Dissolved
Dissolved 2014-08-15
Company Information for CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED
LONDON, W1G,
|
Company Registration Number
01238398
Private Limited Company
Dissolved Dissolved 2014-08-15 |
Company Name | ||
---|---|---|
CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED | ||
Legal Registered Office | ||
LONDON W1G Other companies in W1G | ||
Previous Names | ||
|
Company Number | 01238398 | |
---|---|---|
Date formed | 1975-12-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2014-08-15 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-21 08:05:55 |
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 |
---|---|---|
PAUL CLARKE |
||
PAUL CLARKE |
||
CHARLES IAN PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BROOMCO (3289) LIMITED |
Director | ||
KEITH SHELBY ISAAC |
Company Secretary | ||
CHARLES IAN PRICE |
Director | ||
MICHAEL JOHN SHEATH |
Director | ||
ANTHONY LEOFFLER SWEENEY |
Director | ||
PAUL WINDRUM |
Company Secretary | ||
BERNARD GRAHAM BENN |
Director | ||
PAUL WINDRAM |
Director | ||
FRANK WEST |
Company Secretary | ||
FRANK WEST |
Director | ||
CHARLES IAN PRICE |
Director | ||
DENISE PRICE |
Company Secretary | ||
DOUGLAS LAWRIE STRUTH |
Director | ||
JOHN RICHARD WOODHOUSE |
Director | ||
DENISE PRICE |
Director | ||
JOANNE MUSGRAVE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIGMORE (UK) LIMITED | Company Secretary | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
C P R (HOLDINGS) LIMITED | Company Secretary | 2005-11-01 | CURRENT | 1998-10-26 | Dissolved 2014-08-16 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Company Secretary | 2005-02-24 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
PS PROPERTIES (NO 2) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
PS PROPERTIES (NO 1) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
THORPEGATE 1 LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
THORPEGATE 2 LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2003-09-05 | Liquidation | |
BLN PROPERTY COMPANY LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2002-09-23 | Liquidation | |
C P R (HOLDINGS) LIMITED | Director | 2009-11-01 | CURRENT | 1998-10-26 | Dissolved 2014-08-16 | |
WIGMORE (UK) LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Director | 2005-02-24 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
PS PROPERTIES (NO 1) LIMITED | Director | 2004-10-04 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
THORPEGATE 1 LIMITED | Director | 2004-10-04 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
THORPEGATE 2 LIMITED | Director | 2004-10-04 | CURRENT | 2003-09-05 | Liquidation | |
BLN PROPERTY COMPANY LIMITED | Director | 2004-10-04 | CURRENT | 2002-09-23 | Liquidation | |
GRANTON RETAIL PARK LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
C P R (HOLDINGS) LIMITED | Director | 2009-11-01 | CURRENT | 1998-10-26 | Dissolved 2014-08-16 | |
HASLEMERE DEVELOPMENTS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-20 | Dissolved 2015-09-08 | |
BLN PROPERTY DEVELOPMENTS LIMITED | Director | 2006-07-14 | CURRENT | 2006-07-11 | Liquidation | |
WIGMORE (UK) LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Director | 2005-02-24 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
THORPEGATE 1 LIMITED | Director | 2003-09-29 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
THORPEGATE 2 LIMITED | Director | 2003-09-29 | CURRENT | 2003-09-05 | Liquidation | |
PS PROPERTIES (NO 2) LIMITED | Director | 2003-04-23 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
ARGYLE STREET PROPERTIES (NO 1) LIMITED | Director | 2003-04-23 | CURRENT | 2002-07-31 | Dissolved 2014-02-11 | |
PS PROPERTIES (NO 1) LIMITED | Director | 2003-04-23 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
ALGAGROVE LIMITED | Director | 2003-04-23 | CURRENT | 1970-02-09 | Active | |
CHARLES PRICE & CO (MANAGEMENTS) LIMITED | Director | 2003-04-23 | CURRENT | 2002-07-31 | Active | |
BLN PROPERTY COMPANY LIMITED | Director | 2003-04-23 | CURRENT | 2002-09-23 | Liquidation | |
ARGYLE STREET PROPERTIES (NO 2) LIMITED | Director | 2003-04-23 | CURRENT | 2002-07-31 | Liquidation | |
ALGAGROVE PROPERTIES LIMITED | Director | 1991-11-12 | CURRENT | 1972-02-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 10/08/10 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 14/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 27/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BROOMCO (3289) LIMITED | |
AP01 | DIRECTOR APPOINTED MR PAUL CLARKE | |
AP01 | DIRECTOR APPOINTED MR CHARLES PRICE | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
288b | SECRETARY RESIGNED | |
RES13 | SEC APT AND RES 31/10/05 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CHARLES PRICE & CO (MANAGEMENTS) LIMITED CERTIFICATE ISSUED ON 01/12/03 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Final Meetings | 2014-02-28 |
Notices to Creditors | 2011-05-11 |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | EUROFACTORS (UK) LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | PENMARRIC PLC | |
ASSIGNMENT OF RECEIVABLE | Satisfied | PENMARRIC PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED | Event Date | 2011-05-05 |
Paul Appleton (IP No. 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Companies on 4 May 2011 by a resolution of the members and this appointment was ratified shortly afterwards by the creditors. Notice is hereby given that the Creditors of the above-named Companies are required on or before the 9 June 2011 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 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. If further information is required, Paul Appleton or alternatively Glyn Middleton may be contacted on telephone number 020 7400 7900. Paul Appleton , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED | Event Date | 2011-04-05 |
Initiating party | Event Type | Final Meetings | |
Defending party | CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 13 May 2014, at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them 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. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 4 May 2011 Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London WC1R 4HE For further details contact: Philip Kyprianou, Tel: 0208 343 5900. Paul Appleton , 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. |