Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIRCLE PROPERTY TRADING LIMITED
Company Information for

CIRCLE PROPERTY TRADING LIMITED

LONDON, WC1R,
Company Registration Number
08475757
Private Limited Company
Dissolved

Dissolved 2016-12-14

Company Overview

About Circle Property Trading Ltd
CIRCLE PROPERTY TRADING LIMITED was founded on 2013-04-05 and had its registered office in London. The company was dissolved on the 2016-12-14 and is no longer trading or active.

Key Data
Company Name
CIRCLE PROPERTY TRADING LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CIRCLE PROPERTY TRADING LIMITED
The following companies were found which have the same name as CIRCLE PROPERTY TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED 26-28 BEDFORD ROW LONDON WC1R 4HE Liquidation Company formed on the 2015-08-06

Company Officers of CIRCLE PROPERTY TRADING LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY ARNOLD
Director 2013-04-05
JOHN EMANUEL BODIE
Director 2013-04-05
JAMES DARYL HAMBRO
Director 2013-05-14
EDWARD PHILLIP OLINS
Director 2013-04-05
GUY DAVID ROXBURGHE
Director 2013-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY ARNOLD ROUNDABOUT SERVICES LIMITED Director 2017-09-19 CURRENT 1992-01-20 Active
JOHN ANTHONY ARNOLD ST. FAITH'S RESIDENTIAL MANAGEMENT LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
JOHN ANTHONY ARNOLD CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED Director 2015-08-06 CURRENT 2015-08-06 Liquidation
JOHN ANTHONY ARNOLD CIRCLE PROPERTY MANAGEMENT LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-05-30
JOHN EMANUEL BODIE CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED Director 2015-08-06 CURRENT 2015-08-06 Liquidation
JOHN EMANUEL BODIE NAMECO (NO. 1169) LIMITED Director 2015-01-01 CURRENT 2014-03-12 Active
JOHN EMANUEL BODIE THE ST JAMES'S CONSERVATION TRUST LTD Director 2014-09-26 CURRENT 1999-11-30 Active
JOHN EMANUEL BODIE CIRCLE PROPERTY MANAGEMENT LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-05-30
JAMES DARYL HAMBRO GUIDE DOGS FOR THE BLIND ASSOCIATION(THE) Director 2015-10-06 CURRENT 1934-08-30 Active
JAMES DARYL HAMBRO CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED Director 2015-08-06 CURRENT 2015-08-06 Liquidation
JAMES DARYL HAMBRO RYDAL ESTATES.LIMITED Director 2014-01-01 CURRENT 1927-05-20 Active
JAMES DARYL HAMBRO JH&P HOLDINGS LIMITED Director 2012-06-21 CURRENT 2012-04-25 Active
JAMES DARYL HAMBRO JAMES HAMBRO & COMPANY LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
JAMES DARYL HAMBRO RUNNALL LTD Director 2011-09-12 CURRENT 2011-07-11 Active
JAMES DARYL HAMBRO J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED Director 2011-09-08 CURRENT 2011-06-13 Active - Proposal to Strike off
JAMES DARYL HAMBRO I HENNIG & CO LIMITED Director 2009-07-29 CURRENT 1959-12-31 Active
JAMES DARYL HAMBRO FRANCO'S LIMITED Director 2005-01-17 CURRENT 2004-08-09 Active
JAMES DARYL HAMBRO CIRCLE PROPERTY MANAGEMENT LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-05-30
JAMES DARYL HAMBRO HENNIKER MEWS RESIDENTS' ASSOCIATION LIMITED Director 1998-03-01 CURRENT 1997-06-18 Active
JAMES DARYL HAMBRO WILTONS HOLDINGS LIMITED Director 1993-02-03 CURRENT 1950-09-02 Active
JAMES DARYL HAMBRO WILTON(ST.JAMES'S)LIMITED Director 1992-06-15 CURRENT 1941-09-24 Active
EDWARD PHILLIP OLINS OPP CAPITAL LIMITED Director 2017-05-25 CURRENT 2011-08-30 Active
EDWARD PHILLIP OLINS CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED Director 2015-08-06 CURRENT 2015-08-06 Liquidation
EDWARD PHILLIP OLINS CIRCLE PROPERTY MANAGEMENT LIMITED Director 2012-10-02 CURRENT 2001-07-13 Dissolved 2017-05-30
EDWARD PHILLIP OLINS WALTERS PROPERTIES LIMITED Director 2008-11-14 CURRENT 1946-02-27 Active
EDWARD PHILLIP OLINS WALTERS (BATTERSEA) LIMITED Director 2006-08-24 CURRENT 1945-12-11 Active
GUY DAVID ROXBURGHE FLOORS CASTLE OUTDOOR EVENTS LIMITED Director 2013-11-13 CURRENT 2013-11-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 15 DUKE STREET ST JAMES LONDON SW1Y 6DB
2015-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-154.70DECLARATION OF SOLVENCY
2015-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0105/04/15 FULL LIST
2015-01-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-09AA01PREVSHO FROM 30/04/2014 TO 31/03/2014
2014-06-23AR0105/04/14 FULL LIST
2013-06-06RES13SUB-DIVISION ORDINARY SHARES 14/05/2013
2013-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-06SH02SUB-DIVISION 14/05/13
2013-06-06SH0114/05/13 STATEMENT OF CAPITAL GBP 100.00
2013-06-06AP01DIRECTOR APPOINTED MR JAMES DARYL HAMBRO
2013-06-06AP01DIRECTOR APPOINTED DUKE OF ROXBURGHE GUY DAVID ROXBURGHE
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 084757570003
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 084757570002
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 084757570001
2013-04-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CIRCLE PROPERTY TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-07
Notices to Creditors2015-07-13
Appointment of Liquidators2015-07-13
Resolutions for Winding-up2015-07-13
Fines / Sanctions
No fines or sanctions have been issued against CIRCLE PROPERTY TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-05 Outstanding CONSORTIA PARTNERSHIP LIMITED AND CONSORTIA TRUSTEES LIMITED (ACTING AS TRUSTEES OF CIRCLE PROPERTY UNIT TRUST)
2013-06-05 Outstanding CONSORTIA PARTNERSHIP LIMITED AND CONSORTIA TRUSTEES LIMITED (ACTING AS TRUSTEES OF CIRCLE PROPERTY UNIT TRUST)
2013-06-05 Outstanding CONSORTIA PARTNERSHIP LIMITED AND CONSORTIA TRUSTEES LIMITED (ACTING AS TRUSTEES OF CIRCLE PROPERTY UNIT TRUST)
Filed Financial Reports
Annual Accounts
2014-03-31

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

Intangible Assets
Patents
We have not found any records of CIRCLE PROPERTY TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCLE PROPERTY TRADING LIMITED
Trademarks
We have not found any records of CIRCLE PROPERTY TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCLE PROPERTY TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where CIRCLE PROPERTY TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCIRCLE PROPERTY TRADING LIMITEDEvent Date2016-07-04
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 TypeNotices to Creditors
Defending partyCIRCLE PROPERTY TRADING LIMITEDEvent Date2015-07-07
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 TypeAppointment of Liquidators
Defending partyCIRCLE PROPERTY TRADING LIMITEDEvent Date2015-07-07
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 TypeResolutions for Winding-up
Defending partyCIRCLE PROPERTY TRADING LIMITEDEvent Date2015-07-07
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 TypeFinal Meetings
Defending partyEvent Date2007-06-05
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCLE PROPERTY TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRCLE PROPERTY TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.