Dissolved
Dissolved 2017-02-15
Company Information for LONDON & COUNTY HOUSING LIMITED
BOREHAMWOOD, HERTFORDSHIRE, WD6,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-02-15 |
Company Name | ||||
---|---|---|---|---|
LONDON & COUNTY HOUSING LIMITED | ||||
Legal Registered Office | ||||
BOREHAMWOOD HERTFORDSHIRE | ||||
Previous Names | ||||
|
Company Number | 06010868 | |
---|---|---|
Date formed | 2006-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-27 | |
Date Dissolved | 2017-02-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 04:32:34 |
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 | ||
---|---|---|---|---|
LONDON & COUNTY HOUSING (UK) LIMITED | 1 FORE STREET MOORGATE MOORGATE LONDON EC2Y 5EJ | Dissolved | Company formed on the 2013-01-08 |
Officer | Role | Date Appointed |
---|---|---|
ADMIN & EVENT SOLUTIONS LIMITED |
||
CRAIG CHARLES NORMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADMIN SOLUTIONS LIMITED |
Company Secretary | ||
MICHAEL STEWART HOWARD PLACKS |
Director | ||
CRAIG CHARLES NORMAN |
Director | ||
ZOE FIONA NORMAN |
Director | ||
CRAIG CHARLES NORMAN |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HODDLESTON ROAD PROPERTIES LIMITED | Director | 2015-06-30 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
THE OLD VICARAGE (RICKMANSWORTH) LIMITED | Director | 2014-07-14 | CURRENT | 2014-04-24 | Dissolved 2017-09-26 | |
HIGHPOINT LONDON LTD | Director | 2013-08-28 | CURRENT | 2013-08-28 | Dissolved 2017-09-19 | |
BENJI AND LOUIE'S HOUSE LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-18 | Dissolved 2015-09-01 | |
GREAT BALLS OF FIRE (LONDON) LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Dissolved 2016-03-31 | |
SUSSEX & KENT HOUSING LIMITED | Director | 2011-08-01 | CURRENT | 2011-05-09 | Dissolved 2017-12-02 | |
LENSCANE LIMITED | Director | 2010-03-11 | CURRENT | 1983-09-22 | Liquidation | |
MAYGROVE ROAD LIMITED | Director | 2008-08-29 | CURRENT | 2008-08-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 2ND FLOOR COMPTON HOUSE 29-33 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 27/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CHARLES NORMAN / 16/07/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/11/12 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES15 | CHANGE OF NAME 26/06/2012 | |
CERTNM | COMPANY NAME CHANGED GREAT BALLS OF FIRE LIMITED CERTIFICATE ISSUED ON 10/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR CRAIG CHARLES NORMAN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PLACKS | |
AP04 | CORPORATE SECRETARY APPOINTED ADMIN & EVENT SOLUTIONS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADMIN SOLUTIONS LIMITED | |
AR01 | 27/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STEWART HOWARD PLACKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG NORMAN | |
AR01 | 28/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/03/2010 | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE FIONA NORMAN / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CHARLES NORMAN / 03/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADMIN SOLUTIONS LIMITED / 03/12/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY CRAIG NORMAN | |
288a | SECRETARY APPOINTED ADMIN SOLUTIONS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 104 FORTUNE GREEN ROAD LONDON NW6 1DS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ZOE NORMAN / 09/07/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG NORMAN / 09/07/2009 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/10/07--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: THE BRISTOL OFFICE SOUTHEND ROAD WESTBURY ON TRYM BRISTOL BS9 3BH | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 195 EXETER ROAD EXMOUTH EX8 3DX | |
CERTNM | COMPANY NAME CHANGED BYRAN REDSTONE LIMITED CERTIFICATE ISSUED ON 28/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-05 |
Resolutions for Winding-up | 2014-12-01 |
Appointment of Liquidators | 2014-12-01 |
Notices to Creditors | 2014-12-01 |
Proposal to Strike Off | 2013-04-16 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY LEGAL CHARGE | Outstanding | COMMERCIAL ACCEPTANCES LIMITED | |
DEBENTURE | Outstanding | COMMERCIAL ACCEPTANCES LIMITED | |
LEGAL CHARGE | Outstanding | COMMERCIAL ACCEPTANCES LIMITED | |
DEBENTURE | Outstanding | COMMERCIAL ACCEPTANCES LIMITED | |
DEBENTURE | Outstanding | COMMERCIAL ACCEPTANCES TRADE LIMITED | |
LEGAL CHARGE | Outstanding | COMMERCIAL ACCEPTANCES TRADE LIMITED |
Creditors Due Within One Year | 2014-03-27 | £ 177,281 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 847,351 |
Creditors Due Within One Year | 2013-03-31 | £ 847,351 |
Creditors Due Within One Year | 2012-03-31 | £ 402,160 |
Creditors Due Within One Year | 2012-03-31 | £ 402,160 |
Creditors Due Within One Year | 2011-03-31 | £ 29,290 |
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 LONDON & COUNTY HOUSING LIMITED
Called Up Share Capital | 2014-03-27 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-27 | £ 1,102 |
Cash Bank In Hand | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2012-03-31 | £ 59,849 |
Cash Bank In Hand | 2012-03-31 | £ 59,849 |
Current Assets | 2014-03-27 | £ 467,840 |
Current Assets | 2013-03-31 | £ 1,009,035 |
Current Assets | 2013-03-31 | £ 1,009,035 |
Current Assets | 2012-03-31 | £ 478,311 |
Current Assets | 2012-03-31 | £ 478,311 |
Current Assets | 2011-03-31 | £ 41,014 |
Debtors | 2014-03-27 | £ 466,738 |
Debtors | 2013-03-31 | £ 276,939 |
Debtors | 2013-03-31 | £ 276,939 |
Debtors | 2012-03-31 | £ 50,000 |
Debtors | 2012-03-31 | £ 50,000 |
Debtors | 2011-03-31 | £ 41,014 |
Shareholder Funds | 2014-03-27 | £ 290,559 |
Shareholder Funds | 2013-03-31 | £ 161,684 |
Shareholder Funds | 2013-03-31 | £ 161,684 |
Shareholder Funds | 2012-03-31 | £ 76,151 |
Shareholder Funds | 2012-03-31 | £ 76,151 |
Shareholder Funds | 2011-03-31 | £ 11,724 |
Stocks Inventory | 2013-03-31 | £ 731,915 |
Stocks Inventory | 2013-03-31 | £ 731,915 |
Stocks Inventory | 2012-03-31 | £ 368,462 |
Stocks Inventory | 2012-03-31 | £ 368,462 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LONDON & COUNTY HOUSING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LONDON & COUNTY HOUSING LIMITED | Event Date | 2016-08-30 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 2 November 2016 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX by 12.00 noon on 1 November 2016 in order that the member be entitled to vote. Date of Appointment: 25 November 2014 Office Holder details: Avner Radomsky, (IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LONDON & COUNTY HOUSING LIMITED | Event Date | 2014-11-26 |
Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required before 28 February 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Avner Radomsky of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, the Liquidator of the Company, and if, so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in 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. The Director has made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Date of appointment: 25 November 2015. Office Holder details: Avner Radomsky (IP No 12290) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE. Further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LONDON & COUNTY HOUSING LIMITED | Event Date | 2014-11-25 |
At a General Meeting of the above named Company duly convened and held at Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, on 25 November 2014 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Avner Radomsky , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, (IP No 12290) be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. Further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LONDON & COUNTY HOUSING LIMITED | Event Date | 2014-11-25 |
Avner Radomsky , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE : Further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LONDON & COUNTY HOUSING LIMITED | Event Date | 2013-04-16 |
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. |