Dissolved
Dissolved 2016-02-06
Company Information for CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-02-06 |
Company Name | |
---|---|
CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 01155649 | |
---|---|---|
Date formed | 1974-01-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2016-02-06 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HENRY SMITH |
||
HUGH PATRICK MURPHY |
||
JOSEPH JOHN MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WINIFRED MARY LINNETT |
Director | ||
MARY AGNES MIDDLETON |
Director | ||
MARGARET ANN MURPHY |
Director | ||
PATRICK HUGH MURPHY |
Director | ||
PATRICK JOSEPH MURPHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BORDERMOOR LIMITED | Company Secretary | 1997-05-23 | CURRENT | 1997-05-23 | Dissolved 2017-10-31 | |
TRIPLETEAM (DEVELOPMENTS) LIMITED | Company Secretary | 1996-08-23 | CURRENT | 1995-11-03 | Active | |
AMBERBRAY LIMITED | Company Secretary | 1996-06-28 | CURRENT | 1996-06-14 | Active | |
PLANDSMARP INVESTMENTS LIMITED | Company Secretary | 1992-10-12 | CURRENT | 1973-07-10 | Dissolved 2015-09-18 | |
FEATURE INVESTMENTS LIMITED | Company Secretary | 1992-04-30 | CURRENT | 1972-10-30 | Dissolved 2016-02-06 | |
HILLFIELD SECURITIES LIMITED | Company Secretary | 1992-04-30 | CURRENT | 1970-11-16 | Dissolved 2016-02-06 | |
FEATURE CONSTRUCTION LIMITED | Company Secretary | 1992-04-30 | CURRENT | 1971-03-03 | Active | |
HARAMEAD | Company Secretary | 1992-04-30 | CURRENT | 1972-08-09 | Active | |
CHARLES STREET BUILDINGS (U.K.) LIMITED | Company Secretary | 1992-04-30 | CURRENT | 1971-11-17 | Active | |
NEW STAR BRICK CO.LIMITED | Company Secretary | 1992-04-30 | CURRENT | 1965-03-12 | Active | |
LSREF7 WILD CAT (LEICESTER) LIMITED | Company Secretary | 1992-04-30 | CURRENT | 1961-01-04 | Active | |
LSREF7 WILD CAT UK INVESTMENTS LIMITED | Company Secretary | 1992-01-19 | CURRENT | 1968-07-04 | Active | |
LSREF7 WILD CAT PROPERTIES LIMITED | Company Secretary | 1991-10-11 | CURRENT | 1967-10-15 | Active | |
NELLSTREET LIMITED | Company Secretary | 1991-06-29 | CURRENT | 1973-07-10 | Dissolved 2016-02-06 | |
DAVENPORT DEVELOPMENTS LIMITED | Company Secretary | 1991-06-29 | CURRENT | 1973-05-24 | Active | |
DINGLEN PROPERTIES LIMITED | Company Secretary | 1991-03-18 | CURRENT | 1977-04-06 | Active | |
PLANDSMARP INVESTMENTS LIMITED | Director | 2004-12-14 | CURRENT | 1973-07-10 | Dissolved 2015-09-18 | |
TRIPLETEAM (DEVELOPMENTS) LIMITED | Director | 1996-02-20 | CURRENT | 1995-11-03 | Active | |
FEATURE INVESTMENTS LIMITED | Director | 1992-04-30 | CURRENT | 1972-10-30 | Dissolved 2016-02-06 | |
HILLFIELD SECURITIES LIMITED | Director | 1992-04-30 | CURRENT | 1970-11-16 | Dissolved 2016-02-06 | |
FEATURE CONSTRUCTION LIMITED | Director | 1992-04-30 | CURRENT | 1971-03-03 | Active | |
HARAMEAD | Director | 1992-04-30 | CURRENT | 1972-08-09 | Active | |
CHARLES STREET BUILDINGS (U.K.) LIMITED | Director | 1992-04-30 | CURRENT | 1971-11-17 | Active | |
NEW STAR BRICK CO.LIMITED | Director | 1992-04-30 | CURRENT | 1965-03-12 | Active | |
LSREF7 WILD CAT (LEICESTER) LIMITED | Director | 1992-04-30 | CURRENT | 1961-01-04 | Active | |
LSREF7 WILD CAT UK INVESTMENTS LIMITED | Director | 1992-01-19 | CURRENT | 1968-07-04 | Active | |
LSREF7 WILD CAT PROPERTIES LIMITED | Director | 1991-10-11 | CURRENT | 1967-10-15 | Active | |
NELLSTREET LIMITED | Director | 1991-09-27 | CURRENT | 1973-07-10 | Dissolved 2016-02-06 | |
DAVENPORT DEVELOPMENTS LIMITED | Director | 1991-09-27 | CURRENT | 1973-05-24 | Active | |
DINGLEN PROPERTIES LIMITED | Director | 1991-09-27 | CURRENT | 1977-04-06 | Active | |
MELTON NO.1 LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active | |
BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED | Director | 2010-03-12 | CURRENT | 2010-03-12 | Active | |
HOLLIPOPS LIMITED | Director | 2009-09-23 | CURRENT | 2008-10-03 | Dissolved 2014-02-04 | |
PLANDSMARP INVESTMENTS LIMITED | Director | 2009-03-13 | CURRENT | 1973-07-10 | Dissolved 2015-09-18 | |
FEATURE INVESTMENTS LIMITED | Director | 2009-03-13 | CURRENT | 1972-10-30 | Dissolved 2016-02-06 | |
HILLFIELD SECURITIES LIMITED | Director | 2009-03-13 | CURRENT | 1970-11-16 | Dissolved 2016-02-06 | |
NELLSTREET LIMITED | Director | 2009-03-13 | CURRENT | 1973-07-10 | Dissolved 2016-02-06 | |
FEATURE CONSTRUCTION LIMITED | Director | 2009-03-13 | CURRENT | 1971-03-03 | Active | |
DAVENPORT DEVELOPMENTS LIMITED | Director | 2009-03-13 | CURRENT | 1973-05-24 | Active | |
DINGLEN PROPERTIES LIMITED | Director | 2009-03-13 | CURRENT | 1977-04-06 | Active | |
TRIPLETEAM (DEVELOPMENTS) LIMITED | Director | 2009-03-13 | CURRENT | 1995-11-03 | Active | |
HARAMEAD | Director | 2009-03-13 | CURRENT | 1972-08-09 | Active | |
CHARLES STREET BUILDINGS (U.K.) LIMITED | Director | 2009-03-13 | CURRENT | 1971-11-17 | Active | |
NEW STAR BRICK CO.LIMITED | Director | 2009-03-13 | CURRENT | 1965-03-12 | Active | |
LSREF7 WILD CAT UK INVESTMENTS LIMITED | Director | 2009-03-13 | CURRENT | 1968-07-04 | Active | |
LSREF7 WILD CAT PROPERTIES LIMITED | Director | 2009-03-13 | CURRENT | 1967-10-15 | Active | |
LSREF7 WILD CAT (LEICESTER) LIMITED | Director | 2009-03-13 | CURRENT | 1961-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 1 WESTMORELAND AVENUE THURMASTON LEICESTER LE4 8PH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MIDDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WINIFRED LINNETT | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 159000 | |
AR01 | 30/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
AR01 | 30/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 856 MELTON ROAD THURMASTON LEICESTER LE4 8BT | |
AR01 | 30/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY AGNES MURPHY / 12/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 30/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS MARY AGNES MURPHY | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HUGH MURPHY / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MURPHY / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN MURPHY / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH PATRICK MURPHY / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARY LINNETT / 13/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY SMITH / 13/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN MURPHY / 25/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOSEPH JOHN MURPHY | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/93 |
Appointment of Liquidators | 2014-12-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | CHARLES STREET BUILDINGS (UK) LTD | |
CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | CHARLES STREET BUILDINGS (UK) LTD | |
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | WILLIAMS & GLYN'S BANK LTD | |
DEPOSIT OF THE DEED W/I | ALL of the property or undertaking has been released and no longer forms part of the charge | STONELEIGH FINANCE CONTROL LIMITED | |
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | UNITED DOMINIONS TRUST 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 CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED | Event Date | 2015-09-03 |
The final meetings of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 30 October 2015 at 11.00 am and then at 15 minute intervals thereafter, for the purpose of receiving an account of the windings up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP not less than 48 Hours before the time for holding the meeting. Date of Appointment: 26 November 2014 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900 | |||
Initiating party | Event Type | ||
Defending party | CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED | Event Date | 2014-11-27 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of appointment: 26 November 2014. Office Holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799 900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED | Event Date | 2014-11-26 |
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799 900. | |||
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. |