Company Information for ATKINSON REAL ESTATE NO. 4 LIMITED
STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ATKINSON REAL ESTATE NO. 4 LIMITED | ||
Legal Registered Office | ||
STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN Other companies in E4 | ||
Previous Names | ||
|
Company Number | 07588135 | |
---|---|---|
Company ID Number | 07588135 | |
Date formed | 2011-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:58:50 |
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 |
---|---|---|
MORNINGTON SECRETAIRES LIMITED |
||
ALEXANDER BARD |
||
GARY ANTHONY BURNS |
||
MICHAEL HOWARD GOLDSTEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GRAHAM PARK |
Company Secretary | ||
TERENCE SHELBY COLE |
Director | ||
STEVEN ROSS COLLINS |
Director | ||
MARK NEIL STEINBERG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROWN PLACE (EC2) LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Liquidation | |
NEWHAVEN NORTHSIDE LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
NEWHAVEN (LONDON) LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
ATKINSON REAL ESTATE NO. 1 LIMITED | Director | 2012-07-13 | CURRENT | 2011-04-01 | Liquidation | |
EAST TWO DEVELOPMENTS LTD | Director | 2012-03-30 | CURRENT | 2012-03-30 | Liquidation | |
BOLTBRIDGE LTD | Director | 2011-12-01 | CURRENT | 2004-11-22 | Liquidation | |
ATKINSON REAL ESTATE NO. 3 LIMITED | Director | 2011-06-27 | CURRENT | 2011-04-01 | Liquidation | |
ATKINSON REAL ESTATE NO. 2 LIMITED | Director | 2011-06-27 | CURRENT | 2011-04-01 | Liquidation | |
PLOUGH YARD DEVELOPMENTS LTD | Director | 2011-06-10 | CURRENT | 2011-06-10 | Liquidation | |
MAX BARNEY (EC2) LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Liquidation | |
TETRONICS HOLDINGS LIMITED | Director | 2004-06-30 | CURRENT | 2004-06-17 | Liquidation | |
INVESTSELECT PUBLIC LIMITED COMPANY | Director | 2004-06-01 | CURRENT | 2004-02-23 | Active - Proposal to Strike off | |
DESCRIPTION LTD | Director | 2002-03-18 | CURRENT | 2001-05-08 | Liquidation | |
SOLHURST LIMITED | Director | 2001-09-28 | CURRENT | 2001-05-10 | Liquidation | |
ALL DAY ADVERTISING LTD | Director | 1999-05-20 | CURRENT | 1998-10-30 | Liquidation | |
RAVENWARD LTD | Director | 2016-08-02 | CURRENT | 2003-03-24 | Liquidation | |
DIGBY ROAD LIMITED | Director | 2016-07-01 | CURRENT | 2014-11-10 | Active | |
BRITANNIA CITY DEVELOPMENTS LTD | Director | 2016-03-14 | CURRENT | 1998-05-18 | Liquidation | |
CAMBERWELL ROAD LIMITED | Director | 2016-03-14 | CURRENT | 2010-05-11 | Liquidation | |
ATKINSON REAL ESTATE NO. 1 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
ATKINSON REAL ESTATE NO. 3 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
ATKINSON REAL ESTATE NO. 2 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
CROWN PLACE (EC2) LIMITED | Director | 2016-03-14 | CURRENT | 2013-09-13 | Liquidation | |
SOLHURST LIMITED | Director | 2016-03-14 | CURRENT | 2001-05-10 | Liquidation | |
MAX BARNEY (EC2) LIMITED | Director | 2016-03-14 | CURRENT | 2010-10-15 | Liquidation | |
STANVALE PROPERTIES LIMITED | Director | 2016-03-14 | CURRENT | 2012-06-07 | Liquidation | |
BREANSTAR LIMITED | Director | 2016-03-14 | CURRENT | 1976-11-12 | Liquidation | |
21ST CENTURY VILLAS LIMITED | Director | 2016-03-14 | CURRENT | 1995-07-13 | Liquidation | |
PEAR PLACE PROPERTIES LTD | Director | 2016-03-14 | CURRENT | 2011-09-27 | Liquidation | |
EAST TWO DEVELOPMENTS LTD | Director | 2016-03-14 | CURRENT | 2012-03-30 | Liquidation | |
GLOBECASTLE LIMITED | Director | 2016-03-14 | CURRENT | 1971-12-30 | Liquidation | |
ALL DAY ADVERTISING LTD | Director | 2016-03-14 | CURRENT | 1998-10-30 | Liquidation | |
ROSSINGTON LTD | Director | 2016-03-14 | CURRENT | 1998-11-06 | Liquidation | |
BRITANNIA CITY DEVELOPMENTS LTD | Director | 2016-03-14 | CURRENT | 1998-05-18 | Liquidation | |
BRITANNIA CENTRAL LIMITED | Director | 2016-03-14 | CURRENT | 1958-10-28 | Liquidation | |
BREANSTAR LIMITED | Director | 2016-03-14 | CURRENT | 1976-11-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/16 FROM The Roma Building 32/38 Scrutton Street Bishopsgate London E4 7DT | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2016-02-26 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN | |
AP01 | DIRECTOR APPOINTED MR GARY ANTHONY BURNS | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Alexander Bard on 2012-09-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/12 FROM 10 Upper Berkeley Street London W1H 7PE United Kingdom | |
AP04 | Appointment of corporate company secretary Mornington Secretaires Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT PARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEINBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN COLLINS | |
AR01 | 01/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER BARD | |
RES15 | CHANGE OF NAME 27/06/2011 | |
CERTNM | COMPANY NAME CHANGED CGIS 17 ST SWITHINS LANE LIMITED CERTIFICATE ISSUED ON 21/07/11 | |
AA01 | CURREXT FROM 30/04/2012 TO 30/06/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
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 ATKINSON REAL ESTATE NO. 4 LIMITED
Debtors | 2013-06-30 | £ 109,555 |
---|---|---|
Debtors | 2012-07-01 | £ 109,555 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ATKINSON REAL ESTATE NO. 4 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ATKINSON REAL ESTATE NO. 4 LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | ATKINSON REAL ESTATE NO. 4 LTD | Event Date | 2016-05-05 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811161. | |||
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. |