Dissolved
Dissolved 2014-12-05
Company Information for ABERDALE PROPERTIES LIMITED
LUTTERWORTH, LEICESTERSHIRE, LE17,
|
Company Registration Number
03686170
Private Limited Company
Dissolved Dissolved 2014-12-05 |
Company Name | |
---|---|
ABERDALE PROPERTIES LIMITED | |
Legal Registered Office | |
LUTTERWORTH LEICESTERSHIRE | |
Company Number | 03686170 | |
---|---|---|
Date formed | 1998-12-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2014-12-05 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-18 02:56:20 |
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 |
---|---|---|
DONNA SARAH MENELAOU |
||
BARRY MENELAOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIRCLEVIEW PROPERTIES LIMITED | Director | 2007-01-26 | CURRENT | 1996-09-05 | Dissolved 2016-02-13 |
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 06/09/2013 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ UNITED KINGDOM | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
LATEST SOC | 22/12/09 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MENELAOU / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA SARAH MENELAOU / 02/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MENELAOU / 15/10/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DONNA MENELAOU / 15/10/2008 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DONNA MENELAOU / 20/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
Final Meetings | 2014-06-24 |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 19 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BANK OF CYPRUS UK | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS UK | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS UK | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS PUBLIC COMPANY LIMITED | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS UK | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LIMITED | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS UK | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LTD | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LIMITED | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LIMITED | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LIMITED | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LIMITED | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LIMITED | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LIMITED | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LIMITED | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LIMITED | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LIMITED | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LIMITED | |
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LIMITED |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as ABERDALE PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABERDALE PROPERTIES LIMITED | Event Date | 2010-09-07 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Aberdale Properties Limited will be held at 10:00 am on 1 September 2014 , to be followed at 10:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Pioneer House, 39 Station Road, LUTTERWORTH, Leicestershire, LE17 4AP The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: 1. That the Liquidator’s report and receipts and payments account be approved. 2. That the Liquidator be granted his release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, United Kingdom no later than 12 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Richard Frank Simms , IP Numbers 9252 : Date of Appointment: 7 September 2010 : Address of Insolvency Practitioners: Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP, United Kingdom : Contact Name Charlene Haycock , Email Address chaycock@fasimms.com Telephone Number 01455 555 470 | |||
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. |