Dissolved
Dissolved 2014-07-01
Company Information for ROYSTON ESTATES LIMITED
LONDON, W2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-07-01 |
Company Name | ||
---|---|---|
ROYSTON ESTATES LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 04753883 | |
---|---|---|
Date formed | 2003-05-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2014-07-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 12:18:09 |
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 | ||
---|---|---|---|---|
ROYSTON ESTATES LIMITED | 54 COWGATE KIRKINTILLOCH GLASGOW STATE G66 1HN | Dissolved | Company formed on the 2016-07-07 | |
![]() |
ROYSTON ESTATES PTY LTD | Active | Company formed on the 2015-02-24 | |
ROYSTON ESTATES LLP | 16 ST. JOHNS WOOD PARK LONDON NW8 6QP | Active | Company formed on the 2022-10-27 |
Officer | Role | Date Appointed |
---|---|---|
PAULETTE JAYNE SACHON |
||
MARK LEWIS SACHON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RANMOOR LAND LIMITED | Company Secretary | 2009-03-25 | CURRENT | 2009-03-25 | Active | |
ROYSTON INVESTMENTS LIMITED | Director | 2013-03-26 | CURRENT | 2012-03-23 | Dissolved 2016-09-20 | |
LONDON & LOTHIAN PROPERTIES LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2016-10-11 | |
ANGLO LOTHIAN NO.7 GP LIMITED | Director | 2006-10-13 | CURRENT | 2006-06-01 | Dissolved 2016-10-15 | |
ANGLO LOTHIAN NO.5 GP LIMITED | Director | 2006-05-30 | CURRENT | 2005-11-11 | Dissolved 2013-10-25 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.12) LIMITED | Director | 2005-05-06 | CURRENT | 2005-04-28 | Dissolved 2013-10-08 | |
SULIVAN ROAD PROPERTIES LIMITED | Director | 2004-02-02 | CURRENT | 2004-01-28 | Dissolved 2013-08-14 | |
LONDON & LOTHIAN OVERSEAS (GERMANY) LIMITED | Director | 2003-08-05 | CURRENT | 2003-07-30 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM UNIT 203 SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND | |
LATEST SOC | 01/06/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/12 FULL LIST | |
RES15 | CHANGE OF NAME 23/02/2012 | |
CERTNM | COMPANY NAME CHANGED LEWIS MARKS LIMITED CERTIFICATE ISSUED ON 02/03/12 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA | |
AR01 | 06/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 20/04/04 | |
ELRES | S366A DISP HOLDING AGM 20/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 16 ST JOHN STREET LONDON EC1M 4NT | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-01-18 |
Appointment of Liquidators | 2013-01-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 ROYSTON ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROYSTON ESTATES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ROYSTON ESTATES LIMITED | Event Date | 2014-02-20 |
Date of Appointment of Liquidator - Ian Franses and Jeremy Karr on 11/01/2012 Registered Office: 24 Conduit Place, London W2 1EP Time of Members and Creditors Meeting: 1.30 pm and 1.45 pm Date of Appointment of Liquidator - Ian Franses on 20/06/2003 Registered Office: 24 Conduit Place, London W2 1EP Time of Members and Creditors Meeting: 1.30 pm and 1.45 pm Date of Appointment of Liquidator - Ian Franses on 14/01/2013 Registered Office: 24 Conduit Place, London W2 1EP Time of Members and Creditors Meeting: 2.30 pm and 2.15 pm NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the shareholders and the creditors of the above named companies will be held at 24 Conduit Place, London, W2 1EP on Thursday 27 March 2014, at the time(s) stated above for the purpose of having an account laid before them showing the manner in which the appropriate winding-up has been conducted and the property of the companies disposed of and to receive any explanation which may be given by the liquidator. A shareholder or a creditor entitled to attend and vote at these meetings may appoint a proxy or proxies to attend instead of him. A proxy holder need not be a shareholder or creditor of the respective company. Proxies must be lodged at the above address not later than 4.00 pm the day preceding the meetings. Ian Franses (IP Number: 2294) - Liquidator/Joint Liquidator; Jeremy Karr (IP Number: 9540) - Joint Liquidator of Ian Franses Associates, 24 Conduit Place, London W2 1EP. Further information about these cases is available from Ian Franses Associates on 020 7262 1199. Ian Franses and Jeremy Karr , Liquidator/Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROYSTON ESTATES LIMITED | Event Date | 2013-01-14 |
At a general Meeting of the Company convened and held at Conduit House, 24 Conduit Place, London W2 1EP on 14 January 2013 the following resolutions were passed:- Special Resolution That the Company be wound up voluntarily. Ordinary Resolution That Ian Franses of Ian Franses Associates , Conduit House, 24 Conduit Place, London W2 1EP be and is hereby appointed Liquidator for the purposes of the voluntary winding up. Mark Sachon Director : Ian Franses (IP Number 2294) of Ian Franses Associates, Conduit House, 24 Conduit Place, London W2 1EP was appointed as Liquidator of the Company on 14 January 2013. The Companys registered office is Conduit House, 24 Conduit Place, London W2 1EP and the Companys principal trading address is Catalyst House, 720 Centennial Court, Elstree, Herts WD6 3SY. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROYSTON ESTATES LIMITED | Event Date | 2013-01-14 |
Liquidator's Name and Address: Ian Franses , Ian Franses Associates , Conduit House, 24 Conduit Place, London W2 1EP : | |||
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. |