Liquidation
Company Information for SQUARESTONE EALING LIMITED
CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, MESEYSIDE, L2 9TL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SQUARESTONE EALING LIMITED | |
Legal Registered Office | |
CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MESEYSIDE L2 9TL Other companies in W1S | |
Company Number | 05841144 | |
---|---|---|
Company ID Number | 05841144 | |
Date formed | 2006-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-07 16:31:44 |
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 |
---|---|---|
GERALDINE GEAVES |
||
TIMOTHY SPENCER BARLOW |
||
ROBERT GRANT SLOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FATIMA OLIVEIRA |
Company Secretary | ||
JENNY LAYTON |
Company Secretary | ||
LEANNE SARAH COLE |
Company Secretary | ||
ALEKSANDRA STARBA |
Company Secretary | ||
CARIN KROG |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KING STREET MAIDENHEAD (SOUTH BLOCK) RESIDENTS ASSOCIATION LIMITED | Director | 2018-05-21 | CURRENT | 1978-05-15 | Active - Proposal to Strike off | |
KING STREET MAIDENHEAD (NORTH BLOCK) RESIDENTS ASSOCIATION LIMITED | Director | 2018-04-30 | CURRENT | 1978-05-15 | Active - Proposal to Strike off | |
BASSETT TRUST HOLDINGS LIMITED | Director | 2016-09-08 | CURRENT | 2008-09-12 | Active - Proposal to Strike off | |
BASSETT TRUST LIMITED | Director | 2016-09-08 | CURRENT | 1931-06-29 | Active | |
OVF GROUND RENT LTD | Director | 2015-12-17 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
SQUARESTONE CAPITAL PARTNER (GP) LIMITED | Director | 2015-12-11 | CURRENT | 2015-11-13 | Active - Proposal to Strike off | |
HUB GROUP OPERATIONS LIMITED | Director | 2015-11-23 | CURRENT | 2015-06-16 | Active | |
SQUARESTONE CARRIED INTEREST GP LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active - Proposal to Strike off | |
LANSDALE ENTERPRISES LTD | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active | |
HUB OVF GP LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-15 | Active - Proposal to Strike off | |
HUB CAPITAL MANAGEMENT LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-06 | Dissolved 2015-02-03 | |
STUDENT REIT LIMITED | Director | 2012-07-02 | CURRENT | 2012-06-01 | Dissolved 2015-01-27 | |
THE UK STUDENT REIT LIMITED | Director | 2012-07-02 | CURRENT | 2012-06-01 | Dissolved 2015-02-03 | |
GRANTON INVESTMENTS (II) LIMITED | Director | 2011-07-26 | CURRENT | 2011-07-26 | Dissolved 2017-08-08 | |
SQUARESTONE SOUTHEND LIMITED | Director | 2007-02-23 | CURRENT | 2007-02-08 | Liquidation | |
SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED | Director | 2005-02-02 | CURRENT | 2004-03-15 | Liquidation | |
GRANTON INVESTMENTS LIMITED | Director | 2003-06-04 | CURRENT | 2003-02-14 | Active | |
SQUARESTONE PROPERTY INVESTMENT MANAGEMENT LIMITED | Director | 2003-03-14 | CURRENT | 2003-03-14 | Active | |
HUB BIRMINGHAM LIMITED | Director | 1997-12-03 | CURRENT | 1997-10-03 | Active | |
MONTEAGLE BARLOW TRUST LIMITED | Director | 1995-08-21 | CURRENT | 1988-11-22 | Active | |
GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2018-05-14 | CURRENT | 1997-09-12 | Active | |
SQUARESTONE CAPITAL PARTNER (GP) LIMITED | Director | 2015-12-11 | CURRENT | 2015-11-13 | Active - Proposal to Strike off | |
HUB GROUP OPERATIONS LIMITED | Director | 2015-11-23 | CURRENT | 2015-06-16 | Active | |
HUB RESIDENTIAL DEVELOPMENT LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Dissolved 2016-04-26 | |
SQUARESTONE CARRIED INTEREST GP LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active - Proposal to Strike off | |
HUB OVF GP LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-15 | Active - Proposal to Strike off | |
HUB CAPITAL MANAGEMENT LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-06 | Dissolved 2015-02-03 | |
STUDENT REIT LIMITED | Director | 2012-07-02 | CURRENT | 2012-06-01 | Dissolved 2015-01-27 | |
THE UK STUDENT REIT LIMITED | Director | 2012-07-02 | CURRENT | 2012-06-01 | Dissolved 2015-02-03 | |
SQUARESTONE SOUTHEND LIMITED | Director | 2007-02-23 | CURRENT | 2007-02-08 | Liquidation | |
GRANTON INVESTMENTS LIMITED | Director | 2003-06-04 | CURRENT | 2003-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2019-12-12 | ||
Voluntary liquidation Statement of receipts and payments to 2020-12-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/17 FROM Standbrook House 2-5 Old Bond Street London W1S 4PD | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 2328000 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 2328000 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 2328000 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM CLAREBELL HOUSE 5-6 CORK STREET LONDON W1S 3NX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FATIMA OLIVEIRA | |
AP03 | Appointment of Ms Geraldine Geaves as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FATIMA OLIVEIRA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Spencer Barlow on 2012-07-02 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JENNY LAYTON | |
AP03 | Appointment of Fatima Oliveira as company secretary | |
AP03 | Appointment of Miss Jenny Layton as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LEANNE COLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | Director's details changed for Timothy Spencer Barlow on 2011-07-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRANT SLOSS / 30/08/2011 | |
AR01 | 08/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SPENCER BARLOW / 23/05/2011 | |
AP03 | SECRETARY APPOINTED MISS LEANNE SARAH COLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEKSANDRA STARBA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 08/06/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS ALEKSANDRA STARBA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARIN KROG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CARIN KROG | |
288b | APPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: CLAREBELL HOUSE 5-6 CORK STREET LONDON W1S 3NX | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 14/07/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 14/07/06--------- £ SI 2327998@1=2327998 £ IC 2/2328000 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/06/06--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-22 |
Resolutions for Winding-up | 2016-12-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | INVESTEC BANK (UK) LIMITED | |
LEGAL CHARGE | Outstanding | INVESTEC BANK (UK) LIMITED | |
ASSIGNMENT OF RENTAL INCOME | Outstanding | INVESTEC BANK (UK) LIMITED |
|
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 SQUARESTONE EALING LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SQUARESTONE EALING LIMITED are:
Initiating party | SQUARESTONE EALING LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | HEXXCOM INTERNATIONAL LIMITED | Event Date | 2013-04-11 |
Solicitor | Addleshaw Goddard LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2711 A Petition to wind up the above-named Company Hexxcom International Limited (No 06591690), of 65 Delamere Road, Hayes, Middlesex UB4 0NN , presented on 11 April 2013 by SQUARESTONE EALING LIMITED , of Clarebell House, 5-6 Cork Street, London W1S 3NX , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 June 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 June 2013 . | |||
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. |