Dissolved 2017-06-22
Company Information for GREAT JAMES INVESTMENTS LIMITED
CRAWLEY, WEST SUSSEX, RH10,
|
Company Registration Number
08298372
Private Limited Company
Dissolved Dissolved 2017-06-22 |
Company Name | |
---|---|
GREAT JAMES INVESTMENTS LIMITED | |
Legal Registered Office | |
CRAWLEY WEST SUSSEX | |
Company Number | 08298372 | |
---|---|---|
Date formed | 2012-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-06-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 12:20:09 |
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 |
---|---|---|
ANDREW MICHAEL BEHARRELL |
||
TERESA ANNA BORSUK |
||
STEPHEN FISHER |
||
WILLIAM JAMES THOMAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAST LONDON REGENERATION (WALLIS NORTH) LTD | Director | 2014-07-15 | CURRENT | 2014-04-14 | Active | |
PTE PROPERTY (WALLIS NORTH) LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
PTE PROPERTY (HACKNEY WICK) LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Liquidation | |
CITY WHARF CONSTRUCTION CO. LIMITED | Director | 2005-12-21 | CURRENT | 2005-12-21 | Dissolved 2015-12-29 | |
HARRIS WHARF DEVELOPMENT CO LTD | Director | 1999-11-02 | CURRENT | 1999-11-02 | Dissolved 2015-12-29 | |
01938992 LIMITED | Director | 1992-02-28 | CURRENT | 1985-08-14 | Liquidation | |
EAST LONDON REGENERATION (119) LIMITED | Director | 2018-01-03 | CURRENT | 2016-08-12 | Active | |
EAST LONDON REGENERATION (WALLIS NORTH) LTD | Director | 2017-12-20 | CURRENT | 2014-04-14 | Active | |
PTE PROPERTY (115) LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
PTE PROPERTY (119) LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
PTE PROPERTY (WALLIS NORTH) LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
PTE PROPERTY (HACKNEY WICK) LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Liquidation | |
CITY WHARF RENTALS LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Dissolved 2015-12-29 | |
CITY WHARF CONSTRUCTION CO. LIMITED | Director | 2005-12-21 | CURRENT | 2005-12-21 | Dissolved 2015-12-29 | |
P.T.E. PROPERTY LIMITED | Director | 2003-10-13 | CURRENT | 2000-10-26 | Dissolved 2017-04-18 | |
PTE PROPERTY (CITY WHARF) LIMITED | Director | 2002-03-20 | CURRENT | 2002-03-20 | Active - Proposal to Strike off | |
CITY WHARF DEVELOPMENT CO. LTD | Director | 2002-03-14 | CURRENT | 2002-03-14 | Active - Proposal to Strike off | |
01938992 LIMITED | Director | 1992-02-28 | CURRENT | 1985-08-14 | Liquidation | |
38 GRAHAM STREET MANAGEMENT LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active | |
CITY WHARF RENTALS LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Dissolved 2015-12-29 | |
ANCHOR PATEL LIMITED | Director | 2003-10-09 | CURRENT | 2003-10-09 | Active | |
PTE PROPERTY (CITY WHARF) LIMITED | Director | 2002-03-20 | CURRENT | 2002-03-20 | Active - Proposal to Strike off | |
CITY WHARF DEVELOPMENT CO. LTD | Director | 2002-03-14 | CURRENT | 2002-03-14 | Active - Proposal to Strike off | |
HARRIS WHARF DEVELOPMENT CO LTD | Director | 1999-11-02 | CURRENT | 1999-11-02 | Dissolved 2015-12-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2016 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 19/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM DIESPEKER WHARF 38 GRAHAM STREET LONDON W1 8JX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2015 TO 30/09/2015 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 19/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 19/11/13 FULL LIST | |
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 | 2017-02-06 |
Notices to Creditors | 2015-11-20 |
Resolutions for Winding-up | 2015-11-20 |
Appointment of Liquidators | 2015-11-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 GREAT JAMES INVESTMENTS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | FEDERATION OF MASTER BUILDERS LIMITED | 2012-12-07 | Outstanding |
We have found 1 mortgage charges which are owed to GREAT JAMES INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GREAT JAMES INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GREAT JAMES INVESTMENTS LIMITED | Event Date | 2015-11-12 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 21 December 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 12 November 2015 . Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01293 843134. John David Ariel and Terence Guy Jackson , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREAT JAMES INVESTMENTS LIMITED | Event Date | 2015-11-12 |
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named Company, duly convened at Diespeker Wharf 38, Graham Street, London N1 8JX on 12 November 2015 the following Special Resolution was passed: "That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Company also passed the following Ordinary Resolution: "That John David Ariel and Terence Guy Jackson of RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis". Office Holder Details: John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 12 November 2015 . Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01293 843134. Dated: 2 November 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREAT JAMES INVESTMENTS LIMITED | Event Date | 2015-11-12 |
John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN : Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01293 843134. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GREAT JAMES INVESTMENTS LIMITED | Event Date | 2015-11-12 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG on 9 March 2017 at 10:30 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Proxies to be used at the meeting must be lodged with RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG no later than 12 noon on the preceding business day. Dated: 3 February 2017 Office Holder Details: John David Ariel (IP number 7838 ) of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 12 November 2015 . Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01483 307000. John David Ariel , RSM Restructuring Advisory LLP, Joint Liquidator Statement of rights under Section 324 Companies Act 2006 A member of a company is entitled to appoint another person as his proxy to exercise all or any of his rights to attend and to speak and vote at a meeting of the company. A member of a company with a share capital may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Note: A proxy need not be a member of the Company. | |||
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. |