Dissolved
Dissolved 2016-07-11
Company Information for ROYAL YORK MANSIONS (MARGATE) LIMITED
CHELSEA, LONDON, SW3,
|
Company Registration Number
05972141
Private Limited Company
Dissolved Dissolved 2016-07-11 |
Company Name | ||
---|---|---|
ROYAL YORK MANSIONS (MARGATE) LIMITED | ||
Legal Registered Office | ||
CHELSEA LONDON | ||
Previous Names | ||
|
Company Number | 05972141 | |
---|---|---|
Date formed | 2006-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2016-07-11 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-10-18 07:51:35 |
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 |
---|---|---|
RICHARD FREEMAN & CO SECRETARIES LIMITED |
||
WADE JONATHAN BARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON PACKER |
Director | ||
RICHARD ANTHONY MACKENZIE FREEMAN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPC (UK) LIMITED | Company Secretary | 2008-09-26 | CURRENT | 2008-09-26 | Dissolved 2017-01-17 | |
KLASS PRODUCTIONS LIMITED | Company Secretary | 2001-09-27 | CURRENT | 2001-09-07 | Dissolved 2013-11-12 | |
MANBY PROPERTIES LIMITED | Company Secretary | 1992-07-24 | CURRENT | 1977-10-11 | Dissolved 2013-08-13 | |
34 SWEYN ROAD LIMITED | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active | |
TSI RAMSGATE LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Active - Proposal to Strike off | |
TSI INVESTMENTS LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active - Proposal to Strike off | |
TSI DEVELOPMENTS LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
WATER TURBINES DEVELOPMENTS LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
WATERMELON INVESTMENTS PLC | Director | 2016-01-01 | CURRENT | 2008-11-03 | Active | |
TSI 1 LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
REVERSIONARY ASSET MANAGEMENT LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active - Proposal to Strike off | |
WATER TURBINES LIMITED | Director | 2015-05-21 | CURRENT | 2007-07-20 | Active - Proposal to Strike off | |
20-22 LEWES CRESCENT LIMITED | Director | 2015-01-06 | CURRENT | 1982-05-21 | Active | |
SEASALTER LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Dissolved 2017-05-30 | |
JAMFIN LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2016-12-27 | |
WATER TURBINES DISTRIBUTION LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
SWEYN PROPERTIES LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Dissolved 2016-07-12 | |
KASHEN LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Dissolved 2016-09-27 | |
CHERRY ENERGY (UK) LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Dissolved 2015-02-24 | |
SOLAR ASSET MANAGEMENT LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2017-03-21 | |
HERRING INVESTMENTS LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2017-05-30 | |
ENVOS INVESTMENT AGENCY LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Dissolved 2017-07-28 | |
HENRICIAN SERVICES LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-14 | Active | |
SAMLEE SOLAR INVESTMENTS LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Dissolved 2013-08-20 | |
SCHOOLSPV LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2014-08-26 | |
ENVOS IP LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2017-08-03 | |
EPC (UK) LIMITED | Director | 2008-10-13 | CURRENT | 2008-09-26 | Dissolved 2017-01-17 | |
ENVOS LONDON LIMITED | Director | 2008-06-25 | CURRENT | 2008-06-25 | Dissolved 2014-02-04 | |
ENVOS LIMITED | Director | 2008-03-25 | CURRENT | 2008-03-25 | Dissolved 2017-08-03 | |
MELLTREE PROPERTIES LIMITED | Director | 2006-11-20 | CURRENT | 2006-10-19 | Dissolved 2015-06-09 | |
AMBERLAY LIMITED | Director | 2004-10-11 | CURRENT | 2004-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 11/07/2016: DEFER TO 11/07/2016 | |
COCOMP | ORDER OF COURT TO WIND UP | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON PACKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN | |
LATEST SOC | 29/10/09 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY MACKENZIE FREEMEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON PACKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WADE JONATHAN BARKER / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHARD FREEMAN & CO SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WADE BARKER / 07/07/2008 | |
88(2) | AD 17/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED ALISON MARY PACKER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED RICHARD ANTHONY MACKENZIE FREEMEN | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TADMERE PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 20/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-07-23 |
Petitions to Wind Up (Companies) | 2013-07-03 |
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 | RICHARD ANTHONY MACKENZIE FREEMAN | |
LEGAL CHARGE | Outstanding | RICHARD ANTHONY MACKENZIE FREEMAN |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ROYAL YORK MANSIONS (MARGATE) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ROYAL YORK MANSIONS (MARGATE) LIMITED | Event Date | 2013-07-15 |
In the High Court Of Justice case number 003859 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ROYAL YORK MANSIONS (MARGATE) LIMITED | Event Date | 2013-05-29 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3859 A Petition to wind up the above-named Company, Registration Number 05972141, of c/o Richard Freeman & Co, 13 Radnor Walk, Chelsea, London, SW3 4BP, principal trading address unknown , presented on 29 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 July 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. |