOMBE JOVINE ESTATE HOLDINGS LIMITED Director 2014-10-06 CURRENT 1974-10-24 Dissolved 2017-03-07
STEVEN BIDDLECOMBE CITYBRAE PROPERTIES LIMITED Director 2014-10-06 CURRENT 1971-11-15 Dissolved 2016-12-22
STEVEN BIDDLECOMBE LANDWIND PROPERTIES LIMITED Director 2014-10-06 CURRENT 1962-01-19 Dissolved 2017-10-24
STEVEN BIDDLECOMBE MAPPLETON FARM LIMITED Director 2014-10-06 CURRENT 1975-09-12 Dissolved 2018-03-04
STEVEN BIDDLECOMBE WESTBURY PROPERTIES LIMITED Director 2014-02-24 CURRENT 2008-12-08 Dissolved 2014-09-16
STEVEN BIDDLECOMBE WAVELEY DEVELOPMENTS LIMITED Director 2014-02-24 CURRENT 2004-03-22 Dissolved 2015-09-22
STEVEN BIDDLECOMBE ICOMBE CONSULTING LTD Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2015-08-18
STEVEN BIDDLECOMBE ACCELERATOR ACCOUNTING LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
STEVEN BIDDLECOMBE SALES ACTIVATION SOLUTIONS (UK) LIMITED Director 2007-08-30 CURRENT 2004-01-06 Dissolved 2014-07-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-064.70DECLARATION OF SOLVENCY
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 15 VINCENT CLOSE FETCHAM LEATHERHEAD SURREY KT22 9PB
2016-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-06LATEST SOC06/02/16 STATEMENT OF CAPITAL;GBP 2500
2016-02-06AR0128/01/16 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-08LATEST SOC08/02/15 STATEMENT OF CAPITAL;GBP 2500
2015-02-08AR0128/01/15 FULL LIST
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM THE GRANGE MARKET SQUARE WESTERHAM KENT TN16 1HB
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURBIDGE
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY SHARMAINE HALL
2014-10-24AP01DIRECTOR APPOINTED MR STEVEN BIDDLECOMBE
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2500
2014-01-28AR0128/01/14 FULL LIST
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM THE GRANGE MARKET SQUARE WESTERHAM KENT TN16 1HB ENGLAND
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM C/O FIRST FLOOR WINTERTON HOUSE HIGH STREET WESTERHAM KENT TN16 1AJ ENGLAND
2013-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-29AR0128/01/13 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / SHARMAINE JULIA HALL / 10/05/2012
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 101 HIGH STREET WESTERHAM KENT TN16 1SQ
2012-01-30AR0128/01/12 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-25AR0128/01/11 FULL LIST
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-28AR0128/01/10 FULL LIST
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-29363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-17363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-17363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-23363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-05363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08288bDIRECTOR RESIGNED
2003-10-06288bDIRECTOR RESIGNED
2003-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-11225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: LITTLE GRANGE OAKDALE LANE CROCKHAM HILL EDENBRIDGE KENT TN8 6RL
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288aNEW SECRETARY APPOINTED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-10288bSECRETARY RESIGNED
2003-02-24363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-02-11363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-02-20363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-01-2088(2)RAD 18/12/00--------- £ SI 2495@1=2495 £ IC 5/2500
2000-12-15SRES01ADOPT ARTICLES 14/11/00
2000-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-11288aNEW DIRECTOR APPOINTED
2000-10-11288aNEW DIRECTOR APPOINTED
2000-01-21363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-08225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99
1999-01-31363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1998-09-29395PARTICULARS OF MORTGAGE/CHARGE
1998-08-05287REGISTERED OFFICE CHANGED ON 05/08/98 FROM: BELLSMEAD STATION ROAD ROTHERFIELD EAST SUSSEX TN6 3HR
1998-04-29288bSECRETARY RESIGNED
1998-04-02288aNEW DIRECTOR APPOINTED
1998-04-02SRES01ALTER MEM AND ARTS 23/03/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-08
Notices to Creditors2016-09-08
Resolutions for Winding-up2016-09-08
Fines / Sanctions
No fines or sanctions have been issued against LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1998-09-29 Satisfied KENT RELIANCE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED

Intangible Assets
Patents
We have not found any records of LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED
Trademarks
We have not found any records of LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITEDEvent Date2016-09-02
Simon Robert Thomas , (IP No. 8920) and Nicholas Hugh O'Reilly , (IP No. 8309) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF . : For further details contact: Josh Guest, Email: jguest@moorfieldscr.com Tel: 0207 186 1147.
 
Initiating party Event TypeNotices to Creditors
Defending partyLEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITEDEvent Date2016-09-02
Notice is hereby given that creditors of the Company are required, on or before 03 October 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 02 September 2016 Office Holder details: Simon Robert Thomas , (IP No. 8920) and Nicholas Hugh O'Reilly , (IP No. 8309) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF . For further details contact: Josh Guest, Email: jguest@moorfieldscr.com Tel: 0207 186 1147.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITEDEvent Date2016-09-02
Notice is hereby given that the following resolution was passed on 02 September 2016 , as a Special Resolution: That the Company be wound up voluntarily and Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF be and they are hereby appointed as Joint Liquidators of the Company to act for the purpose of the voluntary winding up and any power conferred on them by law, the Articles of Association or by this resolution may be exercised jointly or by either of them alone. For further details contact: Josh Guest, Email: jguest@moorfieldscr.com Tel: 0207 186 1147.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.