Liquidation
Company Information for CARLTON PROPERTIES (BRENTFORD) LIMITED
601 HIGH ROAD LEYTONSTONE, LONDON, E11 4PA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CARLTON PROPERTIES (BRENTFORD) LIMITED | |
Legal Registered Office | |
601 HIGH ROAD LEYTONSTONE LONDON E11 4PA Other companies in SO32 | |
Company Number | 07197078 | |
---|---|---|
Company ID Number | 07197078 | |
Date formed | 2010-03-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-05 04:50:55 |
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 | |
FRATTON DEVELOPMENTS LIMITED | Director | 2014-04-14 | CURRENT | 2009-08-26 | Liquidation | |
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 | |
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 |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM BELMORE PARK UPHAM HAMPSHIRE SO32 1HQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 22/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 22/03/13 FULL LIST | |
AR01 | 22/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
RES01 | ADOPT ARTICLES 17/11/2011 | |
RES13 | THAT THE TERMS AND CONDITIONS OF THE TRANSACTIONS CONTEMPLATED BY EACH OF THE FOLLOWING DOCUMENTS BE APPROVED 17/11/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM | |
AA01 | CURREXT FROM 31/03/2011 TO 31/08/2011 | |
AR01 | 22/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STAURT ALEC ROBINSON / 12/05/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED STAURT ALEC ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA ROBINSON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-01 |
Resolutions for Winding-up | 2017-03-01 |
Meetings of Creditors | 2017-02-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | A2DOMINION HOMES LIMITED | |
DEBENTURE | Outstanding | GOLDAR PROPERTY PARTNERSHIP ACTING BY ITS PARTNERS GOLDAR LIMITED AND STAX SECURITIES LIMITED | |
LEGAL CHARGE | Outstanding | IRISH NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Outstanding | IRISH NATIONWIDE BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CARLTON PROPERTIES (BRENTFORD) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CARLTON PROPERTIES (BRENTFORD) LIMITED | Event Date | 2017-02-23 |
Liquidator's name and address: Harjinder Johal and George Michael, both of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA. Alternative contact details: Amrit Johal, info@ashcrofts.co.uk, 020 8556 2888. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARLTON PROPERTIES (BRENTFORD) LIMITED | Event Date | 2017-02-23 |
At a General Meeting of the above named Company, duly convened, and held at 601 High Road Leytonstone, London E11 4PA, on 23 February 2017, the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: As a Special Resolution The Company be wound up voluntarily. As an Ordinary Resolution That Harjinder Johal and George Michael, both of Ashcrofts Limited, 601 High Road Leytonstone, London E11 4PA, be and are hereby appointed Joint Liquidators for the purposes of such winding up. As an Ordinary Resolution Any act required or authorised to be done by the Liquidator can be undertaken by either one of them acting independently. Contact details: Harjinder Johal and George Michael, IP Nos 9175 and 9230, Joint Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 4PA. Alternative contact: Amrit Johal, info@ashcrofts.co.uk, 020 8556 2888. Stuart Alec Robinson, Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARLTON PROPERTIES (BRENTFORD) LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named company will be held at 601 High Road Leytonstone, London, E11 4PA, on 23 February 2017, at 12.00 noon, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and the Meeting may receive information, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Harjinder Johal (IP No. 9175 ) and George Michael (IP No. 9230 ), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, are both qualified to act as an Insolvency Practitioners in relation to the company who will, during the period before the date of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. | |||
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. |