Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHISWICK REAL ESTATE LIMITED
Company Information for

CHISWICK REAL ESTATE LIMITED

BURY NEW ROAD, WHITEFIELD, M45,
Company Registration Number
05912787
Private Limited Company
Dissolved

Dissolved 2016-10-01

Company Overview

About Chiswick Real Estate Ltd
CHISWICK REAL ESTATE LIMITED was founded on 2006-08-22 and had its registered office in Bury New Road. The company was dissolved on the 2016-10-01 and is no longer trading or active.

Key Data
Company Name
CHISWICK REAL ESTATE LIMITED
 
Legal Registered Office
BURY NEW ROAD
WHITEFIELD
 
Previous Names
CHISWICK DEVELOPMENTS LIMITED10/10/2006
Filing Information
Company Number 05912787
Date formed 2006-08-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-10-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CHISWICK REAL ESTATE LIMITED
The following companies were found which have the same name as CHISWICK REAL ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHISWICK REAL ESTATES LTD WHITE HART HOUSE SILWOOD ROAD ASCOT SL5 0PY Active - Proposal to Strike off Company formed on the 2016-11-09
CHISWICK REAL ESTATE PTY LTD Active Company formed on the 2019-12-23
CHISWICK REAL ESTATE LIMITED 29 Palladian Gardens London W4 2ER Active Company formed on the 2021-11-26
CHISWICK REAL ESTATE PARTNERS LIMITED TRIDENT TRUST COMPANY (B.V.I.) LIMITED TRIDENT CHAMBERS TORTOLA Active Company formed on the 2023-01-31
CHISWICK REAL ESTATE LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2023-04-27

Company Officers of CHISWICK REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN GREAVES HOLT
Company Secretary 2006-08-22
DAVID WHITMARSH
Company Secretary 2006-08-22
DAVID JOHN GREAVES HOLT
Director 2006-08-22
JAMES QUINN
Director 2012-06-07
JEANETTE QUINN
Director 2012-06-07
SEAN PATRICK QUINN
Director 2006-08-22
JAMES THOMAS
Director 2012-06-07
DAVID WHITMARSH
Director 2006-08-22
JAMES YOUNG
Director 2006-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DANIEL JONES
Director 2012-06-07 2012-09-12
HANOVER SECRETARIES LIMITED
Company Secretary 2006-08-22 2006-08-22
JGR NOMINEES LIMITED
Director 2006-08-22 2006-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN GREAVES HOLT SILVERFORD INVESTMENTS LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-13 Active
DAVID JOHN GREAVES HOLT CORALINO LIMITED Director 2012-04-06 CURRENT 2011-03-01 Dissolved 2016-04-04
DAVID JOHN GREAVES HOLT SILVERFORD INVESTMENTS LIMITED Director 2002-03-26 CURRENT 2002-03-13 Active
DAVID JOHN GREAVES HOLT WHITMARSH HOLT YOUNG LIMITED Director 1999-09-16 CURRENT 1999-09-16 Active
JAMES QUINN QUEGHAN CIVIL ENGINEERING LIMITED Director 1992-11-29 CURRENT 1969-06-10 Liquidation
SEAN PATRICK QUINN MOONRAKER ALLEY 4 LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
SEAN PATRICK QUINN MOONRAKER ALLEY HOLDINGS LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
SEAN PATRICK QUINN Q DEVELOPMENTS 2 LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
SEAN PATRICK QUINN HOMERENTER LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
SEAN PATRICK QUINN Q GREEN ENERGY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
SEAN PATRICK QUINN MOONRAKER ALLEY 3 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
SEAN PATRICK QUINN MOONRAKER ALLEY 1 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
SEAN PATRICK QUINN MOONRAKER ALLEY 2 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
SEAN PATRICK QUINN MOONRAKER ALLEY LIMITED Director 2009-03-27 CURRENT 2009-03-27 Liquidation
JAMES THOMAS MOONRAKER ALLEY LIMITED Director 2011-09-21 CURRENT 2009-03-27 Liquidation
JAMES THOMAS MOONRAKER ALLEY 1 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
JAMES THOMAS Q INVESTMENTS LIMITED Director 2008-11-07 CURRENT 2004-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2015
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM HOLLINS MOUNT HOLLINS LANE BURY LANCASHIRE BL9 8DG
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 18 MOLASSES ROW PLANTATION WHARF LONDON SW11 3UX
2014-09-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-174.70DECLARATION OF SOLVENCY
2014-09-17LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-10AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 3000
2014-09-10AR0122/08/14 FULL LIST
2014-08-05AA01PREVEXT FROM 31/03/2014 TO 30/06/2014
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-06AR0122/08/13 FULL LIST
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK QUINN / 19/10/2012
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2012-09-24AR0122/08/12 FULL LIST
2012-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WHITMARSH / 21/09/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 21/09/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITMARSH / 21/09/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK QUINN / 21/09/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GREAVES HOLT / 21/09/2012
2012-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN GREAVES HOLT / 21/09/2012
2012-06-28AP01DIRECTOR APPOINTED MR DAVID JONES
2012-06-28AP01DIRECTOR APPOINTED MR JAMES QUINN
2012-06-28AP01DIRECTOR APPOINTED MR JAMES THOMAS
2012-06-28AP01DIRECTOR APPOINTED MRS JEANETTE QUINN
2011-09-19AR0122/08/11 FULL LIST
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-15AR0122/08/10 FULL LIST
2010-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-11AR0122/08/09 FULL LIST
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 18 HOLASSES ROW PLANTATION WHARF LONDON SW11 3UX
2009-01-07363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL
2008-05-30AUDAUDITOR'S RESIGNATION
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-21363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-07-11225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-11287REGISTERED OFFICE CHANGED ON 11/03/07 FROM: APOLLO HOUSE 56 NEW BOND STREET LONDON W1S 1RG
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10CERTNMCOMPANY NAME CHANGED CHISWICK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/10/06
2006-10-04RES04NC INC ALREADY ADJUSTED 22/09/06
2006-10-04123£ NC 1000/3000 22/09/06
2006-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-0488(2)RAD 22/09/06--------- £ SI 1500@1=1500 £ IC 1500/3000
2006-10-0488(2)RAD 22/09/06--------- £ SI 500@1=500 £ IC 1000/1500
2006-10-0488(2)RAD 22/09/06--------- £ SI 500@1=500 £ IC 500/1000
2006-10-0488(2)RAD 22/09/06--------- £ SI 499@1=499 £ IC 1/500
2006-10-03288bSECRETARY RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHISWICK REAL ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-22
Appointment of Liquidators2014-09-15
Notices to Creditors2014-09-15
Resolutions for Winding-up2014-09-15
Fines / Sanctions
No fines or sanctions have been issued against CHISWICK REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-05-28 Outstanding THE CO-OPERATIVE BANK PLC
CHARGE OF DEPOSIT 2006-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CHISWICK REAL ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of CHISWICK REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHISWICK REAL ESTATE LIMITED
Trademarks
We have not found any records of CHISWICK REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHISWICK REAL ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHISWICK REAL ESTATE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHISWICK REAL ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCHISWICK REAL ESTATE LIMITEDEvent Date2016-04-19
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 16 June 2016 at 11.00 am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the last business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of Appointment: 29 August 2014. Office Holder details: Steve Markey, (IP No. 14912) and Martin Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA Further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930
 
Initiating party Event TypeNotices to Creditors
Defending partyCHISWICK REAL ESTATE LIMITEDEvent Date2014-09-09
In accordance with Rule 4.106A of the Insolvency Rules 1986, notice is hereby given that S Markey and M Maloney (IP Nos 14912 and 9628), Licensed Insolvency Practitioners of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG were appointed Joint Liquidators of the above Company on 29 August 2014. Notice is hereby given that the Creditors of the above named Company are required, on or before 7 October 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to S Markey and M Maloney of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. For further details contact: S Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHISWICK REAL ESTATE LIMITEDEvent Date2014-08-29
S Markey and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG : For further details contact: S Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHISWICK REAL ESTATE LIMITEDEvent Date2014-08-29
At a General Meeting of the above named Company, duly convened and held at 18 Molasses Row, Plantation Wharf, London SW11 3UX, on 29 August 2014 , at 11.00 am, the following Resolutions were passed as a Special Resolution, and an Ordinary Resolution respectively:- That the Company be and is hereby wound up voluntarily and that S Markey and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, (IP Nos 14912 and 9628) be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the liquidators are authorised to act jointly and severally. For further details contact: S Markey or M Maloney, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHISWICK REAL ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHISWICK REAL ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.