Dissolved
Dissolved 2016-03-02
Company Information for SHAKESPEARE RESIDENTIAL LIMITED
LONDON, NW4,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-02 |
Company Name | ||
---|---|---|
SHAKESPEARE RESIDENTIAL LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 07218889 | |
---|---|---|
Date formed | 2010-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-03-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 03:26:23 |
Companies House |
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 | ||
---|---|---|---|---|
SHAKESPEARE RESIDENTIAL (ORCHARD ROAD) LIMITED | Old Deer Park 187 Kew Road Richmond SURREY TW9 2AZ | Active | Company formed on the 2014-02-26 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD PAUL BURGESS ELDRIDGE |
||
NETWORK SECRETARIAL SERVICES LIMITED |
||
CHRISTOPHER FURNISS BENHAM |
||
PETER JAMES BENNISON |
||
ANDREW CLIVE PORTLOCK |
||
KEVIN JOSEPH QUINN |
||
IAN NICHOLAS SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWIN SIMON KOHN |
Director | ||
NETWORK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
BELSIZE SECRETARIAL LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINKY AND THE BRAIN DEVELOPMENTS LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
LOPAX LIMITED | Company Secretary | 2016-01-05 | CURRENT | 2013-04-02 | Dissolved 2016-05-10 | |
WESTLAND HOTELS LIMITED | Company Secretary | 2016-01-05 | CURRENT | 1999-05-12 | Dissolved 2017-02-07 | |
SHELLEY FARMS LIMITED | Company Secretary | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
STORMWOOD PROPERTIES LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2006-02-02 | Dissolved 2016-11-12 | |
DULWICH HAMLET LEISURE LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Dissolved 2018-02-13 | |
PORTORR LTD | Company Secretary | 2013-10-09 | CURRENT | 2007-06-01 | Active | |
RIVERBANK RESIDENTIAL LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
BIG BIRD DEVELOPMENTS LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
CHAMPION HILL INVESTMENTS LTD | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
FLAT 19 TABERNACLE STREET LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active | |
COLLEGIATE ESTATES LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
RAINHOUSE LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2003-03-14 | Dissolved 2015-11-17 | |
258 SYDENHAM ROAD LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2005-06-28 | Dissolved 2015-10-20 | |
6 BATH STREET LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2003-12-02 | Dissolved 2016-04-12 | |
BOLDNICK LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2001-09-04 | Active - Proposal to Strike off | |
LINKWISE PROPERTIES LIMITED | Company Secretary | 2013-03-13 | CURRENT | 2006-02-06 | Active | |
BLACKMORE DEVELOPMENTS LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2009-02-02 | Dissolved 2016-04-19 | |
JEMWOOD PROPERTIES LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2007-08-08 | Dissolved 2017-01-03 | |
STONYBRIDGE PROPERTIES LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
24 SUTHERLAND ROAD LIMITED | Company Secretary | 2011-01-28 | CURRENT | 2004-10-01 | Dissolved 2015-10-20 | |
P.C.S. 1 LTD | Company Secretary | 2011-01-28 | CURRENT | 2005-11-08 | Active - Proposal to Strike off | |
WEYBERG LIMITED | Company Secretary | 2010-02-19 | CURRENT | 2010-02-17 | Active | |
CLASSIC RACING CLUB LIMITED | Company Secretary | 2009-02-04 | CURRENT | 2009-02-04 | Active | |
CLASSIC RACING EVENTS LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2008-12-17 | Active | |
CLASSIC ENTERTAINMENT EVENTS LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
VADAMERE LIMITED | Company Secretary | 2008-07-18 | CURRENT | 2008-05-01 | Active - Proposal to Strike off | |
CIRCUS MAXIMUS LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2007-12-21 | Dissolved 2014-05-20 | |
NEW HOUSING LIMITED | Company Secretary | 2006-03-03 | CURRENT | 2005-06-29 | Dissolved 2015-10-20 | |
HIGHWIND PROPERTIES LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2006-01-10 | Dissolved 2015-10-20 | |
MISTWELL PROPERTIES LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2006-02-07 | Active - Proposal to Strike off | |
CENTRE HEIGHTS DEVELOPMENTS LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2005-10-14 | Dissolved 2015-10-20 | |
RINGWOOD GARDENS LIMITED | Company Secretary | 2005-11-21 | CURRENT | 2005-08-12 | Dissolved 2015-10-20 | |
HPG HR LIMITED | Company Secretary | 2005-10-05 | CURRENT | 2005-08-31 | Liquidation | |
VETERAN RACING CAR CLUB LIMITED | Company Secretary | 2004-06-10 | CURRENT | 2004-06-10 | Active | |
DEDICATED RECOVERIES LTD | Company Secretary | 2004-05-12 | CURRENT | 2004-05-12 | Active | |
DEDICATED CONSULTANCY LIMITED | Company Secretary | 2004-04-27 | CURRENT | 2004-04-27 | Active | |
PEMBRIDGE FREEHOLD LIMITED | Company Secretary | 2003-07-29 | CURRENT | 2003-06-12 | Dissolved 2014-03-11 | |
NETWORK LEGAL SERVICES LIMITED | Company Secretary | 1997-12-19 | CURRENT | 1996-05-15 | Dissolved 2014-03-18 | |
FIELD PLACE ESTATE LIMITED | Company Secretary | 1997-04-21 | CURRENT | 1994-04-27 | Active | |
DANCEDRAFT LIMITED | Company Secretary | 1997-02-17 | CURRENT | 1993-02-24 | Dissolved 2016-01-12 | |
COLLEGIATE SECURITIES PLC | Company Secretary | 1997-01-22 | CURRENT | 1992-01-24 | Active | |
CLIFTON CHARTERHOUSE SECURITIES LIMITED | Company Secretary | 1997-01-22 | CURRENT | 1974-05-13 | Live but Receiver Manager on at least one charge | |
SCHULENBERG FARMS LIMITED | Company Secretary | 1996-11-15 | CURRENT | 1983-03-17 | Active | |
HGD GUILDFORD LIMITED | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active - Proposal to Strike off | |
EXETER SPV LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Liquidation | |
CJHV DEVELOPMENTS LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
CJHV INVESTMENTS LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
LANCASTER SPV LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2017-03-14 | |
WELLSFIELD (HACKNEY) LTD | Director | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2017-07-11 | |
DANEHURST THE PAD 2 LIMITED | Director | 2013-12-03 | CURRENT | 2013-11-12 | Dissolved 2017-10-12 | |
GUILDFORD SPV NUMBER TWO LTD | Director | 2013-11-14 | CURRENT | 2013-11-14 | Liquidation | |
SOUTHWARK PARK LEASEHOLD LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
SOUTHWARK PARK FREEHOLD LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
GUILDFORD SPV LTD | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2016-05-31 | |
INITIO HOMES LTD | Director | 2013-03-08 | CURRENT | 2013-03-08 | Active | |
KINGS ROAD ( RICHMOND) LTD | Director | 2013-02-11 | CURRENT | 2013-02-11 | Dissolved 2017-07-25 | |
CREMER STREET DEVELOPMENTS LTD | Director | 2013-01-14 | CURRENT | 2013-01-14 | Dissolved 2017-06-27 | |
PROVIDENT DEVELOPMENTS LIMITED | Director | 2012-11-06 | CURRENT | 2012-08-03 | Active | |
HG DEVELOPMENTS LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
SELSTART LIMITED | Director | 2010-11-26 | CURRENT | 2008-01-07 | Liquidation | |
SOUTHWARK PARK LIMITED | Director | 2010-11-26 | CURRENT | 2008-02-08 | Liquidation | |
CHESHIRE CONTRACTING AND CONTROL LIMITED | Director | 2008-03-14 | CURRENT | 2008-03-14 | Dissolved 2015-06-16 | |
ST. SWITHIN'S LIMITED | Director | 2004-02-19 | CURRENT | 2003-02-19 | Active | |
PEH PRODUCTIONS LIMITED | Director | 2001-11-14 | CURRENT | 2000-02-24 | Dissolved 2014-10-17 | |
H.G. LEASING LIMITED | Director | 2001-05-31 | CURRENT | 2001-05-31 | Active | |
H. G. CONSTRUCTION (HOLDINGS) LIMITED | Director | 2000-02-16 | CURRENT | 2000-01-20 | Active | |
HG CONSTRUCTION LIMITED | Director | 1994-02-03 | CURRENT | 1982-02-26 | Active | |
PINKY AND THE BRAIN DEVELOPMENTS LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
HILLNET PROPERTIES LIMITED | Director | 2015-09-29 | CURRENT | 2007-06-11 | Active - Proposal to Strike off | |
FLAT 19 TABERNACLE STREET LIMITED | Director | 2015-09-07 | CURRENT | 2012-11-08 | Active | |
BIG BIRD DEVELOPMENTS LIMITED | Director | 2015-07-01 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
ORCHARD HEIGHTS DEVELOPMENTS LTD | Director | 2013-01-28 | CURRENT | 2013-01-28 | Active | |
BURWOOD ROAD LIMITED | Director | 2012-07-11 | CURRENT | 2006-02-10 | Dissolved 2014-12-30 | |
6 BATH STREET LIMITED | Director | 2012-07-11 | CURRENT | 2003-12-02 | Dissolved 2016-04-12 | |
GLASSHOUSE PROPERTIES LTD | Director | 2011-02-28 | CURRENT | 2010-04-12 | Dissolved 2014-11-18 | |
ROPEWALK DEVELOPMENTS LIMITED | Director | 2011-02-28 | CURRENT | 2009-02-02 | Dissolved 2014-11-18 | |
RINGWOOD GARDENS LIMITED | Director | 2011-02-28 | CURRENT | 2005-08-12 | Dissolved 2015-10-20 | |
24 SUTHERLAND ROAD LIMITED | Director | 2011-02-28 | CURRENT | 2004-10-01 | Dissolved 2015-10-20 | |
DESTINY DEVELOPMENTS LIMITED | Director | 2009-02-03 | CURRENT | 2009-02-03 | Dissolved 2014-11-18 | |
RAINHOUSE LIMITED | Director | 2008-09-30 | CURRENT | 2003-03-14 | Dissolved 2015-11-17 | |
258 SYDENHAM ROAD LIMITED | Director | 2005-07-04 | CURRENT | 2005-06-28 | Dissolved 2015-10-20 | |
BATH ROAD DEVELOPMENTS HOLDINGS LIMITED | Director | 2017-03-08 | CURRENT | 2017-03-08 | Liquidation | |
GARRICK STREET PROPERTIES LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
HADLEY HEIGHTS FIFTEEN LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
HADLEY BLACKWALL LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active | |
HADLEY HEIGHTS TWELVE LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
HADLEY HEIGHTS FOURTEEN LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
HADLEY HEIGHTS THIRTEEN LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
NBP RESOURCES LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
BATH ROAD DEVELOPMENTS LTD | Director | 2015-06-04 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
CATLIN STREET PROPERTY HOLDINGS LTD | Director | 2015-06-04 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
HADLEY DM SERVICES LIMITED | Director | 2015-06-04 | CURRENT | 2014-06-03 | Active | |
COVENT GARDEN EXCHANGE NOMINEES LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
CHELSEA ISLAND HOLDINGS LTD | Director | 2014-02-28 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
CAMBERWELL DEVELOPMENTS LIMITED | Director | 2014-02-27 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
BOWERCRAFT LIMITED | Director | 2013-04-16 | CURRENT | 2000-11-24 | Dissolved 2015-09-08 | |
LANDCAP CRAVEN STREET LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2017-06-17 | |
BARKER PROPERTIES LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
CRAVEN STREET PROPERTIES LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
COVENT GARDEN EXCHANGE LIMITED | Director | 2011-11-18 | CURRENT | 2008-11-19 | Active - Proposal to Strike off | |
NEW HOUSING LIMITED | Director | 2011-02-28 | CURRENT | 2005-06-29 | Dissolved 2015-10-20 | |
WINDCREST DEVELOPMENTS LIMITED | Director | 2011-02-28 | CURRENT | 2007-09-05 | Dissolved 2015-10-20 | |
24 SUTHERLAND ROAD LIMITED | Director | 2011-02-28 | CURRENT | 2004-10-01 | Dissolved 2015-10-20 | |
HADLEY PROPERTY GROUP LIMITED | Director | 2011-02-28 | CURRENT | 2009-02-02 | Active - Proposal to Strike off | |
STONYBRIDGE PROPERTIES LIMITED | Director | 2011-02-28 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
HILLNET PROPERTIES LIMITED | Director | 2011-02-28 | CURRENT | 2007-06-11 | Active - Proposal to Strike off | |
P.C.S. 1 LTD | Director | 2011-02-28 | CURRENT | 2005-11-08 | Active - Proposal to Strike off | |
HADLEY EQUITY FUNDING LIMITED | Director | 2011-02-28 | CURRENT | 2006-02-06 | Active - Proposal to Strike off | |
CHELSEA ISLAND DEVELOPMENTS LTD | Director | 2011-02-28 | CURRENT | 2010-12-07 | Active | |
GLASSHOUSE PROPERTIES LTD | Director | 2010-04-12 | CURRENT | 2010-04-12 | Dissolved 2014-11-18 | |
HADLEY MACE HOLDINGS LIMITED | Director | 2010-04-09 | CURRENT | 2010-04-09 | Active - Proposal to Strike off | |
HADLEY VENTURES LIMITED | Director | 2009-08-12 | CURRENT | 2009-08-12 | Active | |
SHIRECROSS PROPERTIES LIMITED | Director | 2009-06-03 | CURRENT | 2007-06-01 | Dissolved 2015-10-20 | |
HOLLYSFIELD DEVELOPMENTS LIMITED | Director | 2009-04-07 | CURRENT | 2009-04-06 | Dissolved 2018-06-05 | |
ROPEWALK DEVELOPMENTS LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Dissolved 2014-11-18 | |
SCOTCH DEVELOPMENTS LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Dissolved 2015-10-20 | |
RINGWOOD GARDENS LIMITED | Director | 2008-09-30 | CURRENT | 2005-08-12 | Dissolved 2015-10-20 | |
NOVARISE PROPERTIES LIMITED | Director | 2008-09-30 | CURRENT | 2008-01-03 | Active - Proposal to Strike off | |
HIGHWIND PROPERTIES LIMITED | Director | 2008-09-30 | CURRENT | 2006-01-10 | Dissolved 2015-10-20 | |
CENTRE HEIGHTS DEVELOPMENTS LIMITED | Director | 2008-09-30 | CURRENT | 2005-10-14 | Dissolved 2015-10-20 | |
HADLEY DEVELOPMENT SOLUTIONS LIMITED | Director | 2008-09-30 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
MONTY DOG PRODUCTIONS LIMITED | Director | 2007-11-01 | CURRENT | 2007-11-01 | Active | |
PORTORR LTD | Director | 2007-06-08 | CURRENT | 2007-06-01 | Active | |
DEDICATED RECOVERIES LTD | Director | 2004-05-12 | CURRENT | 2004-05-12 | Active | |
HG MERCURY LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active | |
LANCASTER SPV LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2017-03-14 | |
WELLSFIELD (HACKNEY) LTD | Director | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2017-07-11 | |
DANEHURST THE PAD 2 LIMITED | Director | 2013-12-03 | CURRENT | 2013-11-12 | Dissolved 2017-10-12 | |
GUILDFORD SPV NUMBER TWO LTD | Director | 2013-11-14 | CURRENT | 2013-11-14 | Liquidation | |
SOUTHWARK PARK LEASEHOLD LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
SOUTHWARK PARK FREEHOLD LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
GUILDFORD SPV LTD | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2016-05-31 | |
INITIO HOMES LTD | Director | 2013-03-08 | CURRENT | 2013-03-08 | Active | |
HG DEVELOPMENTS LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
SELSTART LIMITED | Director | 2010-11-26 | CURRENT | 2008-01-07 | Liquidation | |
SOUTHWARK PARK LIMITED | Director | 2010-11-26 | CURRENT | 2008-02-08 | Liquidation | |
IBEX STEEL LTD | Director | 2008-07-31 | CURRENT | 2008-07-23 | Liquidation | |
ALDENHAM INVESTMENTS LIMITED | Director | 2003-12-08 | CURRENT | 2003-12-08 | Active | |
H. G. CONSTRUCTION (HOLDINGS) LIMITED | Director | 2001-12-31 | CURRENT | 2000-01-20 | Active | |
H.G. LEASING LIMITED | Director | 2001-05-31 | CURRENT | 2001-05-31 | Active | |
HG CONSTRUCTION LIMITED | Director | 2001-05-01 | CURRENT | 1982-02-26 | Active | |
QUINN CONSTRUCTION LIMITED | Director | 1991-08-20 | CURRENT | 1986-12-05 | Active | |
DANEHURST THE PAD 2 LIMITED | Director | 2013-12-03 | CURRENT | 2013-11-12 | Dissolved 2017-10-12 | |
PROVIDENT DEVELOPMENTS LIMITED | Director | 2012-11-06 | CURRENT | 2012-08-03 | Active | |
SELSTART LIMITED | Director | 2008-10-13 | CURRENT | 2008-01-07 | Liquidation | |
SOUTHWARK PARK LIMITED | Director | 2008-10-13 | CURRENT | 2008-02-08 | Liquidation | |
PEH PRODUCTIONS LIMITED | Director | 2000-02-24 | CURRENT | 2000-02-24 | Dissolved 2014-10-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 13/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013 | |
TM01 | TERMINATE DIR APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 4 HUNTING GATE HITCHIN HERTS SG4 0TJ | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICES LIMITED | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 09/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 22/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 04/10/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN KOHN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 09/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NETWORK SECRETARIAL SERVICES LIMITED | |
AP03 | SECRETARY APPOINTED RICHARD PAUL BURGESS ELDRIDGE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 843 FINCHLEY ROAD LONDON NW11 8NA ENGLAND | |
AR01 | 09/04/11 FULL LIST | |
SH01 | 15/12/10 STATEMENT OF CAPITAL GBP 6 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
Annotation | ||
AP04 | CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BELSIZE SECRETARIAL LTD | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED IAN NICHOLAS SAUNDERS | |
AP01 | DIRECTOR APPOINTED KEVIN JOSEPH QUINN | |
AP01 | DIRECTOR APPOINTED EDWIN KOHN | |
AP01 | DIRECTOR APPOINTED PETER BENNISON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FURNISS BENHAM | |
RES15 | CHANGE OF NAME 03/12/2010 | |
CERTNM | COMPANY NAME CHANGED LONGFIELD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP04 | CORPORATE SECRETARY APPOINTED BELSIZE SECRETARIAL LTD | |
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 |
Final Meetings | 2015-10-19 |
Notices to Creditors | 2014-12-22 |
Appointment of Liquidators | 2014-12-22 |
Resolutions for Winding-up | 2014-12-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CONSTRUCTION CONTRACT | Satisfied | BANIF - BANCO INTERNACIONAL DO FUNCHAL, S.A. (THE BANK) | |
MORTGAGE DEBENTURE | Satisfied | BANIF - BANCO INTERNACIONAL DO FUNCHAL, S.A. (THE LENDER) | |
LEGAL CHARGE | Satisfied | BANIF - BANCO INTERNACIONAL DO FUNCHAL, S.A. (THE LENDER) | |
LEGAL CHARGE | ALL of the property or undertaking has been released from charge | H G CONSTRUCTION LIMITED |
|
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 SHAKESPEARE RESIDENTIAL LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SHAKESPEARE RESIDENTIAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SHAKESPEARE RESIDENTIAL LIMITED | Event Date | 2015-10-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 23 November 2015 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators 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 Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP by 12.00pm on 20 November 2015 in order that the member be entitled to vote. Jonathan Sinclair (IP Number 9067) of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP was appointed Liquidator of the Company on 12 December 2014. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHAKESPEARE RESIDENTIAL LIMITED | Event Date | 2014-12-12 |
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHAKESPEARE RESIDENTIAL LIMITED | Event Date | 2014-12-12 |
At a General Meeting of the above named Company convened and held at 4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ on 12 December 2014 at 3.00pm the following special resolution numbered 1 and ordinary resolutions numbered 2 were passed: 1 That the Company be wound up voluntarily. 2 That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Jonathan Sinclair (IP number 9067) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP was appointed Liquidator of the Company on 12 December 2014. Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Kevin Quinn , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SHAKESPEAR RESIDENTIAL LIMITED | Event Date | |
Nature of Business: Property. Jonathan Sinclair, IP no: 9067, of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP was appointed Liquidator of the Company on 12 December 2014. NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 12 JANUARY 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 Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London, NW4 3XP , 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 any 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 Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of winding up. Further information is available from D Leigh on 020 8203 3344. J Sinclair , Liquidator : | |||
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. |