Liquidation
Company Information for CANNONGATE ESTATES LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
00706165
Private Limited Company
Liquidation |
Company Name | |
---|---|
CANNONGATE ESTATES LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in SW6 | |
Company Number | 00706165 | |
---|---|---|
Company ID Number | 00706165 | |
Date formed | 1961-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:57:51 |
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 |
---|---|---|
NOREEN SAMYA TAPP |
||
METTE MARSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE LOUISE MARSTON |
Director | ||
ANNE ELIZABETH MARSTON |
Director | ||
JOHN JAMES SHEPHERD MARSTON |
Director | ||
MARK ANDREW KINGSTON |
Company Secretary | ||
ANTHONY DAVID MARSTON |
Director | ||
JANET ELIZABETH BILBIE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIDEWAY DEVELOPMENTS LIMITED | Company Secretary | 2008-04-30 | CURRENT | 1983-06-01 | Dissolved 2017-11-14 | |
SQUARE YARD LIMITED | Company Secretary | 2005-11-04 | CURRENT | 2005-11-04 | Active | |
23/24 HEATHFIELD SQUARE LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2004-12-06 | Active | |
MARSTON PROPERTIES PUTNEY LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2002-06-25 | Active - Proposal to Strike off | |
MARSTON PROPERTIES HOLDINGS LIMITED | Company Secretary | 2005-02-21 | CURRENT | 2000-03-15 | Active | |
W.J. MARSTON & SON LIMITED | Company Secretary | 2005-02-21 | CURRENT | 1941-04-07 | Active | |
MARSTON PROPERTIES LIMITED | Company Secretary | 2005-02-21 | CURRENT | 1938-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/17 FROM 1 Mills Yard Fulham London SW6 3AQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE MARSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Caroline Louise Marston on 2010-11-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NOREEN SAMYA TAPP on 2010-11-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MARSTON | |
AP01 | DIRECTOR APPOINTED MRS METTE MARSTON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH MARSTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES SHEPHERD MARSTON / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CAROLINE MARSTON | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM MILLS YARD REAR OF 2 HUGON ROAD LONDON SW6 3EN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 1 STEPHENDALE ROAD FULHAM LONDON SW6 2LU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Appointment of Liquidators | 2017-04-11 |
Notices to Creditors | 2017-04-11 |
Resolutions for Winding-up | 2017-04-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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 CANNONGATE ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CANNONGATE ESTATES LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CANNONGATE ESTATES LIMITED | Event Date | 2017-04-03 |
Kikis Kallis FCCA FABRP, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, Telephone no. 020 8446 6699. : Alternative contact for enquiries on proceedings: Christina Chrysanthou | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CANNONGATE ESTATES LIMITED | Event Date | 2017-04-03 |
Date of Liquidation: 3 April 2017 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 5 May 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Kikis Kallis FCCA FABRP of Mountview Court, 1148 High Road, Whetstone, London N20 0RA , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. Note: This notice is purely formal as all agreed creditors have been, or will be, paid in full. Kikis Kallis FCCA FABRP, (IP No. 004692 ), Liquidator : Date of Appointment: 3 April 2017 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CANNONGATE ESTATES LIMITED | Event Date | 2017-04-03 |
On 3 April 2017 , the following resolutions were passed at a General Meeting of the Company held at 1 Mills Yard, Fulham, London SW6 3AQ , as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Kikis Kallis FCCA FABRP of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA , (IP No 0 04692 ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up." Mette M F Marston , Chairman : | |||
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. |