Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 77 DEVELOPMENTS (UK) LTD
Company Information for

77 DEVELOPMENTS (UK) LTD

SOUTHAMPTON, SO15,
Company Registration Number
07642229
Private Limited Company
Dissolved

Dissolved 2016-08-17

Company Overview

About 77 Developments (uk) Ltd
77 DEVELOPMENTS (UK) LTD was founded on 2011-05-20 and had its registered office in Southampton. The company was dissolved on the 2016-08-17 and is no longer trading or active.

Key Data
Company Name
77 DEVELOPMENTS (UK) LTD
 
Legal Registered Office
SOUTHAMPTON
 
Filing Information
Company Number 07642229
Date formed 2011-05-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2016-08-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:47
Primary Source:Companies House
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 77 DEVELOPMENTS (UK) LTD

Current Directors
Officer Role Date Appointed
ROGER STANLEY PAYNE
Director 2011-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER STANLEY PAYNE 77 PROPERTY 7 LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
ROGER STANLEY PAYNE 77 PROPERTY 6 LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
ROGER STANLEY PAYNE 77 PROPERTY 5 LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
ROGER STANLEY PAYNE 77 PROPERTY 4 LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
ROGER STANLEY PAYNE 77 PROPERTY 3 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
ROGER STANLEY PAYNE 77 GROUP LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
ROGER STANLEY PAYNE 77 PROPERTY 2 LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
ROGER STANLEY PAYNE 61 BRIGHTON ROAD LIMITED Director 2014-11-03 CURRENT 2014-06-20 Active
ROGER STANLEY PAYNE GOLDFINCH CARE LIMITED Director 2014-06-25 CURRENT 2013-06-28 Active
ROGER STANLEY PAYNE 77 PROPERTY LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active - Proposal to Strike off
ROGER STANLEY PAYNE 77 BUILD LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
ROGER STANLEY PAYNE HENRY HOMES (GB) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Liquidation

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
2016-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-194.20STATEMENT OF AFFAIRS/4.19
2016-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-194.20STATEMENT OF AFFAIRS/4.19
2016-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2016 FROM CAWLEY PLACE 15 CAWLEY ROAD CHICHESTER WEST SUSSEX PO19 1UZ
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-26DISS40DISS40 (DISS40(SOAD))
2015-09-25AA31/08/13 TOTAL EXEMPTION SMALL
2015-09-22GAZ1FIRST GAZETTE
2015-02-07DISS40DISS40 (DISS40(SOAD))
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-06AR0106/02/15 FULL LIST
2015-02-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-11-11GAZ1FIRST GAZETTE
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-19AR0120/05/14 FULL LIST
2013-10-23AA01PREVEXT FROM 31/05/2013 TO 31/08/2013
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076422290004
2013-05-29AR0120/05/13 FULL LIST
2013-05-14AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-19DISS40DISS40 (DISS40(SOAD))
2012-09-18GAZ1FIRST GAZETTE
2012-09-12AR0120/05/12 FULL LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STANLEY PAYNE / 01/06/2011
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to 77 DEVELOPMENTS (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-02
Notices to Creditors2016-02-17
Resolutions for Winding-up2016-02-17
Appointment of Liquidators2016-02-17
Meetings of Creditors2016-01-27
Proposal to Strike Off2012-09-18
Fines / Sanctions
No fines or sanctions have been issued against 77 DEVELOPMENTS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-09 Outstanding BUSINESS LENDING RESIDENTIAL FUNDING LIMITED
LEGAL CHARGE 2012-11-30 Satisfied HUNTER FINANCE (UK) LIMITED
LEGAL CHARGE 2012-07-02 Satisfied HUNTER FINANCE (UK) LIMITED
LEGAL CHARGE 2011-07-29 Satisfied HUNTER FINANCE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-08-31

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 77 DEVELOPMENTS (UK) LTD

Intangible Assets
Patents
We have not found any records of 77 DEVELOPMENTS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 77 DEVELOPMENTS (UK) LTD
Trademarks
We have not found any records of 77 DEVELOPMENTS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 77 DEVELOPMENTS (UK) LTD. 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 (41202 - Construction of domestic buildings) as 77 DEVELOPMENTS (UK) LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where 77 DEVELOPMENTS (UK) LTD 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 TypeFinal Meetings
Defending party77 DEVELOPMENTS (UK) LTDEvent Date2016-02-26
Francis Gavin Savage and Jonathan James Beard both of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ were appointed as Joint Liquidators of the Company on 10 February 2016. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ on 03 May 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the office of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ no later than 12.00 noon on the business day before the meetings. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: Francis Gavin Savage , (IP No. 009950) of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, SO15 2EZ and Jonathan James Beard , (IP No. 009552) of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, SO15 2EZ . Any person who requires further information may contact the Joint Liquidator by telephone on 023 8021 9820. Alternatively enquiries can be made to Chris Tate by e-mail at chris.tate@begbies-traynor.com or by telephone on 023 8021 9820. F G Savage , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending party77 DEVELOPMENTS (UK) LTDEvent Date2016-02-12
Francis Gavin Savage and Jonathan James Beard (IP Nos 009950 and 009552) both of Begbies Taynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ were appointed as Joint Liquidators of the Company on 10 February 2016. Creditors of the above named company are required on or before the 14 March 2016 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the joint liquidators at Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ, and, if so required by notice in writing from the said joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims 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 such debts are proved. Any person who requires further information may contact The Joint Liquidators by telephone on 023 8021 9820. Alternatively, enquiries can be made to Chris Tate by email at chris.tate@begbies-traynor.com or by telephone on 023 8021 8920.
 
Initiating party Event TypeResolutions for Winding-up
Defending party77 DEVELOPMENTS (UK) LTDEvent Date2016-02-10
At a General Meeting of the members of the above named company, duly convened and held at Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ on 10 February 2016 the following resolutions were duly passed, as a Special resolution and an Ordinary resolution respectively: That the Company be wound up voluntarily and that Francis Gavin Savage and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ , (IP Nos 009950 and 009552) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact The Joint Liquidators by telephone on 023 8021 9820. Alternatively, enquiries can be made to Shani Roche by email at shani.roche@begbies-traynor.com or by telephone on 023 8021 8920. Roger Stanley Payne , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending party77 DEVELOPMENTS (UK) LTDEvent Date2016-01-21
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at the offices of Watling & Hirst Ltd, Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO12 1UZ on 10 February 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim, at the offices of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ , not later than 12.00 noon on 9 February 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact Shani Roche of Begbies Traynor (Central) LLP by email at shani.roche@begbies-traynor.com or by telephone on 023 8021 9820.
 
Initiating party Event TypeProposal to Strike Off
Defending party77 DEVELOPMENTS (UK) LTDEvent Date2012-09-18
 
Initiating party Event TypeAppointment of Liquidators
Defending party77 DEVELOPMENTS (UK) LTDEvent Date
Francis Gavin Savage and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ . : Any person who requires further information may contact The Joint Liquidators by telephone on 023 8021 9820. Alternatively, enquiries can be made to Shani Roche by email at shani.roche@begbies-traynor.com or by telephone on 023 8021 8920.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 77 DEVELOPMENTS (UK) LTD 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 77 DEVELOPMENTS (UK) LTD 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.