Dissolved
Dissolved 2015-07-23
Company Information for LONDON & REGIONAL PROPERTY TRADING (NO.1) LIMITED
LONDON, EC1M,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-07-23 |
Company Name | |
---|---|
LONDON & REGIONAL PROPERTY TRADING (NO.1) LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05720067 | |
---|---|---|
Date formed | 2006-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-02-28 | |
Date Dissolved | 2015-07-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 16:43:55 |
Companies House |
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 |
---|---|---|
MOIRA SANDRA GERSHINSON |
||
COLIN ANTHONY GERSHINSON |
||
DARREN ANDREW GERSHINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORBES SECRETARIES LIMITED |
Company Secretary | ||
FORBES NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAVENHART SERVICES (MSG) LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Liquidation | |
LONDON & REGIONAL PROPERTY TRADING LIMITED | Company Secretary | 2002-10-08 | CURRENT | 2001-10-08 | Dissolved 2015-07-23 | |
RAVENHART SERVICES (NO.4) LIMITED | Company Secretary | 1999-04-20 | CURRENT | 1999-03-01 | Liquidation | |
LONDON & REGIONAL PROPERTY FUND LIMITED | Company Secretary | 1998-11-30 | CURRENT | 1998-11-30 | Active | |
LONDON AND REGIONAL PROPERTY FUND (NO.1) LIMITED | Company Secretary | 1994-09-19 | CURRENT | 1994-09-19 | Active | |
LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED | Company Secretary | 1994-06-03 | CURRENT | 1994-06-03 | Active - Proposal to Strike off | |
LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED | Company Secretary | 1994-06-03 | CURRENT | 1994-06-03 | Dissolved 2018-05-22 | |
LONDON & REGIONAL RESIDENTIAL COMPANY LIMITED | Company Secretary | 1994-01-12 | CURRENT | 1994-01-12 | Dissolved 2015-05-05 | |
CARLTON PROPERTY (LONDON) LTD | Director | 2014-06-19 | CURRENT | 2014-06-19 | Dissolved 2018-07-17 | |
THE CENTRE FOR JEWISH LIFE LTD | Director | 2011-12-05 | CURRENT | 2007-05-08 | Liquidation | |
SPORTS MEMORABILIA TRADING LIMITED | Director | 2009-09-04 | CURRENT | 2009-09-04 | Dissolved 2014-09-16 | |
MADE ONLINE LIMITED | Director | 2009-01-19 | CURRENT | 2008-10-29 | Dissolved 2014-05-06 | |
BLENCROWN LIMITED | Director | 2008-07-25 | CURRENT | 2008-07-25 | Active - Proposal to Strike off | |
MADE AFRICA LIMITED | Director | 2008-04-22 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
MADE BY THE PEOPLE FOR THE PEOPLE LIMITED | Director | 2008-03-20 | CURRENT | 2005-11-30 | Dissolved 2016-11-25 | |
GEES LIMITED | Director | 2007-11-15 | CURRENT | 2007-11-15 | Dissolved 2015-07-23 | |
RAVENHART SERVICES (MSG) LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Liquidation | |
BUSINESS ENVIRONMENT WESTBOURNE ONE | Director | 2006-12-08 | CURRENT | 2006-11-08 | Active - Proposal to Strike off | |
CIRCLENUMBER LIMITED | Director | 2006-05-18 | CURRENT | 2006-05-18 | Dissolved 2016-11-24 | |
TOLLRISE LIMITED | Director | 2005-11-23 | CURRENT | 2005-09-01 | Dissolved 2014-09-16 | |
GUIDECONE LIMITED | Director | 2005-11-23 | CURRENT | 2005-09-28 | Dissolved 2016-07-26 | |
MAYA LEATHER GOODS LIMITED | Director | 2005-09-14 | CURRENT | 2005-09-14 | Dissolved 2013-08-20 | |
RAVENCAP (NO.3) LIMITED | Director | 2004-10-12 | CURRENT | 2004-10-12 | Dissolved 2013-08-13 | |
BEHL LIMITED | Director | 2004-07-29 | CURRENT | 2003-11-28 | Dissolved 2016-07-26 | |
YARNGUIDE LIMITED | Director | 2004-07-29 | CURRENT | 2003-11-28 | Dissolved 2016-07-26 | |
AXELGOLD LIMITED | Director | 2004-06-09 | CURRENT | 2004-06-09 | Dissolved 2013-12-10 | |
ABICROWN LIMITED | Director | 2002-11-20 | CURRENT | 2002-10-31 | Dissolved 2013-12-10 | |
LONDON & REGIONAL PROPERTY TRADING LIMITED | Director | 2002-10-08 | CURRENT | 2001-10-08 | Dissolved 2015-07-23 | |
GENDA LIMITED | Director | 2002-09-11 | CURRENT | 2002-09-11 | Dissolved 2016-01-19 | |
BUSINESS ENVIRONMENT GROUP E1 LIMITED | Director | 2001-07-25 | CURRENT | 2001-07-25 | Active - Proposal to Strike off | |
RAVENHART SERVICES (NO.4) LIMITED | Director | 1999-04-20 | CURRENT | 1999-03-01 | Liquidation | |
LONDON & REGIONAL PROPERTY FUND LIMITED | Director | 1998-11-30 | CURRENT | 1998-11-30 | Active | |
LONDON AND REGIONAL PROPERTY FUND (NO.1) LIMITED | Director | 1994-09-19 | CURRENT | 1994-09-19 | Active | |
LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED | Director | 1994-06-03 | CURRENT | 1994-06-03 | Active - Proposal to Strike off | |
LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED | Director | 1994-06-03 | CURRENT | 1994-06-03 | Dissolved 2018-05-22 | |
LONDON & REGIONAL RESIDENTIAL COMPANY LIMITED | Director | 1994-01-12 | CURRENT | 1994-01-12 | Dissolved 2015-05-05 | |
FURNIVAL HOUSE MANAGEMENT LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
THE LOFTS MANAGEMENT CO LTD | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
LONDON & REGIONAL (DAG) LIMITED | Director | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2017-05-20 | |
GEES LIMITED | Director | 2007-11-15 | CURRENT | 2007-11-15 | Dissolved 2015-07-23 | |
RAVENHART SERVICES (DAG) LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Active | |
WESTSITE PROPERTIES LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-10 | Active - Proposal to Strike off | |
RAVENCAP (NO.3) LIMITED | Director | 2004-10-12 | CURRENT | 2004-10-12 | Dissolved 2013-08-13 | |
AXELGOLD LIMITED | Director | 2004-06-09 | CURRENT | 2004-06-09 | Dissolved 2013-12-10 | |
CIDABRIDGE PROPERTIES LIMITED | Director | 2004-01-14 | CURRENT | 2004-01-07 | Active | |
ABICROWN LIMITED | Director | 2002-11-20 | CURRENT | 2002-10-31 | Dissolved 2013-12-10 | |
LONDON & REGIONAL PROPERTY TRADING LIMITED | Director | 2001-10-08 | CURRENT | 2001-10-08 | Dissolved 2015-07-23 | |
RAVENHART SERVICES (NO.1) LIMITED | Director | 2001-09-04 | CURRENT | 2001-09-04 | Active - Proposal to Strike off | |
RAVENHART SERVICES (HOLDINGS) LIMITED | Director | 1999-04-29 | CURRENT | 1999-04-29 | Active - Proposal to Strike off | |
RAVENHART SERVICES (NO.4) LIMITED | Director | 1999-04-20 | CURRENT | 1999-03-01 | Liquidation | |
RAVENHART SERVICES (NO.3) LIMITED | Director | 1999-03-03 | CURRENT | 1999-03-03 | Active - Proposal to Strike off | |
RAVENHART SERVICES (NO.2) LIMITED | Director | 1998-09-18 | CURRENT | 1993-11-23 | Active - Proposal to Strike off | |
LONDON AND REGIONAL PROPERTY FUND (NO.3) LIMITED | Director | 1997-10-13 | CURRENT | 1994-09-19 | Active | |
RAVENHART SERVICES LIMITED | Director | 1997-10-02 | CURRENT | 1997-10-02 | Active - Proposal to Strike off |
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 15/03/2013 FROM 82 ST JOHN STREET LONDON EC1M 4JN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 23/02/13 FULL LIST | |
AA01 | PREVEXT FROM 28/02/2012 TO 30/06/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 23/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 23/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
88(2)R | AD 25/04/06-25/04/06 £ SI 2@1.00=2 £ IC 8/10 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 23/02/06--------- £ SI 7@1=7 £ IC 1/8 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-03 |
Proposal to Strike Off | 2012-03-06 |
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
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LONDON & REGIONAL PROPERTY TRADING (NO.1) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LONDON & REGIONAL PROPERTY TRADING (NO.1) LIMITED | Event Date | 2015-02-26 |
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the final meeting of the members of the above named Company will be held at BM Advisory, 82 St John Street, London, EC1M 4JN on 8 April 2015 at 11.30am, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidators. The following resolutions will be put to the meeting: For the approval of the joint liquidators final report and receipts and payments account and for the release of Andrew Pear and Michael Solomons as Joint Liquidators. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. Creditors wishing to vote at the meeting may appoint a proxy to attend and vote in his place. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account, at the offices of BM Advisory, 82 St John Street, London, EC1M 4JN not later than 12 noon on the working day prior to the meeting. Date of appointment: 25 February 2013. Office Holder details: Andrew Pear, (IP No. 9016) and Michael Solomons, (IP No. 9043) both of BM Advisory, 82 St John Street, London, EC1M 4JN Further details contact: Tel: 0207 549 2932. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LONDON & REGIONAL PROPERTY TRADING (NO.1) LIMITED | Event Date | 2012-03-06 |
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. |