Dissolved
Dissolved 2018-06-13
Company Information for UNION PROPERTIES (KX) LTD
WINSLOW, BUCKINGHAM, MK18,
|
Company Registration Number
04817732
Private Limited Company
Dissolved Dissolved 2018-06-13 |
Company Name | |
---|---|
UNION PROPERTIES (KX) LTD | |
Legal Registered Office | |
WINSLOW BUCKINGHAM | |
Company Number | 04817732 | |
---|---|---|
Date formed | 2003-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2018-06-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-20 11:24:40 |
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 |
---|---|---|
CHRISTOPHER PLOUTARHOU |
||
CHRISTOPHER PLOUTARHOU |
||
PATRICK JAMES ROONEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACE SECRETARIES LIMITED |
Company Secretary | ||
ACE REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHAMBER STREET DEVELOPMENTS LIMITED | Company Secretary | 2006-05-19 | CURRENT | 2005-11-11 | Active | |
QUEMERFORD ROAD LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
N1 LONDON DEVELOPMENTS LIMITED | Director | 2015-10-16 | CURRENT | 2014-05-07 | Liquidation | |
GPAD LONDON LTD | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
LYTTON DEVELOPMENTS LTD | Director | 2014-08-14 | CURRENT | 2014-08-14 | Dissolved 2016-01-26 | |
CHAMBER STREET DEVELOPMENTS LIMITED | Director | 2006-05-19 | CURRENT | 2005-11-11 | Active | |
GPAD LTD | Director | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
FLOPLO LTD | Director | 2001-03-22 | CURRENT | 2001-03-22 | Active | |
ACTON STREET FREEHOLD LTD | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
CIRCULAR CYLINDER LIMITED | Director | 2008-08-12 | CURRENT | 2007-07-31 | Dissolved 2014-04-02 | |
RFM CONSTRUCTION LIMITED | Director | 2002-01-14 | CURRENT | 2002-01-14 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2017 | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 13 VANSITTART ESTATE WINDSOR BERKSHIRE SL4 1SE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 13 VANSITTART ESTATE WINDSOR BERKSHIRE SL4 1SE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 02/07/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 11A VANSITTART ESTATE WINDSOR BERKSHIRE SL4 1SE | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/02/06 | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 04/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-02-29 |
Notices to Creditors | 2016-02-29 |
Appointment of Liquidators | 2016-02-29 |
Proposal to Strike Off | 2013-10-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SUBORDINATION | Outstanding | NORTHERN ROCK PLC | |
LEGAL MORTGAGE | Outstanding | NORTHERN ROCK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 1,909,136 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 1,953,691 |
Creditors Due Within One Year | 2012-07-31 | £ 1,953,691 |
Creditors Due Within One Year | 2011-07-31 | £ 2,030,441 |
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 UNION PROPERTIES (KX) LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 71,930 |
Cash Bank In Hand | 2012-07-31 | £ 60,079 |
Cash Bank In Hand | 2012-07-31 | £ 60,079 |
Cash Bank In Hand | 2011-07-31 | £ 34,007 |
Current Assets | 2013-07-31 | £ 2,111,087 |
Current Assets | 2012-07-31 | £ 2,096,852 |
Current Assets | 2012-07-31 | £ 2,096,852 |
Current Assets | 2011-07-31 | £ 2,094,565 |
Debtors | 2013-07-31 | £ 27,879 |
Debtors | 2012-07-31 | £ 25,495 |
Debtors | 2012-07-31 | £ 25,495 |
Debtors | 2011-07-31 | £ 49,280 |
Secured Debts | 2013-07-31 | £ 1,800,035 |
Secured Debts | 2012-07-31 | £ 1,800,035 |
Secured Debts | 2012-07-31 | £ 1,800,035 |
Secured Debts | 2011-07-31 | £ 1,800,035 |
Shareholder Funds | 2013-07-31 | £ 201,951 |
Shareholder Funds | 2012-07-31 | £ 143,161 |
Shareholder Funds | 2012-07-31 | £ 143,161 |
Shareholder Funds | 2011-07-31 | £ 64,124 |
Stocks Inventory | 2013-07-31 | £ 2,011,278 |
Stocks Inventory | 2012-07-31 | £ 2,011,278 |
Stocks Inventory | 2012-07-31 | £ 2,011,278 |
Stocks Inventory | 2011-07-31 | £ 2,011,278 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as UNION PROPERTIES (KX) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | UNION PROPERTIES (KX) LIMITED | Event Date | 2016-02-23 |
Registered In England & Wales Passed 23 February 2016 At a General Meeting of the shareholders of the above named company, duly convened and held on 23 February 2016 at 10.30am at Unit 1, 9a Dallington Street, Clerkenwell, London EC1V 0BQ the following resolutions were duly passed the first three resolutions as Special Resolutions and the fourth and fifth as Ordinary Resolutions. 1. That the company be wound-up voluntarily. 2. The Liquidator be sanctioned to exercise the powers set out in Schedule 4 Part 1 (Section 165(2)(a) of the Insolvency Act 1986). 3. In accordance with the provisions of the companys articles of association, the Liquidator be and is hereby authorised to divide amongst the members in specie all or part of the companys assets. 4. That Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331, E-mail: mail@robertday.biz be and he is hereby appointed Liquidator of the company for the purpose of the voluntary winding-up. 5. In accordance with Rule 4.148A(2)(c) of the Insolvency Rules 1986 the Liquidators remuneration be fixed as a set amount. Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ Christopher Ploutarhou : Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | UNION PROPERTIES (KX) LIMITED | Event Date | 2016-02-23 |
and in the Matter of the Insolvency Act 1986 In accordance with Rule 4.106 of the Insolvency Rules 1986 , I, Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 23 February 2016 I was appointed Liquidator of Union Properties (KX) Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 20 April 2016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331 , E-mail: mail@robertday.biz ) the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Robert Day : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UNION PROPERTIES (KX) LIMITED | Event Date | 2016-02-23 |
Robert Day , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | UNION PROPERTIES (KX) LTD | Event Date | 2013-10-29 |
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. |