Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 27 POULTRY
Company Information for

27 POULTRY

NORTH HARROW, MIDDLESEX, HA2 6EH,
Company Registration Number
04243019
Private Unlimited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About 27 Poultry
27 POULTRY was founded on 2001-06-28 and had its registered office in North Harrow. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
27 POULTRY
 
Legal Registered Office
NORTH HARROW
MIDDLESEX
HA2 6EH
Other companies in HA2
 
Previous Names
SHELFCO (NO.2517) LIMITED28/08/2001
Filing Information
Company Number 04243019
Date formed 2001-06-28
Country United Kingdom
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2006-03-31
Date Dissolved 2015-06-09
Type of accounts FULL
Last Datalog update: 2019-03-08 08:49:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 27 POULTRY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MINT CA LIMITED   STERLING BOOK KEEPING 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 27 POULTRY

Current Directors
Officer Role Date Appointed
VERITE SECRETARIES LIMITED
Company Secretary 2005-01-31
PAUL ANDREW BAUDET
Director 2005-01-31
GEORGE ROBINSON MACHAN
Director 2005-03-09
TREVOR GEORGE ROBINSON
Director 2005-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES JULIE NIVEN
Company Secretary 2004-08-02 2005-01-31
CHRISTOPHER JOHN CLARKE
Director 2001-08-24 2005-01-31
NIGEL PETER WARING
Director 2001-08-24 2005-01-31
MARK VIVIAN PEARCE
Company Secretary 2002-12-19 2004-08-02
ROBERT HUGH MUSGROVE
Company Secretary 2001-08-24 2002-12-19
DAVID MACBEAN
Director 2001-08-24 2001-11-05
EPS SECRETARIES LIMITED
Company Secretary 2001-06-28 2001-08-24
MIKJON LIMITED
Director 2001-06-28 2001-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BAUDET DAISY INVESTMENTS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
PAUL ANDREW BAUDET M G PARK LIMITED Director 2015-05-12 CURRENT 2014-07-31 Active
PAUL ANDREW BAUDET CARE HOME (UK) LIMITED Director 2008-05-02 CURRENT 2004-10-28 Active
PAUL ANDREW BAUDET METROPOLITAN & DISTRICT SECURITIES LIMITED Director 2006-07-11 CURRENT 1992-06-01 Active
GEORGE ROBINSON MACHAN CARE HOME (UK) LIMITED Director 2008-04-18 CURRENT 2004-10-28 Active
GEORGE ROBINSON MACHAN METROPOLITAN & DISTRICT SECURITIES LIMITED Director 2006-07-11 CURRENT 1992-06-01 Active
GEORGE ROBINSON MACHAN POULTRY PROPERTIES LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2015-06-09
GEORGE ROBINSON MACHAN FIFTY-SEVEN PRINCES GATE LIMITED Director 2005-04-30 CURRENT 1955-10-26 Active
GEORGE ROBINSON MACHAN ONE ALDWYCH LIMITED Director 1998-01-08 CURRENT 1997-11-13 Active
TREVOR GEORGE ROBINSON DAISY INVESTMENTS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
TREVOR GEORGE ROBINSON M G PARK LIMITED Director 2015-05-12 CURRENT 2014-07-31 Active
TREVOR GEORGE ROBINSON PINEOAK PROPERTIES LIMITED Director 2014-07-08 CURRENT 1987-06-10 Active
TREVOR GEORGE ROBINSON CARE HOME (UK) LIMITED Director 2008-04-16 CURRENT 2004-10-28 Active
TREVOR GEORGE ROBINSON METROPOLITAN & DISTRICT SECURITIES LIMITED Director 2006-07-11 CURRENT 1992-06-01 Active
TREVOR GEORGE ROBINSON POULTRY PROPERTIES LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2015-06-09
TREVOR GEORGE ROBINSON ZERAPHIN LIMITED Director 2006-04-10 CURRENT 2006-02-17 Dissolved 2017-06-27
TREVOR GEORGE ROBINSON FIFTY-SEVEN PRINCES GATE LIMITED Director 2005-11-24 CURRENT 1955-10-26 Active

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
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BAUDET / 22/01/2015
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-03DS01APPLICATION FOR STRIKING-OFF
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 29960000
2014-08-12AR0128/06/14 FULL LIST
2013-07-30AR0128/06/13 FULL LIST
2012-07-27AR0128/06/12 FULL LIST
2011-07-20AR0128/06/11 FULL LIST
2010-08-05AR0128/06/10 FULL LIST
2009-08-07363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-07-16363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-16288cSECRETARY'S CHANGE OF PARTICULARS / VERITE SECRETARIES LIMITED / 15/02/2005
2007-10-17363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS; AMEND
2007-08-22122NC DEC ALREADY ADJUSTED 18/07/06
2007-07-18363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-07CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2006-07-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-0749(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2006-07-0749(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2006-07-0749(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2005-07-20363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-02-15288bSECRETARY RESIGNED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 8 CANADA SQUARE LONDON E14 5HQ
2005-02-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-11RES13LOAN AGREEMENT 31/01/05
2005-02-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-08-16288aNEW SECRETARY APPOINTED
2004-08-16288bSECRETARY RESIGNED
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12363aRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-24363aRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-01-17288bSECRETARY RESIGNED
2003-01-17288aNEW SECRETARY APPOINTED
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-23287REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 27-32 POULTRY LONDON EC2P 2BX
2002-07-11363aRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-07-03288bDIRECTOR RESIGNED
2001-10-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-10-0888(2)RAD 07/09/01--------- £ SI 40000000@1=40000000 £ IC 1/40000001
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 27-32 POULTRY LIMITED LONDON EC2P 2BX
2001-09-07123NC INC ALREADY ADJUSTED 24/08/01
2001-09-07288bDIRECTOR RESIGNED
2001-09-07288aNEW SECRETARY APPOINTED
2001-09-07288aNEW DIRECTOR APPOINTED
2001-09-07RES04£ NC 1000/41000000 24/
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: LACON HOUSE THEOBALD'S ROAD LONDON WC1X 8RW
2001-09-07288aNEW DIRECTOR APPOINTED
2001-09-07225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-09-07288aNEW DIRECTOR APPOINTED
2001-09-07288bSECRETARY RESIGNED
2001-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to 27 POULTRY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 27 POULTRY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2005-02-16 Outstanding NORWICH UNION MORTGAGES (GENERAL) LTD
DEED OF LEGAL CHARGE 2005-02-16 Outstanding NORWICH UNION MORTGAGES (GENERAL) LTD
Intangible Assets
Patents
We have not found any records of 27 POULTRY registering or being granted any patents
Domain Names
We do not have the domain name information for 27 POULTRY
Trademarks
We have not found any records of 27 POULTRY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 27 POULTRY. 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 (68100 - Buying and selling of own real estate) as 27 POULTRY are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where 27 POULTRY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 27 POULTRY 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 27 POULTRY 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.