Liquidation
Company Information for JAYWEST ESTATES LIMITED
DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
|
Company Registration Number
00523862
Private Limited Company
Liquidation |
Company Name | |
---|---|
JAYWEST ESTATES LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD Other companies in EC1M | |
Company Number | 00523862 | |
---|---|---|
Company ID Number | 00523862 | |
Date formed | 1953-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 04/06/2012 | |
Return next due | 02/07/2013 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-01-06 11:29:21 |
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 |
---|---|---|
BARBARA WALTERS |
||
BARBARA WALTERS |
||
SANDRA CAROLYN WESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELVIN OWEN WESTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELVAR PROPERTIES LIMITED | Company Secretary | 1991-05-14 | CURRENT | 1960-12-29 | Dissolved 2016-06-10 | |
SOMARK PROPERTIES LIMITED | Director | 2013-01-14 | CURRENT | 2012-11-21 | Active | |
GROVE END PROPERTIES LIMITED | Director | 2009-09-06 | CURRENT | 1962-01-15 | Dissolved 2016-06-25 | |
CRAVEN HILL PROPERTIES LIMITED | Director | 2009-09-06 | CURRENT | 1955-05-13 | Active | |
DELVAR PROPERTIES LIMITED | Director | 1991-05-14 | CURRENT | 1960-12-29 | Dissolved 2016-06-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-30 | |
600 | Appointment of a voluntary liquidator | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-24 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-24 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/12 FROM 399 Hendon Way London NW4 3LH | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
LATEST SOC | 26/06/12 STATEMENT OF CAPITAL;GBP 19000 | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CAROLYN WESTON / 04/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WALTERS / 04/06/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BARBARA WALTERS on 2011-06-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVIN WESTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CAROLYN WESTON / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELVIN OWEN WESTON / 04/06/2010 | |
MISC | AUDITORS RESIGNATION | |
AP01 | DIRECTOR APPOINTED MRS SANDRA CAROLYN WESTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Appointmen | 2018-11-14 |
Final Meetings | 2016-07-26 |
Total # Mortgages/Charges | 39 |
---|---|
Mortgages/Charges outstanding | 26 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER DEPOSIT ACCOUNT | Outstanding | NATIONWIDE BUILDING SOCIETY | |
CHARGE OVER DEPOSIT ACCOUNT | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | HERITABLE BANK LIMITED | |
LEGAL CHARGE | Outstanding | HERITABLE BANK LIMITED | |
LEGAL CHARGE | Outstanding | HERITABLE BANK LIMITED | |
LEGAL CHARGE | Outstanding | HERITABLE BANK LIMITED | |
LEGAL CHARGE | Outstanding | HERITABLE BANK LIMITED | |
LEGAL CHARGE | Outstanding | HERITABLE BANK LIMITED | |
LEGAL CHARGE | Outstanding | HERITABLE BANK LIMITED | |
SECURED DEBENTURE | Satisfied | HERITABLE BANK LIMITED | |
DEBENTURE | Outstanding | LEOPOLD JOSEPH & SONS LIMITED | |
LEGAL CHARGE | Outstanding | LEOPOLD JOSEPH & SONS LIMITED | |
LEGAL CHARGE | Outstanding | LEOPOLD JOSEPH & SONS LIMITED | |
LEGAL CHARGE | Outstanding | LEOPOLD JOSEPH & SONS LIMITED | |
LEGAL CHARGE | Outstanding | LEOPOLD JOSEPH & SONS LIMITED | |
LEGAL CHARGE | Satisfied | LEOPOLD JOSEPH & SONS LIMITED | |
LEGAL CHARGE | Outstanding | LEOPOLD JOSEPH & SONS LIMITED | |
LEGAL CHARGE | Outstanding | LEOPOLD JOSEPH & SONS LIMITED | |
LEGAL CHARGE | Outstanding | LEOPOLD JOSEPH & SONS LIMITED | |
LEGAL CHARGE | Outstanding | LEOPOLD JOSEPH & SONS LIMITED | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
DEBENTURE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NORWICH UNION MORTGAGE FINANCE LIMITED. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NORWICH UNION FIRE INSURANCE SOCIETY LIMITED | |
LEGAL CHARGE | Satisfied | NORWICH UNION FIRE INSURANCE SOCIETY LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | ROYAL TRUST BANK | |
MORTGAGE | Satisfied | THE SCOTTISH WIDOWS FUND AND LIFE ASSURANCE SOCIETY | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | ELS INTERNATIONAL LAWYERS LLP | 2006-11-27 | Outstanding |
DEED OF RENTAL DEPOSIT | EXPLORATION PARTNERS INTERNATIONAL LIMITED | 2010-07-13 | Outstanding |
RENT DEPOSIT DEED | EXPLORATION PARTNERS INTERNATIONAL LIMITED | 2010-07-22 | Outstanding |
We have found 3 mortgage charges which are owed to JAYWEST ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JAYWEST ESTATES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JAYWEST ESTATES LIMITED | Event Date | 2018-11-14 |
Company Number: 00523862 Name of Company: JAYWEST ESTATES LIMITED Nature of Business: Buy and Sell of real estate Type of Liquidation: Members' Voluntary Liquidation Registered office: Devonshire Hous… | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JAYWEST ESTATES LIMITED | Event Date | 2012-07-25 |
Nature of business: Buy and sell of real estate Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Devonshire House, 60 Goswell Road, London, EC1M 7AD on 23 September 2016 at 10.00am, for the purpose of having an account laid before them and to receive the Liquidator's final 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 Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Devonshire House, 60 Goswell Road, London, EC1M 7AD by 12 noon on 22 September 2016 in order that the member be entitled to vote. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 25 July 2012 . Further information about this case is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on 020 7566 4020. Ian Robert , Liquidator | |||
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. |