Company NamePaintfirst Limited
Company StatusActive
Company Number04131242
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Schreiber
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Stamford Hill
London
N16 5LJ
Director NameMr Jacob Schreiber
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Stamford Hill
London
N16 5LJ
Secretary NameMrs Rivka Niederman
NationalityBritish
StatusCurrent
Appointed08 July 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Jessam Avenue
London
E5 9DU
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed02 February 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2005)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 08 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2004)
RoleCh Surveyor
Country of ResidenceEngland
Correspondence AddressKynnersley
Park Road Stoke Poges
Slough
SL2 4PG
Director NameMr Paul Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(1 year, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Barton
20 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(4 years, 6 months after company formation)
Appointment Duration5 days (resigned 13 July 2005)
RoleCompany Director
Correspondence Address147 Stamford Hill
London
N16 5LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2011
Net Worth£12,986,992
Cash£139
Current Liabilities£6,854,615

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due29 December 2012 (overdue)
Accounts CategorySmall
Accounts Year End29 March

Returns

Next Return Due10 January 2017 (overdue)

Charges

8 July 2005Delivered on: 27 July 2005
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all property and assets both present and future and from time to time owned by the company.
Outstanding
8 July 2005Delivered on: 23 July 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Green park house 29 wellesley road croydon surrey t/no SGL386680 and SGL441678. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 December 2001Delivered on: 21 December 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from dawnay day properties limited and any company from time to time which is a holding company or subsidiary of dawnay day properties limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: By way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing are assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of lloyds register house formerley known as green park house 29 wellesley road croydon SGL386680 and SGL441678. See the mortgage charge document for full details.
Outstanding
12 December 2001Delivered on: 20 December 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from dawnay day properties limited and any company from time to time which is a holding company or subsidiary of dawnay day properties limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Leasehold land known as lloyds register house and formerley known as green park house 29 wellesley road croydon SGL386680 and leasehold land known as lloyds house 29 wellesley road croydon SGL441678. Together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
23 April 2001Delivered on: 14 May 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the principal deed dated 29 january 1996.
Particulars: The leasehold lloyds register house formerly known as green park house 29 wellesley road croydon SGL386680 and leasehold lloyds register house formerly green park house 29 wellesley road croydon SGL441678 together with all buildings and erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant equipment and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
23 April 2001Delivered on: 14 May 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by paintfirst limited and any company from time to time which is a holding company or subsidiary of paintfirst limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of lloyds register house formerly known as green park house wellesley road croydon. See the mortgage charge document for full details.
Outstanding
7 March 2001Delivered on: 17 March 2001
Satisfied on: 31 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

26 July 2017Restoration by order of the court (3 pages)
26 July 2017Restoration by order of the court (3 pages)
11 July 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Administrator's progress report to 23 February 2016 (19 pages)
11 April 2016Administrator's progress report to 1 April 2016 (19 pages)
11 April 2016Administrator's progress report to 23 February 2016 (19 pages)
11 April 2016Notice of move from Administration to Dissolution on 1 April 2016 (19 pages)
11 April 2016Notice of move from Administration to Dissolution on 1 April 2016 (19 pages)
11 April 2016Administrator's progress report to 1 April 2016 (19 pages)
6 October 2015Administrator's progress report to 23 August 2015 (18 pages)
6 October 2015Administrator's progress report to 23 August 2015 (18 pages)
31 March 2015Notice of extension of period of Administration (1 page)
31 March 2015Notice of extension of period of Administration (1 page)
31 March 2015Administrator's progress report to 23 February 2015 (17 pages)
31 March 2015Administrator's progress report to 23 February 2015 (17 pages)
1 October 2014Administrator's progress report to 5 September 2014 (24 pages)
1 October 2014Administrator's progress report to 5 September 2014 (24 pages)
1 October 2014Administrator's progress report to 5 September 2014 (24 pages)
1 April 2014Notice of extension of period of Administration (1 page)
1 April 2014Administrator's progress report to 5 March 2014 (25 pages)
1 April 2014Administrator's progress report to 5 March 2014 (25 pages)
1 April 2014Administrator's progress report to 5 March 2014 (25 pages)
1 April 2014Notice of extension of period of Administration (1 page)
30 October 2013Administrator's progress report to 10 October 2013 (21 pages)
30 October 2013Administrator's progress report to 10 October 2013 (21 pages)
29 May 2013Notice of extension of period of Administration (1 page)
29 May 2013Notice of extension of period of Administration (1 page)
15 May 2013Administrator's progress report to 10 April 2013 (36 pages)
15 May 2013Administrator's progress report to 10 April 2013 (36 pages)
11 December 2012Notice of deemed approval of proposals (1 page)
11 December 2012Notice of deemed approval of proposals (1 page)
28 November 2012Statement of administrator's proposal (35 pages)
28 November 2012Statement of administrator's proposal (35 pages)
13 November 2012Statement of affairs with form 2.14B (6 pages)
13 November 2012Statement of affairs with form 2.14B (6 pages)
22 October 2012Registered office address changed from 147 Stamford Hill London N16 5LJ on 22 October 2012 (2 pages)
22 October 2012Registered office address changed from 147 Stamford Hill London N16 5LJ on 22 October 2012 (2 pages)
19 October 2012Appointment of an administrator (1 page)
19 October 2012Appointment of an administrator (1 page)
15 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
15 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Annual return made up to 27 December 2011 with a full list of shareholders
Statement of capital on 2011-12-30
  • GBP 1
(6 pages)
30 December 2011Annual return made up to 27 December 2011 with a full list of shareholders
Statement of capital on 2011-12-30
  • GBP 1
(6 pages)
20 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
5 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
27 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
27 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
12 January 2010Director's details changed for David Schreiber on 1 October 2009 (2 pages)
12 January 2010Director's details changed for David Schreiber on 1 October 2009 (2 pages)
12 January 2010Director's details changed for David Schreiber on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Jacob Schreiber on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Jacob Schreiber on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Jacob Schreiber on 1 October 2009 (2 pages)
4 March 2009Return made up to 27/12/08; full list of members (4 pages)
4 March 2009Return made up to 27/12/08; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 January 2008Return made up to 27/12/07; full list of members (2 pages)
9 January 2008Return made up to 27/12/07; full list of members (2 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 27/12/06; full list of members (2 pages)
4 January 2007Return made up to 27/12/06; full list of members (2 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
18 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
18 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Return made up to 27/12/05; full list of members (2 pages)
7 March 2006Return made up to 27/12/05; full list of members (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Auditor's resignation (1 page)
26 July 2005Auditor's resignation (1 page)
23 July 2005Particulars of mortgage/charge (4 pages)
23 July 2005Particulars of mortgage/charge (4 pages)
23 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 July 2005Declaration of assistance for shares acquisition (7 pages)
23 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 July 2005Declaration of assistance for shares acquisition (7 pages)
22 July 2005Registered office changed on 22/07/05 from: 15 grosvenor gardens london SW1W 0BD (1 page)
22 July 2005Registered office changed on 22/07/05 from: 15 grosvenor gardens london SW1W 0BD (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
29 January 2005Return made up to 27/12/04; full list of members (8 pages)
29 January 2005Return made up to 27/12/04; full list of members (8 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
20 August 2004Full accounts made up to 31 December 2003 (14 pages)
20 August 2004Full accounts made up to 31 December 2003 (14 pages)
28 January 2004Return made up to 27/12/03; full list of members (8 pages)
28 January 2004Return made up to 27/12/03; full list of members (8 pages)
30 July 2003Secretary's particulars changed (1 page)
30 July 2003Secretary's particulars changed (1 page)
24 July 2003Full accounts made up to 31 December 2002 (14 pages)
24 July 2003Full accounts made up to 31 December 2002 (14 pages)
29 January 2003New director appointed (5 pages)
29 January 2003New director appointed (5 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
22 January 2003Return made up to 27/12/02; full list of members (7 pages)
22 January 2003Return made up to 27/12/02; full list of members (7 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 January 2002Return made up to 27/12/01; full list of members (7 pages)
18 January 2002Return made up to 27/12/01; full list of members (7 pages)
21 December 2001Particulars of mortgage/charge (4 pages)
21 December 2001Particulars of mortgage/charge (4 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
14 May 2001Particulars of mortgage/charge (3 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (5 pages)
17 March 2001Particulars of mortgage/charge (5 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (5 pages)
27 February 2001New director appointed (5 pages)
27 February 2001New director appointed (4 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New director appointed (4 pages)
27 February 2001New director appointed (5 pages)
27 February 2001Registered office changed on 27/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 February 2001New director appointed (5 pages)
27 February 2001Registered office changed on 27/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 February 2001Director resigned (1 page)
27 December 2000Incorporation (13 pages)
27 December 2000Incorporation (13 pages)