Dissolved
Dissolved 2016-08-11
Company Information for CLASSIC PROPERTIES LIMITED
INTAKE LANE, OSSETT, WF5,
|
Company Registration Number
03796815
Private Limited Company
Dissolved Dissolved 2016-08-11 |
Company Name | ||
---|---|---|
CLASSIC PROPERTIES LIMITED | ||
Legal Registered Office | ||
INTAKE LANE OSSETT | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
JOHN MARTIN BROOK |
||
JASON LEE BROOK |
||
JOHN MARTIN BROOK |
||
GARY JOHN MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONROY BROOK (DENBY DALE) LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
BL CARVER STREET LTD | Director | 2016-02-05 | CURRENT | 2001-11-08 | Active | |
BL BLACKPOOL LTD | Director | 2016-02-05 | CURRENT | 2006-02-16 | Active | |
BL EMBRACE LTD | Director | 2016-02-05 | CURRENT | 1996-11-20 | Active - Proposal to Strike off | |
BL BARNSLEY LTD | Director | 2016-02-05 | CURRENT | 2001-11-08 | Active | |
BL LEEDS LTD | Director | 2016-02-05 | CURRENT | 2006-11-10 | Active | |
BL DONCASTER LTD | Director | 2016-02-05 | CURRENT | 1997-08-11 | Active | |
BL CENTRAL LTD | Director | 2016-02-05 | CURRENT | 2004-07-23 | Active | |
BROOK LEISURE GROUP LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
QUEST (WAKEFIELD) LTD | Director | 2015-08-04 | CURRENT | 1998-11-27 | Active | |
LEISURE BAR FINANCE LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
ELEVATE TRAMPOLINE PARKS LIMITED | Director | 2013-06-14 | CURRENT | 2006-02-14 | Active | |
RHEOLA WORKS LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active | |
BLACKPOOL CENTRAL HOTEL LTD | Director | 2013-01-04 | CURRENT | 2013-01-04 | In Administration/Administrative Receiver | |
VINTAGE FINANCE LTD | Director | 2012-05-18 | CURRENT | 2012-05-18 | Active | |
QUEST PROPERTY (HOLLY STREET) LTD | Director | 2012-05-18 | CURRENT | 2012-05-18 | Active | |
BEN BAILEY HOMES LTD | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active | |
GATEWAY PLAZA RENTALS LIMITED | Director | 2010-04-28 | CURRENT | 2010-03-30 | Active | |
CONROY BROOK HOLDINGS LIMITED | Director | 2010-04-07 | CURRENT | 2010-02-05 | Active | |
CLASSIC PROPERTIES LIMITED | Director | 2009-04-01 | CURRENT | 2009-01-12 | Active | |
MAYFIELD BARNSLEY LIMITED | Director | 2006-06-06 | CURRENT | 2006-06-06 | Active | |
GATEWAY PLAZA LIMITED | Director | 2005-05-31 | CURRENT | 2005-05-31 | Active | |
GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED | Director | 2005-05-31 | CURRENT | 2005-05-31 | Active | |
QUEST GATEHOUSE LIMITED | Director | 2004-02-26 | CURRENT | 2004-02-26 | Active | |
CONROY BROOK CONSTRUCTION LTD | Director | 2004-02-25 | CURRENT | 2004-02-25 | Active | |
BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED | Director | 2002-04-19 | CURRENT | 2001-10-18 | Active | |
BARNSLEY HEALTH CLUB INVESTMENTS LIMITED | Director | 1998-07-07 | CURRENT | 1998-07-01 | Active | |
QUEST PROPERTY LTD | Director | 1997-03-06 | CURRENT | 1991-07-04 | Active | |
CONROY BROOK (DEVELOPMENTS) LIMITED | Director | 1996-05-15 | CURRENT | 1996-04-01 | Active | |
BL BRAD CHE LTD | Director | 2014-02-25 | CURRENT | 2011-07-21 | Dissolved 2016-06-14 | |
BL DONOCO LTD | Director | 2014-02-25 | CURRENT | 2010-01-13 | Dissolved 2016-06-14 | |
G4 LEISURE (CHESTERFIELD) LTD | Director | 2014-02-25 | CURRENT | 2004-07-23 | Dissolved 2016-06-14 | |
G4 LEISURE (MEX) LTD | Director | 2014-02-25 | CURRENT | 2007-07-11 | Dissolved 2016-06-14 | |
G4 LEISURE (OLDHAM) LTD | Director | 2014-02-25 | CURRENT | 2004-04-05 | Dissolved 2016-06-14 | |
MIDAS CASINOS LTD | Director | 2014-02-25 | CURRENT | 2006-03-02 | Dissolved 2016-06-14 | |
TRYSDON LTD | Director | 2014-02-25 | CURRENT | 2011-10-04 | Dissolved 2016-06-14 | |
TRYSROTH LTD | Director | 2014-02-25 | CURRENT | 2011-10-11 | Dissolved 2016-06-14 | |
BEN BAILEY HOMES LTD | Director | 2013-06-14 | CURRENT | 2009-10-20 | Dissolved 2016-12-27 | |
BLACKPOOL CENTRAL HOTEL LTD | Director | 2013-06-14 | CURRENT | 2013-01-04 | In Administration/Administrative Receiver | |
G4 LEISURE HOLDINGS LTD | Director | 2012-12-23 | CURRENT | 1998-11-27 | Dissolved 2017-04-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM LOWER PLAZA 1 FITZWILLIAM STREET BARNSLEY SOUTH YORKSHIRE S70 2RF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2014 TO 30/04/2014 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM BROOK HOUSE GREAT CLIFFE COURT DODWORTH BUSINESS PARK BARNSLEY SOUTH YORKSHIRE S75 3SP | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 02/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 02/11/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MITCHELL / 30/10/2010 | |
AR01 | 29/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 26/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 01/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MITCHELL / 29/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM BROOK HOUSE BARNSLEY ROAD DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3JT | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 5 CHURCHFIELD COURT BARNSLEY SOUTH YORKSHIRE S70 2JT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00 | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
88(2)R | AD 26/08/99--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/99 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BROOMCO (1867) LIMITED CERTIFICATE ISSUED ON 22/07/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-24 |
Appointment of Liquidators | 2015-03-31 |
Notices to Creditors | 2015-03-31 |
Resolutions for Winding-up | 2015-03-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE DEED | Satisfied | BRADFORD & BINGLEY BUILDING SOCIETY |
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLASSIC PROPERTIES LIMITED | Event Date | 2016-03-18 |
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 Type | Appointment of Liquidators | |
Defending party | CLASSIC PROPERTIES LIMITED | Event Date | 2015-03-23 |
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 Type | Notices to Creditors | |
Defending party | CLASSIC PROPERTIES LIMITED | Event Date | 2015-03-23 |
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 Type | Resolutions for Winding-up | |
Defending party | CLASSIC PROPERTIES LIMITED | Event Date | 2015-03-23 |
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. | |||
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. |