Dissolved
Dissolved 2016-12-14
Company Information for CIRCLE PROPERTY TRADING LIMITED
LONDON, WC1R,
|
Company Registration Number
08475757
Private Limited Company
Dissolved Dissolved 2016-12-14 |
Company Name | |
---|---|
CIRCLE PROPERTY TRADING LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 08475757 | |
---|---|---|
Date formed | 2013-04-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-12-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 | ||
---|---|---|---|---|
CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED | 26-28 BEDFORD ROW LONDON WC1R 4HE | Liquidation | Company formed on the 2015-08-06 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANTHONY ARNOLD |
||
JOHN EMANUEL BODIE |
||
JAMES DARYL HAMBRO |
||
EDWARD PHILLIP OLINS |
||
GUY DAVID ROXBURGHE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROUNDABOUT SERVICES LIMITED | Director | 2017-09-19 | CURRENT | 1992-01-20 | Active | |
ST. FAITH'S RESIDENTIAL MANAGEMENT LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Liquidation | |
CIRCLE PROPERTY MANAGEMENT LIMITED | Director | 2001-07-13 | CURRENT | 2001-07-13 | Dissolved 2017-05-30 | |
CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Liquidation | |
NAMECO (NO. 1169) LIMITED | Director | 2015-01-01 | CURRENT | 2014-03-12 | Active | |
THE ST JAMES'S CONSERVATION TRUST LTD | Director | 2014-09-26 | CURRENT | 1999-11-30 | Active | |
CIRCLE PROPERTY MANAGEMENT LIMITED | Director | 2001-07-13 | CURRENT | 2001-07-13 | Dissolved 2017-05-30 | |
GUIDE DOGS FOR THE BLIND ASSOCIATION(THE) | Director | 2015-10-06 | CURRENT | 1934-08-30 | Active | |
CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Liquidation | |
RYDAL ESTATES.LIMITED | Director | 2014-01-01 | CURRENT | 1927-05-20 | Active | |
JH&P HOLDINGS LIMITED | Director | 2012-06-21 | CURRENT | 2012-04-25 | Active | |
JAMES HAMBRO & COMPANY LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Active | |
RUNNALL LTD | Director | 2011-09-12 | CURRENT | 2011-07-11 | Active | |
J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED | Director | 2011-09-08 | CURRENT | 2011-06-13 | Active - Proposal to Strike off | |
I HENNIG & CO LIMITED | Director | 2009-07-29 | CURRENT | 1959-12-31 | Active | |
FRANCO'S LIMITED | Director | 2005-01-17 | CURRENT | 2004-08-09 | Active | |
CIRCLE PROPERTY MANAGEMENT LIMITED | Director | 2001-07-13 | CURRENT | 2001-07-13 | Dissolved 2017-05-30 | |
HENNIKER MEWS RESIDENTS' ASSOCIATION LIMITED | Director | 1998-03-01 | CURRENT | 1997-06-18 | Active | |
WILTONS HOLDINGS LIMITED | Director | 1993-02-03 | CURRENT | 1950-09-02 | Active | |
WILTON(ST.JAMES'S)LIMITED | Director | 1992-06-15 | CURRENT | 1941-09-24 | Active | |
OPP CAPITAL LIMITED | Director | 2017-05-25 | CURRENT | 2011-08-30 | Active | |
CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Liquidation | |
CIRCLE PROPERTY MANAGEMENT LIMITED | Director | 2012-10-02 | CURRENT | 2001-07-13 | Dissolved 2017-05-30 | |
WALTERS PROPERTIES LIMITED | Director | 2008-11-14 | CURRENT | 1946-02-27 | Active | |
WALTERS (BATTERSEA) LIMITED | Director | 2006-08-24 | CURRENT | 1945-12-11 | Active | |
FLOORS CASTLE OUTDOOR EVENTS LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 15 DUKE STREET ST JAMES LONDON SW1Y 6DB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2014 TO 31/03/2014 | |
AR01 | 05/04/14 FULL LIST | |
RES13 | SUB-DIVISION ORDINARY SHARES 14/05/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH02 | SUB-DIVISION 14/05/13 | |
SH01 | 14/05/13 STATEMENT OF CAPITAL GBP 100.00 | |
AP01 | DIRECTOR APPOINTED MR JAMES DARYL HAMBRO | |
AP01 | DIRECTOR APPOINTED DUKE OF ROXBURGHE GUY DAVID ROXBURGHE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084757570003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084757570002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084757570001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-07 |
Notices to Creditors | 2015-07-13 |
Appointment of Liquidators | 2015-07-13 |
Resolutions for Winding-up | 2015-07-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CONSORTIA PARTNERSHIP LIMITED AND CONSORTIA TRUSTEES LIMITED (ACTING AS TRUSTEES OF CIRCLE PROPERTY UNIT TRUST) | ||
Outstanding | CONSORTIA PARTNERSHIP LIMITED AND CONSORTIA TRUSTEES LIMITED (ACTING AS TRUSTEES OF CIRCLE PROPERTY UNIT TRUST) | ||
Outstanding | CONSORTIA PARTNERSHIP LIMITED AND CONSORTIA TRUSTEES LIMITED (ACTING AS TRUSTEES OF CIRCLE PROPERTY UNIT TRUST) |
|
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 CIRCLE PROPERTY TRADING LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CIRCLE PROPERTY TRADING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CIRCLE PROPERTY TRADING LIMITED | Event Date | 2016-07-04 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company will be held at 26-28 Bedford Row, London WC1R 4HE, on 6 September 2016 at 10.00 am, for the purpose of having an Account laid before them, and to receive the Joint 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 Joint Liquidators. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon on the business day before the day of the meeting in order to be entitled to vote at the meeting. Date of Appointment: 7 July 2015. Office Holder details: Paul Cooper, (IP No. 15452) and Paul Appleton, (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE For further details contact: The Joint Liquidators, Tel: 020 7400 7900. Alternative contact: Edward Willmott. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CIRCLE PROPERTY TRADING LIMITED | Event Date | 2015-07-07 |
Paul Cooper and Paul Appleton both of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE were appointed Joint Liquidators of the above named Company on 7 July 2015 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 05 August 2015 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors, to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 07 July 2015 Office Holder details: Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE . If further information is required, Paul Cooper or alternatively Edward Willmott may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CIRCLE PROPERTY TRADING LIMITED | Event Date | 2015-07-07 |
Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE . : If further information is required, Paul Cooper or alternatively Edward Willmott may be contacted on telephone number 020 7400 7900. Alternative contact: David Marks. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CIRCLE PROPERTY TRADING LIMITED | Event Date | 2015-07-07 |
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 07 July 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Cooper , (IP No. 15452) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE and Paul Appleton , (IP No. 8883) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding up. If further information is required, Paul Cooper or alternatively Edward Willmott may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2007-06-05 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at KPMG LLP, 4 Lakeside, Festival Park, Stoke on Trent ST1 5RY, on 28 June 2007, at 11.30 am, for the purposes of receiving the report of the Liquidator of the winding-up and determining whether the Liquidator should have release under section 174 of the Insolvency Act 1986. Proxy forms, if applicable, must be lodged at KPMG LLP, 4 Lakeside, Festival Park, Stoke on Trent ST1 5RY, facsimile +44 (0) 1782 216373, not later than 12.00 noon on 27 June 2007. BGreen , Liquidator 31 May 2007. | |||
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. |