Company NameCoveside (21Bpr) Limited
Company StatusDissolved
Company Number07023312
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 6 months ago)
Dissolution Date29 November 2017 (6 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Anthony Wollaston Baxter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Melbourne House
44-46 Aldwych Quarter
London
WC2B 4LL
Director NameMrs Laura Marie Marino
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Melbourne House
44-46 Aldwych Quarter
London
WC2B 4LL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Charles Anthony Wollaston Baxter
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

3 August 2012Delivered on: 9 August 2012
Satisfied on: 4 October 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
21 June 2012Delivered on: 27 June 2012
Satisfied on: 4 October 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 buckingham palace road, london together with all fixtures fittings plant machinery see image for full details.
Fully Satisfied
21 June 2012Delivered on: 27 June 2012
Satisfied on: 4 October 2014
Persons entitled: Caenwood Properties Limited & Gideon Israel

Classification: Legal charge
Secured details: 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.
Particulars: F/H 21 buckingham palace road, london see image for full details.
Fully Satisfied
20 October 2011Delivered on: 25 October 2011
Satisfied on: 4 October 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
20 October 2011Delivered on: 25 October 2011
Satisfied on: 4 October 2014
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

Classification: Legal charge
Secured details: 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.
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.
Fully Satisfied
19 May 2011Delivered on: 27 May 2011
Satisfied on: 14 October 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its present and future rights title and interest in and to the contract see image for full details.
Fully Satisfied
18 December 2009Delivered on: 24 December 2009
Satisfied on: 4 October 2014
Persons entitled: Graham Shapiro Somerton Capital LLP Gideon Israel

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 21 buckingham palace road london.
Fully Satisfied
18 December 2009Delivered on: 30 December 2009
Satisfied on: 4 October 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
3 August 2012Delivered on: 9 August 2012
Satisfied on: 4 October 2014
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

Classification: Legal charge
Secured details: 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.
Particulars: F/H property situate and known as 23 buckingham palace road, london t/no NGL808449.
Fully Satisfied
18 December 2009Delivered on: 30 December 2009
Satisfied on: 4 October 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 buckingham palace road london see image for full details.
Fully Satisfied

Filing History

29 November 2017Final Gazette dissolved following liquidation (1 page)
29 November 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Return of final meeting in a members' voluntary winding up (17 pages)
29 August 2017Return of final meeting in a members' voluntary winding up (17 pages)
6 July 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 July 2016 (2 pages)
4 July 2016Declaration of solvency (3 pages)
4 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-16
(1 page)
4 July 2016Declaration of solvency (3 pages)
4 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-16
(1 page)
4 July 2016Appointment of a voluntary liquidator (1 page)
4 July 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Register(s) moved to registered office address Acre House 11-15 William Road London NW1 3ER (1 page)
3 June 2016Register(s) moved to registered office address Acre House 11-15 William Road London NW1 3ER (1 page)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
24 February 2016Director's details changed for Mrs Laura Marie Marino on 15 February 2016 (2 pages)
24 February 2016Director's details changed for Mrs Laura Marie Marino on 15 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Charles Anthony Wollaston Baxter on 15 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Charles Anthony Wollaston Baxter on 15 February 2016 (2 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
21 May 2015Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
8 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
8 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
14 October 2014Satisfaction of charge 4 in full (5 pages)
14 October 2014Satisfaction of charge 4 in full (5 pages)
4 October 2014Satisfaction of charge 6 in full (4 pages)
4 October 2014Satisfaction of charge 10 in full (4 pages)
4 October 2014Satisfaction of charge 8 in full (4 pages)
4 October 2014Satisfaction of charge 3 in full (4 pages)
4 October 2014Satisfaction of charge 3 in full (4 pages)
4 October 2014Satisfaction of charge 2 in full (4 pages)
4 October 2014Satisfaction of charge 5 in full (4 pages)
4 October 2014Satisfaction of charge 10 in full (4 pages)
4 October 2014Satisfaction of charge 9 in full (4 pages)
4 October 2014Satisfaction of charge 5 in full (4 pages)
4 October 2014Satisfaction of charge 7 in full (4 pages)
4 October 2014Satisfaction of charge 1 in full (4 pages)
4 October 2014Satisfaction of charge 2 in full (4 pages)
4 October 2014Satisfaction of charge 6 in full (4 pages)
4 October 2014Satisfaction of charge 1 in full (4 pages)
4 October 2014Satisfaction of charge 9 in full (4 pages)
4 October 2014Satisfaction of charge 7 in full (4 pages)
4 October 2014Satisfaction of charge 8 in full (4 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
29 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
7 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
27 March 2012Amended accounts made up to 30 June 2010 (4 pages)
27 March 2012Amended accounts made up to 30 June 2010 (4 pages)
21 March 2012Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages)
21 March 2012Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (3 pages)
21 March 2012Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (3 pages)
21 March 2012Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages)
21 March 2012Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (3 pages)
21 March 2012Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages)
24 November 2011Register(s) moved to registered inspection location (1 page)
24 November 2011Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages)
24 November 2011Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages)
24 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
24 November 2011Register(s) moved to registered inspection location (1 page)
24 November 2011Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages)
24 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
23 November 2011Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (2 pages)
23 November 2011Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (2 pages)
23 November 2011Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (2 pages)
23 November 2011Register inspection address has been changed (1 page)
23 November 2011Register inspection address has been changed (1 page)
25 October 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 October 2011Registered office address changed from Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL United Kingdom on 6 October 2011 (1 page)
27 May 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 January 2011Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
6 January 2011Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
1 November 2010Director's details changed for Charles Anthony Wollaston Baxter on 1 January 2010 (2 pages)
1 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
1 November 2010Registered office address changed from 16-18 Strutton Ground London SW1P 2HP on 1 November 2010 (1 page)
1 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Charles Anthony Wollaston Baxter on 1 January 2010 (2 pages)
1 November 2010Registered office address changed from 16-18 Strutton Ground London SW1P 2HP on 1 November 2010 (1 page)
1 November 2010Director's details changed for Laura Baxter on 1 January 2010 (2 pages)
1 November 2010Registered office address changed from 16-18 Strutton Ground London SW1P 2HP on 1 November 2010 (1 page)
1 November 2010Director's details changed for Laura Baxter on 1 January 2010 (2 pages)
1 November 2010Director's details changed for Laura Baxter on 1 January 2010 (2 pages)
1 November 2010Director's details changed for Charles Anthony Wollaston Baxter on 1 January 2010 (2 pages)
28 January 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
28 January 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 September 2009Director appointed charles baxter (2 pages)
23 September 2009Director appointed charles baxter (2 pages)
23 September 2009Director appointed laura baxter (2 pages)
23 September 2009Appointment terminated director dunstana davies (1 page)
23 September 2009Appointment terminated director dunstana davies (1 page)
23 September 2009Director appointed laura baxter (2 pages)
23 September 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 September 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 September 2009Incorporation (20 pages)
18 September 2009Incorporation (20 pages)