Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSIC PROPERTIES LIMITED
Company Information for

CLASSIC PROPERTIES LIMITED

INTAKE LANE, OSSETT, WF5,
Company Registration Number
03796815
Private Limited Company
Dissolved

Dissolved 2016-08-11

Company Overview

About Classic Properties Ltd
CLASSIC PROPERTIES LIMITED was founded on 1999-06-28 and had its registered office in Intake Lane. The company was dissolved on the 2016-08-11 and is no longer trading or active.

Key Data
Company Name
CLASSIC PROPERTIES LIMITED
 
Legal Registered Office
INTAKE LANE
OSSETT
 
Previous Names
BROOMCO (1867) LIMITED22/07/1999
Filing Information
Company Number 03796815
Date formed 1999-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2016-08-11
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB266788933  
Last Datalog update: 2016-10-17 13:52:18
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.
Companies with same name CLASSIC PROPERTIES LIMITED
The following companies were found which have the same name as CLASSIC PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLASSIC PROPERTIES (MANCHESTER) LIMITED UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR DEVONSHIRE STREET NORTH MANCHESTER M12 6JH Active Company formed on the 1996-02-29
CLASSIC PROPERTIES (SOUTH WEST) HOLDINGS LIMITED RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD Active Company formed on the 2005-06-23
CLASSIC PROPERTIES (SOUTH WEST) LIMITED RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD Active Company formed on the 1994-03-25
CLASSIC PROPERTIES LIMITED LOWER PLAZA 1, GATEWAY PLAZA FITZWILLIAM STREET BARNSLEY S70 2RF Active Company formed on the 2009-01-12
CLASSIC PROPERTIES WORLDWIDE L.P. 44 MAIN STREET DOUGLAS SOUTH LANARKSHIRE ML11 0QW Active Company formed on the 2013-12-09
CLASSIC PROPERTIES (UK) LTD GRENVILLE COURT BRITWELL ROAD BURNHAM SLOUGH ENGLAND SL1 8DF Dissolved Company formed on the 2014-07-22
CLASSIC PROPERTIES L.L.C. C/O MYNT PROPERTIES, L.L.C. 10 WEST 33RD STREET, SUITE 800 NEW YORK NY 10001 Active Company formed on the 1999-05-11
CLASSIC PROPERTIES OF CNY, LLC 3624 JOHN GLENN BOULEVARD Onondaga SYRACUSE NY 13209 Active Company formed on the 2005-12-06
Classic Properties, LLC 4950 S. Yosemite Street Suite F2-350 Greenwood Village CO 80111 Good Standing Company formed on the 2004-10-18
CLASSIC PROPERTIES OF DENVER, L.L.C. 1620 E 6th Ave Denver CO 80218 Good Standing Company formed on the 1999-02-09
CLASSIC PROPERTIES, INC. 4011 BELLE AVE DAVENPORT IA 52807 Active Company formed on the 1999-12-15
CLASSIC PROPERTIES, L.L.C. 18333 BOTHELL WAY NE APT 446 BOTHELL WA 980111970 Active Company formed on the 1996-08-05
CLASSIC PROPERTIES, INC 8998 Prairie Knoll Longmont CO 80503 Delinquent Company formed on the 1999-08-31
CLASSIC PROPERTIES GRAND RAPIDS, LLC 3111 LALLY CT LOWELL Michigan 49331 UNKNOWN Company formed on the 2003-09-19
Classic Properties and Management, LLC 60 BUNNY HILL LN GREENVILLE VA 24440 Active Company formed on the 2006-06-19
CLASSIC PROPERTIES, LLC PO BOX 1182 RED OAK TX 75154 Dissolved Company formed on the 2011-03-21
CLASSIC PROPERTIES, LTD. 1144 WALKER RD SUITE A GREAT FALLS VA 22066 Active Company formed on the 1984-12-31
CLASSIC PROPERTIES OF COLUMBUS LLC 250 WEST STREET SUITE 700 COLUMBUS OH 43215 Active Company formed on the 2002-11-14
CLASSIC PROPERTIES, INC. 2200 U.S. BANK TOWER 425 WALNUT STREET CINCINNATI OH 45202 Active Company formed on the 1994-07-13
CLASSIC PROPERTIES YPSILANTI, LLC 10 W BROAD ST., STE 2400 - COLUMBUS OH 43215 Active Company formed on the 2000-09-25

Company Officers of CLASSIC PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARTIN BROOK
Company Secretary 1999-08-26
JASON LEE BROOK
Director 1999-08-26
JOHN MARTIN BROOK
Director 1999-08-26
GARY JOHN MITCHELL
Director 1999-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-06-28 1999-08-26
DLA NOMINEES LIMITED
Nominated Director 1999-06-28 1999-08-26
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1999-06-28 1999-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE BROOK CONROY BROOK (DENBY DALE) LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
JASON LEE BROOK BL CARVER STREET LTD Director 2016-02-05 CURRENT 2001-11-08 Active
JASON LEE BROOK BL BLACKPOOL LTD Director 2016-02-05 CURRENT 2006-02-16 Active
JASON LEE BROOK BL EMBRACE LTD Director 2016-02-05 CURRENT 1996-11-20 Active - Proposal to Strike off
JASON LEE BROOK BL BARNSLEY LTD Director 2016-02-05 CURRENT 2001-11-08 Active
JASON LEE BROOK BL LEEDS LTD Director 2016-02-05 CURRENT 2006-11-10 Active
JASON LEE BROOK BL DONCASTER LTD Director 2016-02-05 CURRENT 1997-08-11 Active
JASON LEE BROOK BL CENTRAL LTD Director 2016-02-05 CURRENT 2004-07-23 Active
JASON LEE BROOK BROOK LEISURE GROUP LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JASON LEE BROOK QUEST (WAKEFIELD) LTD Director 2015-08-04 CURRENT 1998-11-27 Active
JASON LEE BROOK LEISURE BAR FINANCE LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
JASON LEE BROOK ELEVATE TRAMPOLINE PARKS LIMITED Director 2013-06-14 CURRENT 2006-02-14 Active
JASON LEE BROOK RHEOLA WORKS LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
JASON LEE BROOK BLACKPOOL CENTRAL HOTEL LTD Director 2013-01-04 CURRENT 2013-01-04 In Administration/Administrative Receiver
JASON LEE BROOK VINTAGE FINANCE LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JASON LEE BROOK QUEST PROPERTY (HOLLY STREET) LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JASON LEE BROOK BEN BAILEY HOMES LTD Director 2011-01-11 CURRENT 2011-01-11 Active
JASON LEE BROOK GATEWAY PLAZA RENTALS LIMITED Director 2010-04-28 CURRENT 2010-03-30 Active
JASON LEE BROOK CONROY BROOK HOLDINGS LIMITED Director 2010-04-07 CURRENT 2010-02-05 Active
JASON LEE BROOK CLASSIC PROPERTIES LIMITED Director 2009-04-01 CURRENT 2009-01-12 Active
JASON LEE BROOK MAYFIELD BARNSLEY LIMITED Director 2006-06-06 CURRENT 2006-06-06 Active
JASON LEE BROOK GATEWAY PLAZA LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JASON LEE BROOK GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JASON LEE BROOK QUEST GATEHOUSE LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active
JASON LEE BROOK CONROY BROOK CONSTRUCTION LTD Director 2004-02-25 CURRENT 2004-02-25 Active
JASON LEE BROOK BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED Director 2002-04-19 CURRENT 2001-10-18 Active
JASON LEE BROOK BARNSLEY HEALTH CLUB INVESTMENTS LIMITED Director 1998-07-07 CURRENT 1998-07-01 Active
JASON LEE BROOK QUEST PROPERTY LTD Director 1997-03-06 CURRENT 1991-07-04 Active
JASON LEE BROOK CONROY BROOK (DEVELOPMENTS) LIMITED Director 1996-05-15 CURRENT 1996-04-01 Active
JOHN MARTIN BROOK BL BRAD CHE LTD Director 2014-02-25 CURRENT 2011-07-21 Dissolved 2016-06-14
JOHN MARTIN BROOK BL DONOCO LTD Director 2014-02-25 CURRENT 2010-01-13 Dissolved 2016-06-14
JOHN MARTIN BROOK G4 LEISURE (CHESTERFIELD) LTD Director 2014-02-25 CURRENT 2004-07-23 Dissolved 2016-06-14
JOHN MARTIN BROOK G4 LEISURE (MEX) LTD Director 2014-02-25 CURRENT 2007-07-11 Dissolved 2016-06-14
JOHN MARTIN BROOK G4 LEISURE (OLDHAM) LTD Director 2014-02-25 CURRENT 2004-04-05 Dissolved 2016-06-14
JOHN MARTIN BROOK MIDAS CASINOS LTD Director 2014-02-25 CURRENT 2006-03-02 Dissolved 2016-06-14
JOHN MARTIN BROOK TRYSDON LTD Director 2014-02-25 CURRENT 2011-10-04 Dissolved 2016-06-14
JOHN MARTIN BROOK TRYSROTH LTD Director 2014-02-25 CURRENT 2011-10-11 Dissolved 2016-06-14
JOHN MARTIN BROOK BEN BAILEY HOMES LTD Director 2013-06-14 CURRENT 2009-10-20 Dissolved 2016-12-27
JOHN MARTIN BROOK BLACKPOOL CENTRAL HOTEL LTD Director 2013-06-14 CURRENT 2013-01-04 In Administration/Administrative Receiver
JOHN MARTIN BROOK G4 LEISURE HOLDINGS LTD Director 2012-12-23 CURRENT 1998-11-27 Dissolved 2017-04-30

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
2016-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-24AA30/04/15 TOTAL EXEMPTION SMALL
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2015 FROM LOWER PLAZA 1 FITZWILLIAM STREET BARNSLEY SOUTH YORKSHIRE S70 2RF
2015-04-244.70DECLARATION OF SOLVENCY
2015-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-12AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-29AA01PREVSHO FROM 30/09/2014 TO 30/04/2014
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0129/10/14 FULL LIST
2014-07-02AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0129/10/13 FULL LIST
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM BROOK HOUSE GREAT CLIFFE COURT DODWORTH BUSINESS PARK BARNSLEY SOUTH YORKSHIRE S75 3SP
2013-06-24AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-02AR0129/10/12 FULL LIST
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 02/11/2012
2012-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 02/11/2012
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-21AR0129/10/11 FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MITCHELL / 30/10/2010
2010-11-08AR0129/10/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 26/08/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 01/07/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-09AR0129/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MITCHELL / 29/10/2009
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM BROOK HOUSE BARNSLEY ROAD DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3JT
2009-06-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-09363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-10363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-25363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-08-11363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-21363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-16363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-12287REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 5 CHURCHFIELD COURT BARNSLEY SOUTH YORKSHIRE S70 2JT
2001-03-12288cDIRECTOR'S PARTICULARS CHANGED
2001-01-30225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
2000-07-20363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-11-1688(2)RAD 26/08/99--------- £ SI 98@1=98 £ IC 2/100
1999-10-11395PARTICULARS OF MORTGAGE/CHARGE
1999-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-22225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00
1999-09-22288bDIRECTOR RESIGNED
1999-09-22288aNEW DIRECTOR APPOINTED
1999-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-22287REGISTERED OFFICE CHANGED ON 22/09/99 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
1999-09-22288aNEW DIRECTOR APPOINTED
1999-07-21CERTNMCOMPANY NAME CHANGED BROOMCO (1867) LIMITED CERTIFICATE ISSUED ON 22/07/99
1999-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLASSIC PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-24
Appointment of Liquidators2015-03-31
Notices to Creditors2015-03-31
Resolutions for Winding-up2015-03-31
Fines / Sanctions
No fines or sanctions have been issued against CLASSIC PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-11-30 Satisfied BARCLAYS BANK PLC
CHARGE DEED 1999-10-11 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 CLASSIC PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CLASSIC PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSIC PROPERTIES LIMITED
Trademarks
We have not found any records of CLASSIC PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIC PROPERTIES LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as CLASSIC PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLASSIC PROPERTIES LIMITED 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 partyCLASSIC PROPERTIES LIMITEDEvent Date2016-03-18
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Coopers House, Intake Lane, Ossett WF5 0RG on 28 April 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Coopers House, Intake Lane, Ossett WF5 0RG by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 23 March 2015 Office Holder details: Philip Booth, (IP No. 9470) of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG For further details contact: Email: enquiries@boothinsolvency.co.uk. Tel: 01924 263777. Alternative contact: Alistair Barnes
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLASSIC PROPERTIES LIMITEDEvent Date2015-03-23
Phil Booth , of Booth & Co , Coopers House, Intake Lane, Ossett, WF5 0RG : For further details contact: Phil Booth, Email: phil@boothinsolvency.co.uk Alternative contact: Alistair Barnes.
 
Initiating party Event TypeNotices to Creditors
Defending partyCLASSIC PROPERTIES LIMITEDEvent Date2015-03-23
Notice is hereby given that Philip Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG was appointed Liquidator of the above company on 23 March 2015. Creditors are required to send their names and addresses and particulars of their claims to the Liquidator on or before 20 April 2015. If so required, by notice in writing from the Liquidator, personally, or by their solicitor, creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. NB: This notice is purely formal. all known creditors have been or will be paid in full but is a creditor considers they have a claim against the company they should send in their claim forthwith. For further details contact: Phil Booth (IP No 9470), Email: phil@boothinsolvency.co.uk Alternative contact: Alistair Barnes.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLASSIC PROPERTIES LIMITEDEvent Date2015-03-23
At a General Meeting of the members of the above named Company, duly convened and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, on 23 March 2015 , at 4.00 pm, the following resolutions were duly passed as a Special Resolution: That the company be wound up voluntarily and that Philip Booth , of Booth & Co , Coopers House, Intake Lane, Ossett, WF5 0RG, be and is hereby appointed Liquidator for the purpose of such winding up. For further details contact: Phil Booth (IP No 9470), Email: phil@boothinsolvency.co.uk Alternative contact: Alistair Barnes.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSIC PROPERTIES LIMITED 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 CLASSIC PROPERTIES LIMITED 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.