Liquidation
Company Information for CROFTON PLACE ESTATE COMPANY LIMITED
30 Finsbury Square, London, EC2A 1AG,
|
Company Registration Number
00822842
Private Limited Company
Liquidation |
Company Name | |
---|---|
CROFTON PLACE ESTATE COMPANY LIMITED | |
Legal Registered Office | |
30 Finsbury Square London EC2A 1AG Other companies in BR6 | |
Company Number | 00822842 | |
---|---|---|
Company ID Number | 00822842 | |
Date formed | 1964-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-09-30 | |
Account next due | 2019-06-30 | |
Latest return | 2018-03-29 | |
Return next due | 2019-04-12 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-15 08:20:44 |
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 | ||
---|---|---|---|---|
CROFTON PLACE ESTATE COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALTER DOMUS SECRETARIAL SERVICES LIMITED |
||
HARVEY AUSTIN-VAUTIER |
||
SAMUEL BLAKENEY WADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LAWRENCE HARMAN |
Director | ||
CHARLES PHILIP ARTHUR NORMAN |
Director | ||
GEOFFREY ELLIOTT AMHERST NORMAN |
Director | ||
JAMES GERALD NORMAN |
Director | ||
PHILIP STEWART HULETT |
Company Secretary | ||
PHILIP STEWART HULETT |
Director | ||
MAX OSBORN CROFTS |
Director | ||
ANTHONY CHARLES HUMPHRIES |
Director | ||
CLARISSA GAYE NORMAN |
Director | ||
GEORGE HENRY GERALD NORMAN |
Director | ||
MARTIN GILBERT SCOVELL |
Company Secretary | ||
OLGA JUNE HUMPHRIES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROFTON PLACE INVESTMENTS LIMITED | Director | 2018-05-22 | CURRENT | 1994-10-31 | Liquidation | |
LASALLE LAND GENERAL PARTNER LIMITED | Director | 2016-06-08 | CURRENT | 2006-11-30 | Active | |
CROFTON PLACE INVESTMENTS LIMITED | Director | 2018-05-22 | CURRENT | 1994-10-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM 1020 Eskdale Road Winnersh Wokingham RG41 5TS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008228420029 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/18 FROM 18 st. Swithin's Lane London EC4N 8AD United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RP04AR01 | Second filing of the annual return made up to 2016-04-03 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008228420034 | |
AP04 | CORPORATE SECRETARY APPOINTED ALTER DOMUS SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 133 HIGH STREET FARNBOROUGH ORPINGTON KENT BR6 7AZ | |
AP01 | DIRECTOR APPOINTED MR HARVEY AUSTIN-VAUTIER | |
AP01 | DIRECTOR APPOINTED MR SAMUEL BLAKENEY WADE | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERALD NORMAN / 19/04/2017 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 66667 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HULETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP HULETT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008228420033 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008228420032 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008228420031 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008228420030 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 66667 | |
AR01 | 03/04/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP ARTHUR NORMAN / 18/11/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR JAMES GERALD NORMAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 66667 | |
AR01 | 03/04/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX CROFTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 66667 | |
AR01 | 03/04/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008228420029 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008228420028 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 03/04/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 03/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEWART HULETT / 03/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUMPHRIES | |
AR01 | 03/04/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 03/04/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ELLIOTT AMHERST NORMAN / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP ARTHUR NORMAN / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES HUMPHRIES / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEWART HULETT / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWRENCE HARMAN / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAX OSBORN CROFTS / 05/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP STEWART HULETT / 05/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARMAN / 09/04/2009 | |
225 | CURREXT FROM 31/08/2009 TO 30/09/2009 | |
288a | DIRECTOR APPOINTED ROBERT LAWRENCE HARMAN | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02 | |
169 | £ IC 100000/66667 10/10/02 £ SR 33333@1=33333 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-06-05 |
Appointment of Liquidators | 2018-06-05 |
Notices to Creditors | 2018-06-05 |
Total # Mortgages/Charges | 34 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 33 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | ALLIANCE & LEICESTER PLC | |
MORTGAGE | Satisfied | BRADFORD & BINGLEY PLC | |
MORTGAGE | Satisfied | BRADFORD & BINGLEY PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | EAGLE STAR INSURANCE COMPANY LIMITED | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | LEGAL & GENERAL ASSURANCE SOCIETY LIMITED |
|
|
|
|
|
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 CROFTON PLACE ESTATE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CROFTON PLACE ESTATE COMPANY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CROFTON PLACE ESTATE COMPANY LIMITED | Event Date | 2018-05-24 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 24 May 2018 that: The company be wound up voluntarily, and the joint liquidators specified below be appointed joint liquidators of the company for the purposes of the voluntary winding up. Samuel Wade, Director Joint Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : Joint Liquidator's Name and Address: Richard G White (IP No. 8937) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CROFTON PLACE ESTATE COMPANY LIMITED | Event Date | 2018-05-24 |
Joint Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : Joint Liquidator's Name and Address: Richard G White (IP No. 8937) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CROFTON PLACE ESTATE COMPANY LIMITED | Event Date | 2018-05-24 |
Final Date For Submission: 18 July 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the joint liquidators of the Company named above (in members' voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : Joint Liquidator's Name and Address: Richard G White (IP No. 8937) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
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. |