Live but Receiver Manager on at least one charge
Company Information for 105 NORTH STREET LIMITED
LEVEL 3, VANTAGE HOUSE 6-7 CLAYDONS LANE, RAYLEIGH, RAYLEIGH, ESSEX, SS6 7UP,
|
Company Registration Number
![]() Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
105 NORTH STREET LIMITED | |
Legal Registered Office | |
LEVEL 3, VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH RAYLEIGH ESSEX SS6 7UP Other companies in SS6 | |
Company Number | 06126686 | |
---|---|---|
Company ID Number | 06126686 | |
Date formed | 2007-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 29/02/2012 | |
Account next due | 30/11/2013 | |
Latest return | 23/02/2012 | |
Return next due | 23/03/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB916131353 |
Last Datalog update: | 2019-04-04 11:51:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
105 NORTH STREET MANAGEMENT COMPANY LIMITED | QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR | Active | Company formed on the 2010-09-29 | |
![]() |
105 NORTH STREET LLC | PAGANELLI, P.C., 202 MAMARONECK AVENUE, STE. 300 WHITE PLAINS NY 10601 | Active | Company formed on the 2006-03-17 |
![]() |
105 NORTH STREET LTD. | Ontario | Dissolved |
Officer | Role | Date Appointed |
---|---|---|
GARY VICTOR FEAST |
||
CHRISTOPHER GEORGE ANDERSON |
||
GARY VICTOR FEAST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALUN OWEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILL HILL (NEWMARKET) LIMITED | Company Secretary | 2008-12-22 | CURRENT | 2006-07-28 | Liquidation | |
BARBER HONEY RIVIERA (PALM) LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active - Proposal to Strike off | |
LE PALM CANNES LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
CROWN RIVIERA (PALM) LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Dissolved 2017-11-07 | |
CROWN CAPITAL PARTNERS INTERNATIONAL LTD | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active - Proposal to Strike off | |
ANDERSON RICHES (FRANCE) LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Active - Proposal to Strike off | |
ANDERSON RICHES GROUP LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active | |
EUROBOURNE PROPERTIES LIMITED | Director | 2003-07-24 | CURRENT | 2003-07-24 | Active | |
EELBROOK PROPERTIES LIMITED | Director | 1995-01-30 | CURRENT | 1995-01-30 | Dissolved 2016-01-26 | |
MILL HILL (NEWMARKET) LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALUN OWEN | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-08-12 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2013 | |
LATEST SOC | 02/01/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2011 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-08-12 | |
AR01 | 23/02/11 ANNUAL RETURN FULL LIST | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-03-25 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-12-21 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY VICTOR FEAST / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE ANDERSON / 02/10/2009 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
405(1) | Notice of appointment of receiver or manager | |
363a | Return made up to 23/02/09; full list of members | |
190 | Location of debenture register | |
353 | Location of register of members | |
287 | Registered office changed on 13/03/2009 from the gables, 11 high street ashwell hertfordshire SG7 5NL | |
288a | Director appointed mr david alun owen | |
363a | Return made up to 23/02/08; full list of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 23/02/07--------- £ SI 998@1=998 £ IC 2/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
Called Up Share Capital | 2012-02-29 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-02-28 | £ 1,000 |
Cash Bank In Hand | 2012-02-29 | £ 1,018 |
Cash Bank In Hand | 2011-02-28 | £ 1,018 |
Current Assets | 2012-02-29 | £ 1,825,509 |
Current Assets | 2011-02-28 | £ 1,825,509 |
Shareholder Funds | 2012-02-29 | £ 2 |
Shareholder Funds | 2011-02-28 | £ 2 |
Stocks Inventory | 2012-02-29 | £ 1,824,491 |
Stocks Inventory | 2011-02-28 | £ 1,824,491 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as 105 NORTH STREET LIMITED are:
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. |