Dissolved
Dissolved 2014-06-10
Company Information for CIRCLE TOWERS LIMITED
LEICESTER, UNITED KINGDOM, LE4,
|
Company Registration Number
05887577
Private Limited Company
Dissolved Dissolved 2014-06-10 |
Company Name | |
---|---|
CIRCLE TOWERS LIMITED | |
Legal Registered Office | |
LEICESTER UNITED KINGDOM | |
Company Number | 05887577 | |
---|---|---|
Date formed | 2006-07-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2014-06-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 18:52:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CIRCLE TOWERS CO., LLC | 331 WILLIS AVE. Nassau MINEOLA NY 11501 | Active | Company formed on the 1994-12-29 | |
Circle Towers LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RACHPAL SINGH ATTWAL |
||
AMARJIT SINGH ATTWAL |
||
RACHPAL SINGH ATTWAL |
||
GURDEV SINGH MATTU |
||
SUKHDEV SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE BREWER |
Company Secretary | ||
KEVIN MICHAEL BREWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRADFORD DEVELOPMENT LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2006-04-06 | Dissolved 2015-11-03 | |
GREEN ACRES COURT LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2005-09-26 | Active | |
KNIGHTON GRANGE LIMITED | Company Secretary | 2005-02-24 | CURRENT | 2005-02-24 | Dissolved 2014-06-10 | |
WATERFRONT DEVELOPMENT LIMITED | Company Secretary | 2004-06-16 | CURRENT | 2004-06-16 | Active | |
WESTDALE COURT LIMITED | Company Secretary | 2003-12-02 | CURRENT | 2003-12-02 | Active | |
WATERFRONT PROPERTIES LIMITED | Company Secretary | 2001-03-29 | CURRENT | 2001-03-07 | Dissolved 2017-02-21 | |
PSYKD LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Dissolved 2016-02-16 | |
ATTWALL LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
B.S. ATTWALL JERSEY LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Dissolved 2016-12-27 | |
MYTHOLOGIE LIMITED | Director | 2008-02-01 | CURRENT | 2008-02-01 | Dissolved 2016-11-15 | |
GREEN ACRES COURT LIMITED | Director | 2005-09-26 | CURRENT | 2005-09-26 | Active | |
KNIGHTON GRANGE LIMITED | Director | 2005-02-24 | CURRENT | 2005-02-24 | Dissolved 2014-06-10 | |
WATERFRONT DEVELOPMENT LIMITED | Director | 2004-06-16 | CURRENT | 2004-06-16 | Active | |
B.S. ATTWALL (INVESTMENTS) LIMITED | Director | 2003-08-29 | CURRENT | 2003-08-29 | Dissolved 2016-04-12 | |
WATERFRONT PROPERTIES LIMITED | Director | 2001-03-29 | CURRENT | 2001-03-07 | Dissolved 2017-02-21 | |
RESIDENTIAL COURT LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
PSYKD LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Dissolved 2016-02-16 | |
FBI DEVELOPMENTS LTD | Director | 2013-10-09 | CURRENT | 2013-10-09 | Dissolved 2015-05-19 | |
ATTWALL LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
B.S. ATTWALL JERSEY LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Dissolved 2016-12-27 | |
WATERFRONT PROPERTIES LIMITED | Director | 2007-04-30 | CURRENT | 2001-03-07 | Dissolved 2017-02-21 | |
BRADFORD DEVELOPMENT LIMITED | Director | 2006-04-06 | CURRENT | 2006-04-06 | Dissolved 2015-11-03 | |
GREEN ACRES COURT LIMITED | Director | 2005-09-26 | CURRENT | 2005-09-26 | Active | |
KNIGHTON GRANGE LIMITED | Director | 2005-02-24 | CURRENT | 2005-02-24 | Dissolved 2014-06-10 | |
WATERFRONT DEVELOPMENT LIMITED | Director | 2004-06-16 | CURRENT | 2004-06-16 | Active | |
WESTDALE COURT LIMITED | Director | 2003-12-02 | CURRENT | 2003-12-02 | Active | |
B.S. ATTWALL (INVESTMENTS) LIMITED | Director | 2003-08-29 | CURRENT | 2003-08-29 | Dissolved 2016-04-12 | |
B.S. ATTWALL & CO. LIMITED | Director | 1992-10-06 | CURRENT | 1964-03-09 | Liquidation | |
B.M.FASHIONS (U.K.) LIMITED | Director | 1999-10-21 | CURRENT | 1999-10-21 | Active | |
B M FASHIONS (HOLDINGS) LIMITED | Director | 1999-10-21 | CURRENT | 1999-10-21 | Active | |
MHSK INVESTMENTS LTD | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2015-11-10 | |
BEDE STREET LIMITED | Director | 2008-12-23 | CURRENT | 2007-03-01 | Active | |
KNIGHTON GRANGE LIMITED | Director | 2005-02-24 | CURRENT | 2005-02-24 | Dissolved 2014-06-10 | |
JPS INVESTMENTS LIMITED | Director | 1994-06-20 | CURRENT | 1992-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2013 TO 30/09/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/07/13 FULL LIST | |
AR01 | 26/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GURDEV SINGH MATTU / 26/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 82 FOXHUNTER DRIVE OADBY LEICESTER LE2 5FF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 143 LOUGHBOROUGH ROAD LEICESTER LEICESTERSHIRE LE4 5LR | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/07/06--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/06 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BANK OF BARODA | |
DEBENTURE | Outstanding | BANK OF BARODA |
Creditors Due After One Year | 2012-07-31 | £ 274,087 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 274,087 |
Creditors Due After One Year | 2011-07-31 | £ 272,604 |
Creditors Due Within One Year | 2013-09-30 | £ 26,066 |
Creditors Due Within One Year | 2012-07-31 | £ 8,712 |
Creditors Due Within One Year | 2012-07-31 | £ 8,712 |
Creditors Due Within One Year | 2011-07-31 | £ 6,313 |
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 CIRCLE TOWERS LIMITED
Called Up Share Capital | 2013-09-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 1,000 |
Called Up Share Capital | 2012-07-31 | £ 1,000 |
Called Up Share Capital | 2011-07-31 | £ 1,000 |
Current Assets | 2013-09-30 | £ 27,066 |
Current Assets | 2012-07-31 | £ 249,449 |
Current Assets | 2012-07-31 | £ 249,449 |
Current Assets | 2011-07-31 | £ 249,789 |
Debtors | 2013-09-30 | £ 27,066 |
Debtors | 2012-07-31 | £ 1,400 |
Debtors | 2012-07-31 | £ 1,400 |
Debtors | 2011-07-31 | £ 1,740 |
Shareholder Funds | 2013-09-30 | £ 1,000 |
Stocks Inventory | 2012-07-31 | £ 248,049 |
Stocks Inventory | 2012-07-31 | £ 248,049 |
Stocks Inventory | 2011-07-31 | £ 248,049 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CIRCLE TOWERS LIMITED are:
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. |