Liquidation
Company Information for CHURCH HILL ESTATES LTD
HUNTER HOUSE, 109 SNAKES LANE WEST, WOODFORD GREEN, ESSEX, IG8 0DY,
|
Company Registration Number
05445344
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHURCH HILL ESTATES LTD | ||
Legal Registered Office | ||
HUNTER HOUSE 109 SNAKES LANE WEST WOODFORD GREEN ESSEX IG8 0DY Other companies in SE20 | ||
Previous Names | ||
|
Company Number | 05445344 | |
---|---|---|
Company ID Number | 05445344 | |
Date formed | 2005-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-10 01:18:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHURCH HILL ESTATES LIMITED PARTNERSHIP | California | Unknown | ||
CHURCH HILL ESTATES PROPERY OWNERS ASSOCIATION | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NAILESH GORDHANDAS RUPARELIA |
||
PANKAJ TAPULAL DATTA |
||
AJAY RAMNIKLAL GANATRA |
||
ASHWINKUMAR JASHBHAI PATEL |
||
NAILESH GORDHANDAS RUPARELIA |
||
PARDEEP GIRDHARLAL THAKRAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KALVANT SINGH VERDI |
Director | ||
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 |
---|---|---|---|---|---|---|
D-CORP LIMITED | Company Secretary | 2007-01-11 | CURRENT | 2007-01-09 | Dissolved 2015-02-17 | |
AUM INTERNATIONAL LTD | Company Secretary | 2006-04-19 | CURRENT | 2004-08-16 | Active | |
ASPEN (HOUNSLOW) LTD | Director | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2017-10-10 | |
NANTISSA INVESTMENTS LTD | Director | 2002-10-10 | CURRENT | 2002-10-10 | Active | |
ASPEN (BROMLEY) LTD | Director | 2002-10-01 | CURRENT | 2002-09-25 | Liquidation | |
ASPEN CORPORATION LIMITED | Director | 1999-11-30 | CURRENT | 1999-11-22 | Active - Proposal to Strike off | |
SHAKTI (1983) LIMITED | Director | 1991-12-31 | CURRENT | 1983-12-12 | Dissolved 2014-07-15 | |
SHAKTI COMMERCIAL SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1983-12-12 | Dissolved 2014-07-15 | |
JUPITER CONFECTIONERY GROUP LIMITED | Director | 1991-12-31 | CURRENT | 1987-11-03 | Active | |
SHAKTI GROUP LIMITED | Director | 1991-12-31 | CURRENT | 1983-12-08 | Active | |
CITYMARK LTD | Director | 2009-01-08 | CURRENT | 2008-12-02 | Active | |
WHITWORTH LTD | Director | 2008-12-05 | CURRENT | 2008-11-13 | Active | |
ASPEN (HOUNSLOW) LTD | Director | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2017-10-10 | |
BELLMARK LIMITED | Director | 2003-03-14 | CURRENT | 2003-03-12 | Active | |
THREEMARK LIMITED | Director | 2003-03-11 | CURRENT | 2003-03-03 | Active | |
ASPEN (BROMLEY) LTD | Director | 2002-10-01 | CURRENT | 2002-09-25 | Liquidation | |
GOLDMARK MANAGEMENT LIMITED | Director | 2002-01-18 | CURRENT | 2002-01-10 | Active | |
ASPEN CORPORATION LIMITED | Director | 2000-05-25 | CURRENT | 1999-11-22 | Active - Proposal to Strike off | |
SOUTHLANDS INVESTMENTS LIMITED | Director | 2013-05-21 | CURRENT | 2013-04-15 | Dissolved 2017-10-24 | |
ASPEN (HOUNSLOW) LTD | Director | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2017-10-10 | |
ASPEN (BROMLEY) LTD | Director | 2002-10-01 | CURRENT | 2002-09-25 | Liquidation | |
ASPEN CORPORATION LIMITED | Director | 2000-05-25 | CURRENT | 1999-11-22 | Active - Proposal to Strike off | |
NGR & CO (SURREY) LTD | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
SOUTHLANDS INVESTMENTS LIMITED | Director | 2013-05-21 | CURRENT | 2013-04-15 | Dissolved 2017-10-24 | |
SANGHVI RUPARELIA LIMITED | Director | 2010-06-02 | CURRENT | 2010-06-02 | Liquidation | |
SR TRUSTEES & EXECUTORS LTD | Director | 2010-04-23 | CURRENT | 2010-04-21 | Dissolved 2017-09-19 | |
ASPEN (HOUNSLOW) LTD | Director | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2017-10-10 | |
ELBOURNE LTD | Director | 2006-04-03 | CURRENT | 2006-03-23 | Active | |
ASPEN (BROMLEY) LTD | Director | 2002-10-01 | CURRENT | 2002-09-25 | Liquidation | |
ASPEN CORPORATION LIMITED | Director | 2000-05-25 | CURRENT | 1999-11-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-22 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/19 FROM 5th Floor 63 Croydon Road Penge London SE20 7TS | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ashwinkumar Jashbhai Patel on 2019-09-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/03/19 TO 31/12/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 425549 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 425549 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 425549 | |
AR01 | 03/06/16 FULL LIST | |
AR01 | 03/06/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 425549 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 425549 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Pardeep Girdharlal Thakrar on 2011-06-06 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/09 TO 31/03/10 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PARDEEP GIRDHARLAL THAKRAR | |
288a | DIRECTOR APPOINTED ASHWINKUMAR JASHBHAI PATEL | |
288a | DIRECTOR APPOINTED NAILESH GORDHANDAS RUPARELIA | |
288a | DIRECTOR APPOINTED AJAY RAMNIKLAL GANATRA | |
288b | APPOINTMENT TERMINATED DIRECTOR KALVANT VERDI | |
287 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 83-85 BOUNDFIELD ROAD CATFORD LONDON SE6 1PH | |
88(2) | AD 03/12/08 GBP SI 287949@1=287949 GBP IC 137600/425549 | |
88(2) | AD 03/12/08 GBP SI 137500@1=137500 GBP IC 100/137600 | |
RES01 | ADOPT MEMORANDUM 26/11/2008 | |
RES13 | DIVISION 26/11/2008 | |
123 | NC INC ALREADY ADJUSTED 13/11/08 | |
CERTNM | COMPANY NAME CHANGED BROCKENSTEAD LTD CERTIFICATE ISSUED ON 27/11/08 | |
RES01 | ADOPT MEM AND ARTS 13/11/2008 | |
RES04 | GBP NC 100/2000000 13/11/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 06/09/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 83 BOUNDSHILL RD CATFORD LONDON SE6 1PH | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
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 |
Resolution | 2019-09-26 |
Notices to | 2019-09-26 |
Appointmen | 2019-09-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | AIB GROUP (UK) 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 CHURCH HILL ESTATES LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHURCH HILL ESTATES LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CHURCH HILL ESTATES LTD | Event Date | 2019-09-26 |
Initiating party | Event Type | Notices to | |
Defending party | CHURCH HILL ESTATES LTD | Event Date | 2019-09-26 |
Initiating party | Event Type | Appointmen | |
Defending party | CHURCH HILL ESTATES LTD | Event Date | 2019-09-26 |
Name of Company: CHURCH HILL ESTATES LTD Company Number: 05445344 Nature of Business: Buying and selling of own real estate; Other letting and operating of own or leased real estate Registered office:… | |||
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. |