Liquidation
Company Information for FRATTON DEVELOPMENTS LIMITED
RESOLVE ADVISORY LIMITED, 22 York Buildings, London, WC2N 6JU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FRATTON DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
RESOLVE ADVISORY LIMITED 22 York Buildings London WC2N 6JU Other companies in SO32 | ||
Previous Names | ||
|
Company Number | 07001033 | |
---|---|---|
Company ID Number | 07001033 | |
Date formed | 2009-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-05-31 | |
Account next due | 28/02/2023 | |
Latest return | 2021-08-26 | |
Return next due | 23/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-22 12:00:10 |
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 |
---|---|---|
STUART ALEC ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA JANE ROBINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX LEISURE MANAGEMENT LIMITED | Director | 2017-03-06 | CURRENT | 1994-11-21 | Active | |
BALANCE LEISURE KETTERING LIMITED | Director | 2017-03-06 | CURRENT | 2003-03-25 | Dissolved 2018-08-14 | |
R ESTATES (INVESTMENTS) LIMITED | Director | 2017-02-15 | CURRENT | 2017-02-15 | Active | |
R ESTATES (SALISBURY) LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
SOUTH POINT FINANCE LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
PARK HOUSE PROJECTS LIMITED | Director | 2013-02-05 | CURRENT | 2013-01-31 | Active - Proposal to Strike off | |
R ESTATES (2010) LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Active | |
ETON HOUSE ESTATE LIMITED | Director | 2010-10-27 | CURRENT | 1997-07-14 | Dissolved 2017-03-09 | |
EUROPEAN EQUITABLE FINANCE LIMITED | Director | 2010-10-27 | CURRENT | 1999-05-21 | Active | |
R ESTATES LIMITED | Director | 2010-07-09 | CURRENT | 2004-01-06 | Active | |
MOUNT DEVELOPMENTS (HAMPSHIRE) LIMITED | Director | 2010-05-12 | CURRENT | 2010-04-22 | Dissolved 2015-11-18 | |
HACKBERRY DEVELOPMENTS UK LIMITED | Director | 2010-05-12 | CURRENT | 2010-03-19 | Active | |
CARLTON PROPERTIES (BRENTFORD) LIMITED | Director | 2010-05-12 | CURRENT | 2010-03-22 | Liquidation | |
HACKBERRY CONFERENCES LIMITED | Director | 2010-05-12 | CURRENT | 2010-03-19 | Liquidation | |
HACKBERRY PROPERTIES UK LIMITED | Director | 2010-05-12 | CURRENT | 2010-03-19 | Active | |
CARLTON PROPERTIES (WOKINGHAM) LIMITED | Director | 2010-05-12 | CURRENT | 2010-03-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-31 | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/04/22 FROM Belmore Park Belmore Lane Upham Hampshire SO32 1HQ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070010330004 | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/03/19 TO 31/05/19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 25/01/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070010330004 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070010330003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070010330001 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/16 TO 31/03/16 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070010330002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070010330002 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to Belmore Park Belmore Lane Upham Southampton SO32 1HQ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070010330001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA ROBINSON | |
AP01 | DIRECTOR APPOINTED MR STUART ALEC ROBINSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
RES15 | CHANGE OF NAME 31/10/2013 | |
CERTNM | Company name changed town house lifestyle LIMITED\certificate issued on 05/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD | |
AR01 | 26/08/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 26/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 26/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 26/08/10 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 / MRS EMMA JANE ROBINSON / 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-04-12 |
Appointmen | 2022-04-12 |
Notices to | 2022-04-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | WPG TREASURY LIMITED | ||
Satisfied | ANTHONY DAVID CHAMBERS & PAUL GARY HIRST AS TRUSTEES OF THE CHAMBERS DISCRETIONARY SETTLEMENT 1996 |
|
|
|
|
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 FRATTON DEVELOPMENTS LIMITED
Cash Bank In Hand | 2012-09-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-09-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FRATTON DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | FRATTON DEVELOPMENTS LIMITED | Event Date | 2022-04-12 |
Initiating party | Event Type | Appointmen | |
Defending party | FRATTON DEVELOPMENTS LIMITED | Event Date | 2022-04-12 |
Name of Company: FRATTON DEVELOPMENTS LIMITED Company Number: 07001033 Nature of Business: Development of building projects Previous Name of Company: Town House Lifestyle Limited Registered office: Be… | |||
Initiating party | Event Type | Notices to | |
Defending party | FRATTON DEVELOPMENTS LIMITED | Event Date | 2022-04-12 |
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. |