Dissolved
Dissolved 2015-04-13
Company Information for PADDINGTON GARDENS LIMITED
LONDON, EC2R,
|
Company Registration Number
07136242
Private Limited Company
Dissolved Dissolved 2015-04-13 |
Company Name | |
---|---|
PADDINGTON GARDENS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 07136242 | |
---|---|---|
Date formed | 2010-01-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-04-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 00:52:18 |
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 | ||
---|---|---|---|---|
PADDINGTON GARDENS PROPERTY MANAGEMENT COMPANY LIMITED | 3RD FLOOR 24 OLD BOND STREET LONDON W1S 4AP | Active | Company formed on the 2018-11-20 |
Officer | Role | Date Appointed |
---|---|---|
JOHN PHILIP MACARTHUR LEE |
||
PAUL MARTYN BOWES |
||
ALISTAIR JAMES WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SISEC LIMITED |
Company Secretary | ||
LOVITING LIMITED |
Director | ||
SERJEANTS' INN NOMINEES LIMITED |
Director | ||
MICHAEL JOHN SEYMOUR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELBECK STRATEGIC LAND III LIMITED | Director | 2017-06-29 | CURRENT | 2017-05-05 | Active | |
RIDGEWOOD FARM RESIDENTS LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
RICHMOND RUGBY LIMITED | Director | 2016-01-07 | CURRENT | 2014-06-06 | Active | |
WELBECK COGITO LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
CANISP LIMITED | Director | 2013-08-09 | CURRENT | 2013-07-18 | Active | |
WELBECK VEGA LIMITED | Director | 2012-07-18 | CURRENT | 2010-11-09 | Active | |
WELBECK LAND LIMITED | Director | 2012-07-18 | CURRENT | 2011-08-23 | Active | |
WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2015-04-15 | |
WELBECK LISTERHILLS LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-06 | Active | |
WELBECK MEWS LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-26 | Dissolved 2015-09-24 | |
WELBECK LAND (TORQUAY) LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Dissolved 2015-09-15 | |
WELBECK LAND (RISBOROUGH) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2015-09-22 | |
BURNASTON CROSS LIMITED | Director | 2006-07-03 | CURRENT | 2000-06-21 | Active | |
WELBECK (BURNASTON) LIMITED | Director | 2006-05-22 | CURRENT | 2006-05-03 | Active | |
ST PETER'S SQUARE LEEDS LIMITED | Director | 2006-02-23 | CURRENT | 2006-01-18 | Active | |
WELBECK LAND LEEDS LIMITED | Director | 2006-02-23 | CURRENT | 2006-01-20 | Active | |
WELBECK LAND (FELBRIDGE) LIMITED | Director | 2003-03-28 | CURRENT | 2003-02-19 | Dissolved 2015-11-19 | |
BRANCASTER ESTATES LIMITED | Director | 2000-02-21 | CURRENT | 1999-10-04 | Dissolved 2018-08-08 | |
WELFIELD LIMITED | Director | 1999-02-23 | CURRENT | 1999-02-15 | Dissolved 2015-09-10 | |
WELBECK PROPERTY ASSETS LIMITED | Director | 1994-06-14 | CURRENT | 1994-05-31 | Dissolved 2016-11-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 23 QUEEN ANNE STREET LONDON W1G 9DL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED JOHN PHILIP MACARTHUR LEE | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERJEANTS' INN NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOVITING LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED | |
AP01 | DIRECTOR APPOINTED PAUL MARTYN BOWES | |
AP01 | DIRECTOR APPOINTED ALISTAIR JAMES WATSON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LORD MAYOR AND CITIZENS OF THE CITY OF WESTMINSTER |
Creditors Due Within One Year | 2012-04-01 | £ 781,806 |
---|
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 PADDINGTON GARDENS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 373,076 |
Current Assets | 2012-04-01 | £ 811,089 |
Debtors | 2012-04-01 | £ 438,013 |
Shareholder Funds | 2012-04-01 | £ 29,283 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PADDINGTON GARDENS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PADDINGTON GARDENS LIMITED | Event Date | 2014-11-10 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 25 Moorgate, London, EC2R 6AY on 17 December 2014 at 11.00am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 18 December 2013. Office Holder details: Anthony Spicer, (IP No. 9071) and Adam Stephens, (IP No. 9748) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY For further details contact: Tel: 020 7131 4422. Alternative contact: Miriam Lepackova. | |||
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. |