Liquidation
Company Information for ADMIRAL HOUSE (CARDIFF) LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
07105864
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADMIRAL HOUSE (CARDIFF) LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in PO4 | |
Company Number | 07105864 | |
---|---|---|
Company ID Number | 07105864 | |
Date formed | 2009-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:21:03 |
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 |
---|---|---|
SIMON CHRISTOPHER BROCK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HBR PROPCO LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
MARCO ISLAND DEVELOPMENTS LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
RR2 PROPERTIES LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
ROCKLANDS HOLIDAY LETS LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
HALLIDAY PROPERTY HOLDINGS LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Dissolved 2015-03-10 | |
SILK MILL MANAGEMENT COMPANY 2007 LIMITED | Director | 2013-05-13 | CURRENT | 2008-10-16 | Dissolved 2013-11-26 | |
ADMIRAL HOUSE PROPERTY TRADING LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active | |
SALMON PROPERTY TRADING (LIVERPOOL) LTD | Director | 2012-10-26 | CURRENT | 2012-10-26 | Liquidation | |
SALMON PROPERTY TRADING LTD | Director | 2012-03-07 | CURRENT | 2012-03-07 | Liquidation | |
GRAMON LTD | Director | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
HALLIDAY PROJECTS LTD | Director | 2010-11-30 | CURRENT | 2010-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-28 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/16 FROM 77 Festing Grove Southsea Hampshire PO4 9QE | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
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: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 17/01/11 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 15/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 5 THE PARTNERSHIP BUSINESS PARK RODNEY ROAD PORTSMOUTH HAMPSHIRE PO4 8DF ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2016-03-09 |
Appointment of Liquidators | 2016-03-09 |
Resolutions for Winding-up | 2016-03-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | GRAHAM NICHOLAS HAZELL |
|
|
|
|
|
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 ADMIRAL HOUSE (CARDIFF) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ADMIRAL HOUSE (CARDIFF) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ADMIRAL HOUSE (CARDIFF) LIMITED | Event Date | 2016-03-01 |
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 29 April 2016 which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 01 March 2016 Office Holder details: Simon James Underwood , (IP No. 2603) and Mark Rodney Newton , (IP No. 9732) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . For further details contact: Jessica Le, Email: jle@menzies.co.uk, Tel: 020 7387 5868. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADMIRAL HOUSE (CARDIFF) LIMITED | Event Date | 2016-03-01 |
Simon James Underwood , (IP No. 2603) and Mark Rodney Newton , (IP No. 9732) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact: Jessica Le, Email: jle@menzies.co.uk, Tel: 020 7387 5868. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADMIRAL HOUSE (CARDIFF) LIMITED | Event Date | 2016-03-01 |
At a general meeting of the above named Company, duly convened and held at Wentworth House, 4400 Parkway, Fareham, PO15 7FJ on 01 March 2016 , at 1.30 pm, 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 Simon James Underwood , (IP No. 2603) and Mark Rodney Newton , (IP No. 9732) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Jessica Le, Email: jle@menzies.co.uk, Tel: 020 7387 5868. | |||
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. |