Liquidation
Company Information for LONDON HOUSING LIMITED
C/O KPMG LLP, ARLINGTON BUSINESS PARK, THEALE, RG7 4SD,
|
Company Registration Number
03003453
Private Limited Company
Liquidation |
Company Name | |
---|---|
LONDON HOUSING LIMITED | |
Legal Registered Office | |
C/O KPMG LLP ARLINGTON BUSINESS PARK THEALE RG7 4SD Other companies in RG7 | |
Company Number | 03003453 | |
---|---|---|
Company ID Number | 03003453 | |
Date formed | 1994-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2008 | |
Account next due | 31/05/2010 | |
Latest return | 22/11/2009 | |
Return next due | 20/12/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 09:58:54 |
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 | ||
---|---|---|---|---|
LONDON HOUSING ASSOCIATION LIMITED | Active | Company formed on the 1981-01-01 | ||
LONDON HOUSING FOUNDATION LIMITED | TEMPUS WHARF 29A BERMONDSEY WALL WEST LONDON SE16 4SA | Active | Company formed on the 1975-09-18 | |
LONDON HOUSING MANAGEMENT LTD | CHANTRY HOUSE 22 UPPERTON ROAD EASTBOURNE EAST SUSSEX BN21 1BF | Active | Company formed on the 2005-09-20 | |
LONDON HOUSING PARTNERSHIP LIMITED | 54 CLAPHAM COMMON SOUTH SIDE LONDON SW4 9BX | Dissolved | Company formed on the 2011-01-20 | |
LONDON HOUSING SOLUTIONS LIMITED | 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA | Dissolved | Company formed on the 2004-11-30 | |
LONDON HOUSING PROJECT LTD | 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU | Dissolved | Company formed on the 2015-01-05 | |
LONDON HOUSING SERVICES LLP | 20 GROSVENOR PLACE LONDON UNITED KINGDOM SW1X 7HN | Dissolved | Company formed on the 2015-07-08 | |
LONDON HOUSING CRISIS CARE LIMITED | FLAT 3 1 HITHE GROVE LONDON SE16 2XS | Active | Company formed on the 2015-07-06 | |
LONDON HOUSING GROUP LIMITED | Radius House 51 Clarendon Road Watford HERTFORDSHIRE WD17 1HP | Active | Company formed on the 2015-10-20 | |
LONDON HOUSING DIRECT LIMITED | 282 SOLAR HOUSE CHASE ROAD LONDON N14 6NZ | Active | Company formed on the 2016-10-24 | |
LONDON HOUSING SOLUTIONS LTD | 33 PALAMOS ROAD LONDON E10 7JF | Active - Proposal to Strike off | Company formed on the 2017-03-22 | |
LONDON HOUSING DEVELOPMENT LTD | 5 STRATTON ROAD BEXLEYHEATH DA7 4AH | Active | Company formed on the 2017-08-21 | |
LONDON HOUSING ASSOCIATES LTD | FIRST FLOOR 792-794 LONDON ROAD THORNTON HEATH CR7 6JB | Active | Company formed on the 2018-08-31 | |
LONDON HOUSING SOLUTIONS LTD | 61 Foxton Grove Mitcham SURREY CR4 3QX | Active - Proposal to Strike off | Company formed on the 2020-03-09 | |
LONDON HOUSING SUPPORT LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2020-07-29 | |
LONDON HOUSING SPECIALISTS LTD | 102 STANTON STREET NEWCASTLE UPON TYNE NE4 5LE | Active - Proposal to Strike off | Company formed on the 2020-09-29 | |
LONDON HOUSING TEAM LTD | 6B HERBERT GARDENS LONDON NW10 3BU | Active | Company formed on the 2022-07-20 | |
LONDON HOUSING SERVICES LTD | 42 Hartington Road London E17 8AT | Active - Proposal to Strike off | Company formed on the 2023-02-08 | |
LONDON HOUSING CONSULTANCY LTD | 99 ASPEN DRIVE WEMBLEY HA0 2PW | Active | Company formed on the 2023-10-09 | |
LONDON HOUSING REPAIR LTD | UNIT 8 PETER JAMES ENTERPRISE CENTRE 55-57 PARK ROYAL ROAD LONDON NW10 7LP | Active | Company formed on the 2024-04-19 |
Officer | Role | Date Appointed |
---|---|---|
ASHA AHMED |
||
RAJESH AHIR |
||
ASHA AHMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SATYA CHAND |
Company Secretary | ||
ANDREW LAWSON |
Nominated Secretary | ||
BLACKFRIAR COMPANY SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AHIR PROPERTIES LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
LONDON FABRICATIONS LIMITED | Director | 2006-11-22 | CURRENT | 2006-11-22 | Dissolved 2016-05-17 | |
LONDON LETS LIMITED | Director | 1999-07-26 | CURRENT | 1998-05-29 | Dissolved 2014-03-05 |
Date | Document Type | Document Description |
---|---|---|
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
LQ01 | Notice of appointment of receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-07-08 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2011 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-07-08 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR000996,PR100046 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
COCOMP | Compulsory winding up order | |
2.24B | Administrator's progress report to 2012-09-26 | |
2.33B | Notice of court order ending administration | |
COCOMP | Compulsory winding up order | |
2.24B | Administrator's progress report to 2012-07-27 | |
2.24B | Administrator's progress report to 2012-01-27 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-09-29 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/11 FROM 1 Kings Avenue London N21 3NA United Kingdom | |
2.12B | Appointment of an administrator | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 70A WILLOUGHBY LANE TOTTENHAM LONDON N17 0SP | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/09 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 23 RAITH AVENUE SOUTHGATE LONDON N14 7DU | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 18 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
Notice of Dividends | 2016-09-22 |
Winding-Up Orders | 2012-10-12 |
Appointment of Administrators | 2011-04-04 |
Petitions to Wind Up (Companies) | 2009-11-27 |
Proposal to Strike Off | 2009-09-29 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | 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 | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | RDM FACTORS LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LTD | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as LONDON HOUSING LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | LONDON HOUSING LIMITED | Event Date | 2016-09-22 |
In the High Court of Justice case number 006979 Notice is hereby given that I intend to declare first and final dividend of 8 p/ to unsecured creditors within a period of 2 months from the last date of proving Creditors who have not proved their debts must do so by 24 October 2016 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select Forms and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver , LTADT , PO Box 490, Ipswich Suffolk. IP1 1YR , 01473 383535 RTLU.Ipswich@insolvency.gsi.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | LONDON HOUSING LIMITED | Event Date | 2012-09-26 |
In the High Court Of Justice case number 006979 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LONDON HOUSING LIMITED | Event Date | 2011-03-30 |
In the High Court of Justice, Chancery Division Royal Courts of Justice case number 2447 Neil Gostelow and Jane Bronwen Moriarty (IP Nos 10090 and 9095 ), both of KPMG LLP , 8 Salisbury Square, London, EC4Y 8BB Further details: Email: magdalena.glanowska@kpmg.co.uk, Tel: 0118 964 2026. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LONDON HOUSING LIMITED | Event Date | 2009-11-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 20419 A Petition to wind up the above-named Company of: 70A Willoughby Lane, London. N17 0SP Presented on the 3 November 2009 By, EDWARD SYMMONS LLP , whose registered office is situate at: 2 Southwark Street, London. SE1 1TQ Claiming to be a Creditor of the Company will be heard at: The Royal Courts of Justice, Strand, London WC2A 2LL on the 16 December 2009 . Time 10.30 hours. (Or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on the 15th day of December 2009 The Petitioners Solicitor is J E Baring & Co . Solicitors, First Floor, 63-66 Hatton Garden, London EC1N 8LE , telephone: 020 7242 8966, email: lloydblackburn@jebaring.co.uk (Ref LB/ E44745.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LONDON HOUSING LIMITED | Event Date | 2009-09-29 |
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. |