Dissolved
Dissolved 2014-04-08
Company Information for SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED
3 TUNSGATE, GUILDFORD, GU1,
|
Company Registration Number
05678013
Private Limited Company
Dissolved Dissolved 2014-04-08 |
Company Name | ||||
---|---|---|---|---|
SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED | ||||
Legal Registered Office | ||||
3 TUNSGATE GUILDFORD | ||||
Previous Names | ||||
|
Company Number | 05678013 | |
---|---|---|
Date formed | 2006-01-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2014-04-08 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-02 10:38:20 |
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 |
---|---|---|
MARK JONATHAN OSMOND |
||
MICHAEL WILLIAM ADAMS |
||
TIM MEGGITT |
||
MARK JONATHAN OSMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH JOHN MADDIN |
Director | ||
AIDAN GERARD ROCHE |
Company Secretary | ||
THOMAS BRUCE NEWELL |
Director | ||
AIDAN GERARD ROCHE |
Director | ||
MARK EDWARD WILLS |
Director | ||
DAVID EDWARD DRISCOLL |
Director | ||
RICHARD PAUL JUPP |
Director | ||
LAWRENCE JOSEPH SMALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED | Director | 2010-08-13 | CURRENT | 1998-09-08 | Dissolved 2014-04-08 | |
OCTOPUS HEALTHCARE INVESTMENTS I LTD | Director | 2010-04-08 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
OCTOPUS HEALTHCARE GENERAL PARTNER LTD | Director | 2010-04-08 | CURRENT | 2010-04-08 | Active | |
OCTOPUS HEALTHCARE DEVELOPMENT LTD | Director | 2006-08-05 | CURRENT | 1999-06-14 | Active | |
OCTOPUS HEALTHCARE MANAGE LTD | Director | 2006-06-26 | CURRENT | 2006-06-26 | Dissolved 2016-07-19 | |
OCTOPUS RENEWABLES LIMITED | Director | 2006-06-26 | CURRENT | 2006-06-26 | Active | |
OCTOPUS HEALTHCARE FINANCE LTD | Director | 2006-04-25 | CURRENT | 2006-04-25 | Active | |
OCTOPUS HEALTHCARE PROPERTY LTD | Director | 2005-10-19 | CURRENT | 2004-10-13 | Active | |
OCTOPUS HEALTHCARE MANAGEMENT LTD | Director | 2005-10-19 | CURRENT | 2004-10-13 | Active - Proposal to Strike off | |
OCTOPUS HEALTHCARE SUB HOLDINGS LTD | Director | 2005-10-19 | CURRENT | 2004-08-18 | Active | |
SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED | Director | 2011-03-01 | CURRENT | 1998-09-08 | Dissolved 2014-04-08 | |
MEDICX PROPERTY (YNYSHIR) LTD | Director | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2014-04-01 | |
SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED | Director | 2010-08-13 | CURRENT | 1998-09-08 | Dissolved 2014-04-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM MBI COAKLEY LTD 2ND FLOOR TUNSGATE SQUARE 98-110 HIGH STREET GUILDFORD GU1 3HE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 5 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/01/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN OSMOND / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM ADAMS / 01/01/2012 | |
RES13 | COMPANY BUSINESS 04/08/2011 | |
RES01 | ALTER ARTICLES 04/08/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AP01 | DIRECTOR APPOINTED TIM MEGGITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN | |
AR01 | 17/01/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP03 | SECRETARY APPOINTED MARK JONATHAN OSMOND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MARK JONATHAN OSMOND | |
AP01 | DIRECTOR APPOINTED MICHAEL WILLIAM ADAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AIDAN ROCHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS NEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDAN ROCHE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM SHIRE HOUSE WEST COMMON GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLS | |
AR01 | 17/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AIDAN GERARD ROCHE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD WILLS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN GERARD ROCHE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS B NEWELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MADDIN / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MADDIN / 03/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLS / 01/08/2008 | |
288a | DIRECTOR APPOINTED THOMAS BRUCE NEWELL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID DRISCOLL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD JUPP | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SIGNATURE SENIOR LIFESTYLE MIRAM AR PROPERTY LIMITED CERTIFICATE ISSUED ON 16/01/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HORIZON SENIOR LIVING MIRAMAR PR OPERTY LTD CERTIFICATE ISSUED ON 18/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 7 ST JAMES'S STREET LONDON SW1A 1EE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 27/01/06 | |
ELRES | S366A DISP HOLDING AGM 27/01/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
CHARGE ON DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED | Event Date | 2012-07-03 |
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. |