In Administration
Administrative Receiver
Administrative Receiver
Company Information for WELLINGTON KNIGHTSBRIDGE LIMITED
OPUS RESTRUCTURING LLP, EVERGREEN HOUSE NORTH, GRAFTON PLACE, LONDON, NW1 2DX,
|
Company Registration Number
02998734
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
WELLINGTON KNIGHTSBRIDGE LIMITED | ||
Legal Registered Office | ||
OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH GRAFTON PLACE LONDON NW1 2DX Other companies in SW1X | ||
Previous Names | ||
|
Company Number | 02998734 | |
---|---|---|
Company ID Number | 02998734 | |
Date formed | 1994-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 06/12/2014 | |
Return next due | 03/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 10:11:03 |
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 |
---|---|---|
IRENE PANAYIOTOU |
||
PHILL HARDING |
||
CHRISTIAN PANAYIOTOU |
||
IRENE PANAYIOTOU |
||
JAKE PANAYIOTOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER PANAYIOTOU |
Company Secretary | ||
ANGELO PANAYIOTOU |
Director | ||
MICHAEL ALCULUMBRE |
Company Secretary | ||
PETER PANAYIOTOU |
Director | ||
AUCKLAND SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J PANAYIOTOU MANAGEMENT LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | Dissolved 2014-05-06 | |
BROWNS CHAUFFEUR HIRE LIMITED | Director | 1991-03-15 | CURRENT | 1991-03-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM C/O OPUS RESTRUCTURING LLP 1 EVERSHOLT STREET EUSTON LONDON NW1 2DN | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/12/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 116A KNIGHTSBRIDGE LONDON SW1X 7PL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 FULL LIST | |
AR01 | 06/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAKE PANAYIOTOU / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE PANAYIOTOU / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PANAYIOTOU / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILL HARDING / 01/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IRENE PANAYIOTOU / 01/06/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 82 ST JOHN STREET LONDON EC1M 4JN | |
AR01 | 06/12/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 82 ST JOHN STREET LONDON EC1M 4JN | |
287 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 63-64 CHARLES LANE SAINT JOHNS WOOD LONDON NW8 7SB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 09/05/01--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BROWNS CLUB LIMITED CERTIFICATE ISSUED ON 20/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 90-91 CRAWFORD STREET LONDON W1H 1AT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/11/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 48 GLOUCESTER PLACE LONDON W1H 3HJ | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/04/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
Meetings of Creditors | 2016-08-18 |
Appointment of Administrators | 2016-07-04 |
Proposal to Strike Off | 2014-04-08 |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON A RENT DEPOSIT | Outstanding | BLANAURA CORPORATION N.V. |
Creditors Due Within One Year | 2011-11-01 | £ 181,066 |
---|
Creditors and other liabilities
|
|
|
|
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 WELLINGTON KNIGHTSBRIDGE LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 13,052 |
Current Assets | 2011-11-01 | £ 53,787 |
Fixed Assets | 2011-11-01 | £ 92,909 |
Secured Debts | 2011-11-01 | £ 181,066 |
Shareholder Funds | 2011-11-01 | £ 34,370 |
Stocks Inventory | 2011-11-01 | £ 40,735 |
Tangible Fixed Assets | 2011-11-01 | £ 92,909 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as WELLINGTON KNIGHTSBRIDGE LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | WELLINGTON KNIGHTSBRIDGE LIMITED | Event Date | 2016-08-12 |
In the High Court of Justice Chancery Division case number 3603 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of considering the Joint Administrators Proposals in accordance with Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 6 September 2016, by which time and date votes must be received at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to him from the Company and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 28 June 2016. Office Holder details: Colin David Wilson (IP No: 9478) and Steven John Parker (IP No: 8989), both of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN. Further details contact: Richard Shaw, Email: richard.shaw@opusllp.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WELLINGTON KNIGHTSBRIDGE LIMITED | Event Date | 2016-06-28 |
In the High Court of Justice, Chancery Division case number 003603 Colin David Wilson and Steven John Parker (IP Nos 9478 and 8989 ), both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN For further details contact: Richard Shaw, Email: richard.shaw@opusllp.com or Tel: 020 7268 3333 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WELLINGTON KNIGHTSBRIDGE LIMITED | Event Date | 2014-04-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WELLINGTON KNIGHTSBRIDGE LIMITED | Event Date | 2011-11-01 |
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. |