Dissolved
Dissolved 2015-04-07
Company Information for SHERBROOK PROPERTIES LTD
162-168 REGENT ST, LONDON, W1B,
|
Company Registration Number
05011229
Private Limited Company
Dissolved Dissolved 2015-04-07 |
Company Name | ||
---|---|---|
SHERBROOK PROPERTIES LTD | ||
Legal Registered Office | ||
162-168 REGENT ST LONDON | ||
Previous Names | ||
|
Company Number | 05011229 | |
---|---|---|
Date formed | 2004-01-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-04-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-10 22:32:49 |
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 | ||
---|---|---|---|---|
SHERBROOK PROPERTIES LTD | 4 BALLINASKEAGH ROAD BANBRIDGE BANBRIDGE BT62 5DL | Converted / Closed | Company formed on the 2005-06-24 |
Officer | Role | Date Appointed |
---|---|---|
CITY CAS SECRETARIES LIMITED |
||
JOHN PIO LENNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZIL HOQUE FINE ART LTD | Company Secretary | 2007-05-30 | CURRENT | 2003-07-08 | Dissolved 2016-12-13 | |
RELEVANT MEDIA LTD | Company Secretary | 2006-12-19 | CURRENT | 2005-07-26 | Active - Proposal to Strike off | |
BELTWOOD DESIGN AND BUILD LTD | Company Secretary | 2006-11-10 | CURRENT | 2006-08-29 | Active - Proposal to Strike off | |
CMCCC LIMITED | Company Secretary | 2006-10-01 | CURRENT | 2006-01-26 | Active | |
3AM EVENTS LTD | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Dissolved 2016-03-15 | |
FINSBURY CONSULTANCY LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Dissolved 2014-07-22 | |
BOURNE HOUSE LIMITED | Company Secretary | 2004-04-05 | CURRENT | 2003-12-04 | Dissolved 2015-11-21 | |
HELEN NIGHTINGALE LIMITED | Company Secretary | 2004-02-19 | CURRENT | 2004-02-19 | Dissolved 2015-02-24 | |
PYRAMEDIA LIMITED | Company Secretary | 2004-01-23 | CURRENT | 2000-11-30 | Active | |
FULL SPECTRUM PRODUCTIONS | Company Secretary | 2003-12-31 | CURRENT | 2003-12-31 | Active | |
MOUNTVILLE PROPERTIES LIMITED | Director | 2006-06-05 | CURRENT | 2006-04-13 | Dissolved 2015-04-17 | |
SHERBROOK PROPERTIES LTD | Director | 2005-06-24 | CURRENT | 2005-06-24 | Converted / Closed | |
MM EURO LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-28 | Active | |
EURO PROPERTIES & DEVELOPMENTS LIMITED | Director | 2003-12-01 | CURRENT | 2001-10-03 | Dissolved 2015-07-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 22000 | |
AR01 | 09/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LENNON / 18/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY CAS SECRETARIES LIMITED / 18/01/2010 | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
RES13 | ISSUE 21900 SHARES 01/08/2007 | |
RES04 | GBP NC 100/24000 01/08/2007 | |
123 | NC INC ALREADY ADJUSTED 01/08/07 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: C/O CITY CAS LTD 9 CORK STREET 2ND FLOOR LONDON W1S 3LL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: C/O CITY CA'S LTD, FOURTH FLOOR VALIANT HOUSE 4/10 HENEAGE LANE LONDON EC3A 5DQ | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
88(2)R | AD 09/01/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MAC 2 PROPERTY LIMITED CERTIFICATE ISSUED ON 23/01/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | ULSTER BANK LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 716,457 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 791,460 |
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 SHERBROOK PROPERTIES LTD
Called Up Share Capital | 2013-03-31 | £ 22,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 22,000 |
Current Assets | 2013-03-31 | £ 325,250 |
Current Assets | 2012-03-31 | £ 325,250 |
Debtors | 2013-03-31 | £ 5,250 |
Debtors | 2012-03-31 | £ 5,250 |
Stocks Inventory | 2013-03-31 | £ 320,000 |
Stocks Inventory | 2012-03-31 | £ 320,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SHERBROOK PROPERTIES LTD are:
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. |