Dissolved 2017-09-17
Company Information for CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED
LONDON BRIDGE, LONDON, SE1,
|
Company Registration Number
05095943
Private Limited Company
Dissolved Dissolved 2017-09-17 |
Company Name | |
---|---|
CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED | |
Legal Registered Office | |
LONDON BRIDGE LONDON | |
Company Number | 05095943 | |
---|---|---|
Date formed | 2004-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-09-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 02:06:10 |
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 |
---|---|---|
EAMON JOHN MALONEY |
||
DAVID JOHN HUDSON |
||
EAMON JOHN MALONEY |
||
MARK WATERSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WARREN MICHAEL GUEST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BUSINESS XCHANGE HUB LTD | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
TROPUS & SPICER LIMITED | Director | 2016-12-07 | CURRENT | 1986-10-01 | Active | |
NORLIFE CAPITAL WORKS LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
ONE LANSDOWNE ROAD LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
CROYDON PUMP HOUSE LTD | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active | |
SHERWOOD STUDENT DEVELOPMENTS LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
GCP LONDON LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
GUILDHOUSE ENVIRONMENTAL LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Active | |
AUXESIA HOMES LIMITED | Director | 2013-07-23 | CURRENT | 2010-11-25 | Active | |
LIVIN HOME CONSTRUCTION LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
WELLINGTON HOSTEL LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
GUILDHEALTH LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
ATLAS MAINTENANCE SERVICES LTD | Director | 2012-09-05 | CURRENT | 2012-09-05 | Active | |
ACCURO SUPPORT SERVICES GROUP LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-11 | Active | |
GLACIER CAPITAL PARTNERS LIMITED | Director | 2011-10-07 | CURRENT | 2011-10-07 | Dissolved 2017-07-25 | |
TOWNHOUSE STUDIOS DEVELOPMENT COMPANY LTD | Director | 2011-02-01 | CURRENT | 2011-02-01 | Dissolved 2015-09-01 | |
CAIRO PROPERTIES LIMITED | Director | 2010-06-03 | CURRENT | 2010-06-03 | Liquidation | |
HANDCROFT ROAD DEVELOPMENT LTD | Director | 2010-03-12 | CURRENT | 2010-03-12 | Dissolved 2015-09-01 | |
LIVINHOME LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Active | |
GUILDHOUSE CHURCH ROAD LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-25 | Liquidation | |
GUILDHOUSE AYLESBURY LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
GUILDHOUSE AVE LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
LANSDOWNE HOTELS LIMITED | Director | 2009-05-22 | CURRENT | 2009-02-18 | Active | |
ASSEMBLE (MKHQ) LIMITED | Director | 2008-10-30 | CURRENT | 2008-09-30 | Active | |
ASSEMBLE (MKHQ) HOLDCO LIMITED | Director | 2008-10-30 | CURRENT | 2008-09-30 | Active | |
GUILDHOUSE UK (PPP) LIMITED | Director | 2008-06-24 | CURRENT | 2008-06-24 | Active | |
NORLIFE SERVICES LTD | Director | 2008-06-11 | CURRENT | 2008-06-11 | Active | |
ASSEMBLE COMMUNITY PARTNERSHIP LIMITED | Director | 2008-05-09 | CURRENT | 2008-01-14 | Active | |
ASSEMBLE FUNDCO 1 LIMITED | Director | 2008-05-09 | CURRENT | 2008-01-14 | Active | |
ASSEMBLE HOLDCO 1 LIMITED | Director | 2008-05-09 | CURRENT | 2008-01-14 | Active | |
TROPUS LIMITED | Director | 2008-01-11 | CURRENT | 2008-01-03 | Active | |
SHAKESPEARE STREET STUDENT ACCOMMODATION LIMITED | Director | 2008-01-04 | CURRENT | 2008-01-04 | Active | |
GUILDHOUSE (SIZANDRO) LIMITED | Director | 2007-08-21 | CURRENT | 2007-08-21 | Active | |
ARUN HEALTHCARE LIMITED | Director | 2006-01-23 | CURRENT | 2006-01-05 | Dissolved 2015-09-01 | |
ARUN HOLDINGS LIMITED | Director | 2006-01-23 | CURRENT | 2006-01-05 | Dissolved 2015-09-01 | |
NORLIFE (SWAFFHAM HQ) LTD | Director | 2004-05-06 | CURRENT | 2004-04-27 | Active - Proposal to Strike off | |
NORLIFE FUNDCO 1 LIMITED | Director | 2004-04-16 | CURRENT | 2004-04-02 | Active | |
NORLIFE LIMITED | Director | 2004-04-16 | CURRENT | 2004-03-31 | Active | |
HALO DEVELOPMENTS (IRWELL) LIMITED | Director | 2003-06-05 | CURRENT | 1998-09-21 | Active | |
CRANBECK LIMITED | Director | 2003-02-10 | CURRENT | 2002-12-17 | Active | |
SHAKESPEARE STREET PROPERTY COMPANY LIMITED | Director | 2001-02-28 | CURRENT | 2001-02-28 | Active | |
GUILDHOUSE DEVELOPMENTS (BARNSLEY) LIMITED | Director | 2000-03-09 | CURRENT | 2000-03-09 | Active | |
GUILDHOUSE HOLDINGS LIMITED | Director | 1999-01-27 | CURRENT | 1999-01-27 | Active | |
GUILDHOUSE INVESTMENTS LIMITED | Director | 1999-01-26 | CURRENT | 1999-01-26 | Active | |
BESWICK HEALTHCARE LIMITED | Director | 1998-02-23 | CURRENT | 1998-02-23 | Active | |
REGENSES LIMITED | Director | 1997-09-26 | CURRENT | 1997-09-26 | Dissolved 2015-09-01 | |
RED GNAT LIMITED | Director | 1997-08-11 | CURRENT | 1997-08-11 | Active | |
SOLUTIONS GYM 2008 LIMITED | Director | 1997-06-06 | CURRENT | 1997-05-27 | Active | |
GUILDHOUSE UK LIMITED | Director | 1996-01-29 | CURRENT | 1995-06-21 | Active | |
NORLIFE (QEH) LIMITED | Director | 1995-11-20 | CURRENT | 1995-11-15 | Active | |
FARIA MANAGEMENT AND INVESTMENT LTD | Director | 2012-05-02 | CURRENT | 2012-05-02 | Dissolved 2013-10-22 | |
CROYDON PUMP HOUSE LTD | Director | 2018-04-01 | CURRENT | 2015-03-31 | Active | |
THE BUSINESS XCHANGE HUB LTD | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
ONE LANSDOWNE ROAD LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
LIVINHOME LIMITED | Director | 2013-12-03 | CURRENT | 2009-12-03 | Active | |
LIVIN HOME CONSTRUCTION LIMITED | Director | 2013-12-03 | CURRENT | 2013-06-20 | Active | |
WELLINGTON HOSTEL LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
CAIRO PROPERTIES LIMITED | Director | 2010-06-03 | CURRENT | 2010-06-03 | Liquidation | |
ROSEPRIDE PROPERTIES LTD | Director | 2009-03-31 | CURRENT | 2002-05-09 | Active | |
ROSEPRIDE HOMES LIMITED | Director | 2009-03-31 | CURRENT | 2006-05-10 | Active | |
SOLUTIONS GYM 2008 LIMITED | Director | 2008-01-07 | CURRENT | 1997-05-27 | Active | |
ROSEPRIDE LIMITED | Director | 1991-08-02 | CURRENT | 1989-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED DAVID JOHN HUDSON | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 199.992 | |
SH02 | SUB-DIVISION 01/05/15 | |
RES 17 | RESOLUTION TO REDENOMINATE SHARES 01/05/2015 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/04/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/04/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR EAMON JOHN MALONEY / 23/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON JOHN MALONEY / 23/09/2013 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN GUEST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/04/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 FULL LIST | |
AA01 | PREVEXT FROM 31/05/2011 TO 30/11/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR EAMON JOHN MALONEY / 20/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON JOHN MALONEY / 20/06/2011 | |
AR01 | 06/04/11 FULL LIST | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON JOHN MALONEY / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WATERSTONE / 01/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 31 WARWICK SQUARE LONDON LONDON SW1 V2AF | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-10 |
Resolutions for Winding-up | 2016-04-19 |
Appointment of Liquidators | 2016-04-19 |
Notices to Creditors | 2016-04-19 |
Proposal to Strike Off | 2013-12-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-11-30 | £ 29,250 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 103,072 |
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 CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 0 |
Cash Bank In Hand | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2011-11-30 | £ 0 |
Current Assets | 2012-11-30 | £ 46,239 |
Current Assets | 2011-11-30 | £ 97,045 |
Shareholder Funds | 2012-11-30 | £ 16,989 |
Stocks Inventory | 2012-11-30 | £ 46,039 |
Stocks Inventory | 2011-11-30 | £ 96,845 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED | Event Date | 2017-04-05 |
Notice is hereby given, that a Final Meeting of the Members of the above named Company will be held at 11.00 am on 2 June 2017. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. The Meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company. The following Resolutions will be considered at the Meeting, that the Joint Liquidators receive their release. Proxies to be used at the Meeting must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no later than 12.00 noon on the working day immediately before the Meeting. Date of Appointment: 5 April 2016. Office Holder details: Anthony Malcolm Cork, (IP No. 009401) and Stephen Paul Grant, (IP No. 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR Further details contact: Tel: 020 7403 1877. Ag DF90328 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED | Event Date | 2016-04-05 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Greytown House, 221-227 High Street, Orpington, Kent BR6 0NZ, on 05 April 2016 , the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding-up and that they may act jointly and severally. Further information can be obtained by contacting Chloe Charlesworth, E-mail: chloe.charlesworth@wilkinskennedy.com, Tel: 0207 403 1877. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED | Event Date | 2016-04-05 |
Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further information can be obtained by contacting Chloe Charlesworth, E-mail: chloe.charlesworth@wilkinskennedy.com, Tel: 0207 403 1877. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED | Event Date | 2016-04-05 |
We, Anthony Malcolm Cork and Stephen Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 5 April 2016 by a resolution of Members. Notice is hereby given, that the Creditors of the above-named Company which is being voluntarily wound up, are required, on or before 12 May 2016 to prove their debts by sending to the undersigned Anthony Malcolm Cork or Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . Further information can be obtained by contacting Chloe Charlesworth, E-mail: chloe.charlesworth@wilkinskennedy.com, Tel: 0207 403 1877. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED | Event Date | 2013-12-03 |
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. |