Company Information for SHOMRIM NOMINEES LTD.
93 TABERNACLE STREET, LONDON, EC2A 4BA,
|
Company Registration Number
04429235
Private Limited Company
Liquidation |
Company Name | |
---|---|
SHOMRIM NOMINEES LTD. | |
Legal Registered Office | |
93 TABERNACLE STREET LONDON EC2A 4BA Other companies in N16 | |
Company Number | 04429235 | |
---|---|---|
Company ID Number | 04429235 | |
Date formed | 2002-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/12/2014 | |
Account next due | 28/09/2016 | |
Latest return | 01/05/2015 | |
Return next due | 29/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-01-06 11:58:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON TESLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON TESLER |
Company Secretary | ||
ALBION COMPANY SERVICES NOMINEES LTD |
Director | ||
SIMON TESLER |
Director | ||
LEONARD LERNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STA ACCOUNTING LTD | Director | 2018-06-04 | CURRENT | 2018-06-04 | Active | |
RELSET LTD | Director | 2018-06-04 | CURRENT | 2018-06-04 | Active | |
VASTECH AUTOMOTIVE TECHNOLOGIES LIMITED | Director | 2017-07-11 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
BINYAN SUPPLIES LTD | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active - Proposal to Strike off | |
FIMRIT LTD | Director | 2016-05-17 | CURRENT | 2016-05-17 | Active - Proposal to Strike off | |
HATZLOCHA INVESTMENTS LTD | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
18 CRANWICH ROAD FREEHOLD LTD | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
FIRST CLASS ENTERPRISES LTD | Director | 2014-05-13 | CURRENT | 2014-05-13 | Active | |
PORTLAND CAPITAL INVESTMENTS U.K. LTD. | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active - Proposal to Strike off | |
FIRST CLASS ENTERPRISES (UK) LTD | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
A.1. BUILDING & DECORATING SERVICES LTD | Director | 2010-08-06 | CURRENT | 2010-08-06 | Dissolved 2014-03-18 | |
U.K. CAPITAL ESTATES LTD. | Director | 2009-10-01 | CURRENT | 2005-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1 | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
LIQ MISC | INSOLVENCY:re progress report to 21/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/16 FROM 149 Albion Road London N16 9JU | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AA | 28/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIMON TESLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBION COMPANY SERVICES NOMINEES LTD | |
AA | 28/12/10 TOTAL EXEMPTION SMALL | |
AA | 28/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | PREVSHO FROM 29/12/2011 TO 28/12/2011 | |
AA01 | CURRSHO FROM 30/05/2011 TO 29/12/2010 | |
AR01 | 01/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON TESLER | |
AR01 | 01/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 30/05/2007 | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-15 |
Proposal to Strike Off | 2014-08-26 |
Proposal to Strike Off | 2012-12-04 |
Proposal to Strike Off | 2003-10-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.14 | 92 |
MortgagesNumMortOutstanding | 1.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.62 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2011-12-29 | £ 802,649 |
---|---|---|
Creditors Due Within One Year | 2010-06-01 | £ 802,649 |
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 SHOMRIM NOMINEES LTD.
Called Up Share Capital | 2011-12-29 | £ 2 |
---|---|---|
Called Up Share Capital | 2010-06-01 | £ 2 |
Current Assets | 2011-12-29 | £ 663,797 |
Current Assets | 2010-06-01 | £ 663,797 |
Debtors | 2011-12-29 | £ 663,797 |
Debtors | 2010-06-01 | £ 663,797 |
Fixed Assets | 2010-06-01 | £ 106,000 |
Shareholder Funds | 2011-12-29 | £ 32,852 |
Shareholder Funds | 2010-06-01 | £ 32,852 |
Tangible Fixed Assets | 2010-06-01 | £ 106,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SHOMRIM NOMINEES LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SHOMRIM NOMINEES LTD. | Event Date | 2016-01-22 |
In the High Court of Justice case number 4038 Principal Trading Address: 149 Albion Road, London, N16 9JU In accordance with Rule 4.106A, Panos Papas and Norman Cowan , both of Wilder Coe LLP , Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD , give notice that they were appointed Joint Liquidators of the Company on 22 January 2016 . Creditors of the Company are required or before 31 March 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. A meeting of creditors of the Company has been summoned by the Liquidators under Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering the appointment of a Creditors Committee: authorising the basis of the Liquidators remuneration and the approval of their policy regarding the recharge of disbursements. The meeting will be held on 17 March 2016 at 10.00 am at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. A form of proxy must be lodged at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD not later than 12.00 noon on the business day before the meeting to entitle you to vote by proxy at the meeting. Office Holder details: Panos Papas (IP No: 008035) and Norman Cowan (IP No: 001884), both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD. Further details contact: The Joint Liquidators, Tel: +44(0)1438 847200. Alternative contact: Tim Cray, Email: tim.cray@WilderCoe.co.uk Tel: +44(0)1438 847200. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SHOMRIM NOMINEES LTD. | Event Date | 2014-08-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SHOMRIM NOMINEES LTD. | Event Date | 2012-12-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SHOMRIM NOMINEES LTD. | Event Date | 2003-10-28 |
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. |