Liquidation
Company Information for LIMLEASE LIMITED
SUPERCITY, 12 ALBEMARLE WAY, LONDON, EC1V 4JB,
|
Company Registration Number
03522349
Private Limited Company
Liquidation |
Company Name | |
---|---|
LIMLEASE LIMITED | |
Legal Registered Office | |
SUPERCITY 12 ALBEMARLE WAY LONDON EC1V 4JB Other companies in EC1R | |
Company Number | 03522349 | |
---|---|---|
Company ID Number | 03522349 | |
Date formed | 1998-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-05 21:11:51 |
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 | ||
---|---|---|---|---|
LIMLEASE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN RUTH WALTERS |
||
ROGER GRAHAM WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPERCITY LIMITED | Company Secretary | 1996-03-04 | CURRENT | 1996-03-04 | Active | |
LIGHT HOUSE (MANCHESTER) MANAGEMENT LIMITED | Director | 2017-12-01 | CURRENT | 2006-06-08 | Active | |
CAPITALCLIMB LIMITED | Director | 2017-11-01 | CURRENT | 2000-10-30 | Active | |
CHURCH SQUARE PARTNERS LTD | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active | |
Q SQUARE PARTNERS LTD | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
CREECHURCH PARTNERS LTD | Director | 2016-08-26 | CURRENT | 2016-08-26 | Dissolved 2018-01-30 | |
SUPERCITY PROPERTY MANAGEMENT LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
BW ATLANTIC PROPERTIES LTD | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
BOTHWALL CONSTRUCTION AND MANAGEMENT LTD | Director | 2015-05-11 | CURRENT | 2015-05-11 | Liquidation | |
SC F&B LTD | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active - Proposal to Strike off | |
COWORKING SPACE LTD | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2015-11-24 | |
. IT ROSEBERY LIMITED | Director | 2012-04-10 | CURRENT | 2012-04-10 | Dissolved 2016-07-19 | |
BOTHWALL CONSTRUCTION LIMITED | Director | 2010-09-27 | CURRENT | 2010-09-27 | Dissolved 2016-06-21 | |
TAYLOR SKELTON WALTERS PLC | Director | 2008-04-23 | CURRENT | 2004-05-06 | Active - Proposal to Strike off | |
SNOW WHITE PROPERTIES LIMITED | Director | 2008-01-21 | CURRENT | 1972-06-06 | Liquidation | |
CLASSGOOD LIMITED | Director | 2001-08-31 | CURRENT | 1996-04-10 | Active | |
SUPERCITY LIMITED | Director | 1996-03-04 | CURRENT | 1996-03-04 | Active | |
BOTHWALL GROUP LIMITED | Director | 1993-07-12 | CURRENT | 1993-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
COCOMP | Compulsory winding up order | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/18 FROM 20-26 Rosebery Avenue London EC1R 4SX | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 600002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 600002 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 600002 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 600002 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/12 FROM 55 Ennismore Gardens Knightsbridge London SW7 1AJ | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Roger Walters on 2010-03-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN WALTERS on 2010-03-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN WALTERS on 2009-11-24 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 27 NEVERN PLACE LONDON SW5 9NP | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WALTERS / 14/07/2008 | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SUSAN WALTERS / 31/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WALTERS / 31/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 33 LONSDALE ROAD LONDON NW6 6RA | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 35A BRONDESBURY ROAD LONDON NW6 6BA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 25 HARLEY STREET LONDON W1G 9BR | |
287 | REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 2 FITZHARDINGE STREET LONDON W1H 6EE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/03/01 | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/04/99 | |
363s | RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 25/03/98--------- £ SI 600000@1=600000 £ IC 2/600002 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/98 | |
123 | NC INC ALREADY ADJUSTED 25/03/98 | |
ORES04 | NC INC ALREADY ADJUSTED 25/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/98 FROM: C/O LITTLESTONE MARTIN 2 FITZHARDINGE STREET LONDON W1H 9PN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 25/03/98 |
Winding-Up Orders | 2020-02-25 |
Petitions | 2019-12-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 52,834 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 LIMLEASE LIMITED
Called Up Share Capital | 2012-04-01 | £ 600,002 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 600,002 |
Called Up Share Capital | 2011-03-31 | £ 600,002 |
Cash Bank In Hand | 2012-04-01 | £ 169 |
Cash Bank In Hand | 2012-03-31 | £ 169 |
Cash Bank In Hand | 2011-03-31 | £ 169 |
Current Assets | 2012-04-01 | £ 1,153,961 |
Current Assets | 2012-03-31 | £ 1,153,961 |
Current Assets | 2011-03-31 | £ 1,153,961 |
Debtors | 2012-04-01 | £ 1,153,792 |
Debtors | 2012-03-31 | £ 1,153,792 |
Debtors | 2011-03-31 | £ 1,153,792 |
Shareholder Funds | 2012-04-01 | £ 1,101,127 |
Shareholder Funds | 2012-03-31 | £ 1,101,127 |
Shareholder Funds | 2011-03-31 | £ 1,101,127 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LIMLEASE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | LIMLEASE LIMITED | Event Date | 2020-01-08 |
In the High Court Of Justice case number 007721 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LIMLEASE LIMITED | Event Date | 2019-11-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 7721 A Petition to wind up the above-named Company, Registration Number 03522349, of ,SUPERCITY, 12 ALBEMARLE WAY, LONDON, ENGLAND, EC1V 4JB, presented on 18 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 January 2020 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 7 January 2020 . | |||
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. |