Company Information for SOMERSET PLACE LIMITED
ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
|
Company Registration Number
07351479
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SOMERSET PLACE LIMITED | ||
Legal Registered Office | ||
ST JAMES COURT ST JAMES PARADE BRISTOL BS1 3LH Other companies in BA2 | ||
Previous Names | ||
|
Company Number | 07351479 | |
---|---|---|
Company ID Number | 07351479 | |
Date formed | 2010-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts |
Last Datalog update: | 2019-06-04 09:39:02 |
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 | ||
---|---|---|---|---|
SOMERSET PLACE MANAGEMENT COMPANY LIMITED | 69 VICTORIA ROAD SURBITON SURREY KT6 4NX | Active | Company formed on the 2000-03-24 | |
SOMERSET PLACE RESIDENTS MANAGEMENT COMPANY LIMITED | 94 Park Lane Croydon SURREY CR0 1JB | Active | Company formed on the 2012-11-07 | |
SOMERSET PLACE, LLC | 7333 MILLER RD ANACORTES WA 98221 | Dissolved | Company formed on the 1998-06-04 | |
SOMERSET PLACE ASSOCIATES LLC | 1201 PACIFIC AVE #1200 TACOMA WA 98402 | Dissolved | Company formed on the 1998-12-10 | |
SOMERSET PLACE OWNERS ASSOCIATION | 2201 34TH AVE NW STE A GIG HARBOR WA 983357706 | Active | Company formed on the 1999-07-12 | |
SOMERSET PLACE DEVELOPMENTS OF GEORGETOWN LIMITED | Ontario | Unknown | ||
SOMERSET PLACE, LLC | 9 SUNSET BAY DRIVE BELLEAIR FL 33756 | Active | Company formed on the 2006-09-07 | |
SOMERSET PLACE,INC. | 5210 Webb Rd Tampa FL 33615 | Inactive | Company formed on the 2006-05-31 | |
SOMERSET PLACE SUBDIVISION BATH & TENNIS ASSOCIATI | 365 MERRIWETHER DR ALVIN TX 77511 | Active | Company formed on the 1977-02-24 | |
SOMERSET PLACE HOMEOWNERS' ASSOCIATION | 101 W GOODWIN AVE STE 700 VICTORIA TX 77901 | Active | Company formed on the 1994-07-01 | |
SOMERSET PLACE ASSOCIATION, INC. | 11950 JOLLYVILLE RD AUSTIN TX 78759 | Active | Company formed on the 1973-07-26 | |
SOMERSET PLACE HOMEOWNERS ASSOCIATION INC | Georgia | Unknown | ||
SOMERSET PLACE LTD | Georgia | Unknown | ||
SOMERSET PLACE OWNERS ASSOCIATION | California | Unknown | ||
SOMERSET PLACE HOMEOWNERS ASSOCIATION | California | Unknown | ||
SOMERSET PLACE ASSOCIATION | California | Unknown | ||
SOMERSET PLACE | California | Unknown | ||
SOMERSET PLACE PARTNERSHIP | California | Unknown | ||
SOMERSET PLACE TOWNHOUSES PHASE 2 LLC | North Carolina | Unknown | ||
SOMERSET PLACE HOMEOWNERS ASSOCIATION INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
JANE PHILLIPPA GREEN |
||
JANE PHILLIPPA GREEN |
||
MARCUS ALEXANDER GEORGE GREEN |
||
STEPHEN CHARLES GREEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVENDISH MANAGEMENT (BATH) LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
BRIDGEVIEW (BATH) LIMITED | Director | 2016-04-01 | CURRENT | 2014-11-06 | Active | |
WOOD STREET REFURBISHMENT LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Liquidation | |
J B Y (BATH) LIMITED | Director | 2015-07-20 | CURRENT | 2012-03-22 | Active - Proposal to Strike off | |
THE ORCHARD (FRESHFORD) LIMITED | Director | 2014-04-14 | CURRENT | 2005-07-19 | Active | |
WOOD STREET REFURBISHMENT LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Liquidation | |
CHARTWELL DEVELOPMENT MANAGEMENT LTD | Director | 2009-05-11 | CURRENT | 2009-05-11 | Dissolved 2016-03-15 | |
SION HILL SOLUTIONS LIMITED | Director | 2009-05-11 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
FUTURE HERITAGE GROUP LIMITED | Director | 2008-12-03 | CURRENT | 2006-11-28 | Active - Proposal to Strike off | |
J B Y (BATH) LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM Harmony Hall 10 Bridge Street Bath BA2 4AS | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Marcus Alexander George Green on 2017-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Marcus Alexander George Green on 2015-09-02 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JANE PHILLIPPA GREEN | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES GREEN / 11/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER GEORGE GREEN / 11/02/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANE PHILLIPPA GREEN on 2013-02-11 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/13 FROM Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom | |
AR01 | 20/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
AR01 | 20/08/11 FULL LIST | |
RES15 | CHANGE OF NAME 18/01/2011 | |
CERTNM | COMPANY NAME CHANGED LANSDOWN HERITAGE LIMITED CERTIFICATE ISSUED ON 24/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-04-30 |
Appointment of Liquidators | 2019-04-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
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 SOMERSET PLACE LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SOMERSET PLACE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SOMERSET PLACE LIMITED | Event Date | 2019-04-16 |
The Company was placed into members' voluntary liquidation on 16 April 2019 and on the same date, Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP of St James Court, St James Parade, Bristol, BS1 3LH were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before Tuesday 28 May 2019 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Simon Haskew of Begbies Traynor (Central) LLP , St James Court, St James Parade, Bristol, BS1 3LH the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Helen Randall by e-mail at helen.randall@begbies-traynor.com or by telephone on 0117 937 7133 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOMERSET PLACE LIMITED | Event Date | 2019-04-16 |
Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP , St James Court, St James Parade, Bristol, BS1 3LH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOMERSET PLACE LIMITED | Event Date | 2019-04-16 |
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 16 April 2019 Effective Date: 16 April 2019 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of St James Court, St James Parade, Bristol, BS1 3LH be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ). Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7130 . Jane Phillippa Green : | |||
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. |