Liquidation
Company Information for REMAX FRIMLEY LIMITED
NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
05948362
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
REMAX FRIMLEY LIMITED | ||
Legal Registered Office | ||
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in B66 | ||
Previous Names | ||
|
Company Number | 05948362 | |
---|---|---|
Company ID Number | 05948362 | |
Date formed | 2006-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 21:07:02 |
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 |
---|---|---|
RASHMI VRAJLAL MEHTA |
||
RAM LUBHAYA SUGLANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AJEET DAMODAR KARANDIKAR |
Company Secretary | ||
RASHMI MEHTA |
Director | ||
SUNIL SHANGHAVI |
Director | ||
SHAKESPEARES SECRETARIES LIMITED |
Company Secretary | ||
SHAKESPEARES DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZYDEX HEALTHCARE LIMITED | Director | 2014-01-29 | CURRENT | 2003-01-30 | Active | |
KIPFOLD LIMITED | Director | 2010-06-21 | CURRENT | 1972-12-07 | Active | |
KIPFOLD (HOLDINGS) LTD. | Director | 2010-06-21 | CURRENT | 2001-07-03 | Active | |
MADE 4 YOUR HOME LTD | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active - Proposal to Strike off | |
NEW HERITAGE LIMITED | Director | 2012-01-06 | CURRENT | 2012-01-06 | Active | |
REMAX INVESTMENTS LIMITED | Director | 2011-08-26 | CURRENT | 2011-08-25 | Active | |
QUADRANT COURT BIRMINGHAM (MANAGEMENT) LIMITED | Director | 2006-02-06 | CURRENT | 2003-07-06 | Active | |
REMAX GREENFIELD LIMITED | Director | 2003-12-09 | CURRENT | 2003-12-09 | Active | |
ZENITH NUMBER 1 LIMITED | Director | 2003-11-03 | CURRENT | 2003-11-03 | In Administration | |
REMAX CALTHORPE LIMITED | Director | 2003-05-08 | CURRENT | 1997-07-16 | Active | |
NEW ROSE LIMITED | Director | 1994-03-31 | CURRENT | 1994-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM UNIT 49 BRIDGE TRADING ESTATE BRIDGE STREET NORTH SMETHWICK WEST MIDLANDS B66 2BZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AJEET KARANDIKAR | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 1640179.42 | |
AR01 | 27/09/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1640179.42 | |
AR01 | 27/09/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU ENGLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 27/09/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/09/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
RP04 | SECOND FILING WITH MUD 27/09/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 26 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RP ENGLAND | |
AR01 | 27/09/09 FULL LIST AMEND | |
AR01 | 27/09/08 FULL LIST AMEND | |
AR01 | 27/09/07 FULL LIST AMEND | |
SH01 | 18/12/06 STATEMENT OF CAPITAL GBP 1640179.42 | |
AR01 | 27/09/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AJEET DAMODAR KARANDIKAR / 27/09/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAM LUBHAYA SUGLANI / 27/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM UNIT 49 BRIDGE STREET TRADING ESTATE BRIDGE STREET NORTH SMETHWICK WEST MIDLANDS B66 2BZ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED RASHMI VRAJLAL MEHTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RASHMI MEHTA | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 19/12/2006 | |
SH01 | 19/12/06 STATEMENT OF CAPITAL GBP 65017942 | |
MISC | 123 INCREASING NOMINAL CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM, 26 CALTHORPE ROAD, EDGEBASTON, BIRMINGHAM, WEST MIDLANDS, B15 1RP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RASHMI MEHTA / 26/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 27/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR SUNIL SHANGHAVI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
225 | PREVSHO FROM 30/09/2008 TO 30/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAM SUGLANI / 06/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAM SUGLANI / 01/12/2007 | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 18/12/06 | |
288a | NEW SECRETARY APPOINTED | |
RES04 | £ NC 100000/1000000 18/1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | RE AGREEMENT 18/12/06 | |
88(2)R | AD 18/12/06-18/12/06 £ SI 999999@1=999999 £ IC 1/1000000 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 26 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS B15 1RP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS, B2 5DJ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED REMAX SUSSEX LIMITED CERTIFICATE ISSUED ON 29/11/06 |
Notices to Creditors | 2016-09-30 |
Appointment of Liquidators | 2016-09-30 |
Resolutions for Winding-up | 2016-09-30 |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | CHIEF MASTER MARSH | Remax Frimley Limited v HSBC Bank Public Limited Company | ||
|
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
SECURITY INTEREST AGREEMENT | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 REMAX FRIMLEY LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as REMAX FRIMLEY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | REMAX FRIMLEY LIMITED | Event Date | 2016-09-22 |
Notice is hereby given that the Creditors of the Company are required, on or before 28 October 2016 to send their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, 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 their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 22 September 2016 . Office Holder details: Paul Michael Davis , (IP No. 7805) and Frederick Charles Satow , (IP No. 8326) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact the Joint Liquidators, Email: nigel.nutting@mhllp.co.uk Alternative contact: James.mackie@mhllp.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REMAX FRIMLEY LIMITED | Event Date | 2016-09-22 |
Paul Michael Davis , (IP No. 7805) and Frederick Charles Satow , (IP No. 8326) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact the Joint Liquidators, Email: nigel.nutting@mhllp.co.uk Alternative contact: James.mackie@mhllp.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REMAX FRIMLEY LIMITED | Event Date | 2016-09-22 |
Notice is hereby given that the following resolutions were passed on 22 September 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation; That the unsecured creditors of the Company are paid in full and that for the purpose of the winding up of the Company, Paul Michael Davis , (IP No. 7805) and Frederick Charles Satow , (IP No. 8326) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be and are hereby appointed Joint Liquidators of the Company. For further details contact the Joint Liquidators, Email: nigel.nutting@mhllp.co.uk Alternative contact: James.mackie@mhllp.co.uk | |||
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. |