Liquidation
Company Information for 03807698 LTD
105 ST PETER'S STREET, ST ALBANS, AL1 3EJ,
|
Company Registration Number
03807698
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
03807698 LTD | ||||
Legal Registered Office | ||||
105 ST PETER'S STREET ST ALBANS AL1 3EJ Other companies in AL1 | ||||
Previous Names | ||||
|
Company Number | 03807698 | |
---|---|---|
Company ID Number | 03807698 | |
Date formed | 1999-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-07-31 | |
Account next due | 2012-04-30 | |
Latest return | 2010-07-15 | |
Return next due | 2016-07-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-17 20:18:36 |
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 |
---|---|---|
IMAGINE BUSINESS COSEC LTD |
||
STEPHEN POPAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJU POPAT |
Director | ||
FDM COMPANY SECRETARIES LTD |
Company Secretary | ||
STEPHEN POPAT |
Director | ||
FDM COMPANY SECRETARIES LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEARLY BUTTONS NURSERY LTD | Company Secretary | 2007-12-06 | CURRENT | 2007-12-06 | Dissolved 2014-07-22 | |
SONI BLAM LTD | Company Secretary | 2006-11-01 | CURRENT | 2004-04-01 | Active | |
MORNINGTON ESTATES LTD | Company Secretary | 2006-10-01 | CURRENT | 2001-01-19 | Dissolved 2015-10-27 | |
GOSWELLS BUSINESS SERVICES LTD | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Dissolved 2013-11-12 | |
SEE-INDIA LTD | Company Secretary | 2006-03-06 | CURRENT | 2006-03-06 | Dissolved 2013-10-22 | |
OLD STREET RECRUITMENT LTD | Company Secretary | 2005-07-18 | CURRENT | 2005-07-18 | Dissolved 2014-08-12 | |
BOLLYWOOD BAR LTD | Company Secretary | 2005-02-14 | CURRENT | 2005-02-14 | Dissolved 2013-09-24 | |
KOSMO ESTATES LTD | Company Secretary | 2005-02-07 | CURRENT | 2002-05-02 | Dissolved 2014-03-11 | |
PHOENIX SECURITY CONSULTING LTD | Company Secretary | 2005-02-07 | CURRENT | 1999-04-29 | Dissolved 2016-01-19 | |
FOX (UK) LIMITED | Company Secretary | 2005-02-07 | CURRENT | 1999-02-25 | Liquidation | |
KIP MCGRATH EDUCATION CENTRE (LUTON) LTD | Company Secretary | 2004-09-07 | CURRENT | 2004-09-07 | Active | |
DHILLON & CO. (SOLICITORS) LTD | Company Secretary | 2004-05-07 | CURRENT | 1997-08-22 | Dissolved 2014-04-01 | |
ORANGE GROVE (LOUGHTON) LTD | Company Secretary | 2004-04-21 | CURRENT | 2004-04-21 | Liquidation | |
LDS TRADING LTD. | Company Secretary | 2004-02-17 | CURRENT | 2004-02-17 | Dissolved 2014-10-21 | |
C & CJ LIMITED | Company Secretary | 2003-10-22 | CURRENT | 2003-10-22 | Dissolved 2015-02-10 | |
MORNINGTON ESTATES (UK) LTD | Company Secretary | 2003-05-14 | CURRENT | 2002-06-29 | Dissolved 2014-10-21 | |
BARON ESTATES UK LTD | Company Secretary | 2003-05-14 | CURRENT | 1997-06-06 | Dissolved 2015-07-14 | |
COMPUTER MANAGEMENT CORPORATION PLC | Company Secretary | 2003-05-14 | CURRENT | 2000-08-01 | Liquidation | |
E FOX LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2002-07-29 | Liquidation | |
ATLANTIC HOMES LTD | Director | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2016-02-02 | |
STRATFORD OLYMPIA LTD | Director | 2008-11-14 | CURRENT | 2003-10-22 | Active - Proposal to Strike off | |
CONSISTENT MANAGEMENT SOLUTIONS LTD | Director | 2008-11-14 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
CS PROPERTY MANAGEMENT LTD | Director | 2008-11-14 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
FOX (UK) LIMITED | Director | 2008-11-14 | CURRENT | 1999-02-25 | Liquidation | |
E FOX LIMITED | Director | 2008-11-14 | CURRENT | 2002-07-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.4 | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
CERTNM | COMPANY NAME CHANGED FOX PROPERTY INVESTMENTS CERTIFICATE ISSUED ON 18/09/17 | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 04/02/2015 | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 23/09/2015: DEFER TO 23/09/2015 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 93-99 GOSWELL ROAD LONDON EC1V 7EY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM, 93-99 GOSWELL ROAD, LONDON, EC1V 7EY | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000996,PR100046 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100046,PR000996 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S NOTICE TO COURT OF OR'S RELEASE AS LIQUIDATOR. | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMAGINE BUSINESS COSEC LTD / 15/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR STEPHEN POPAT | |
288b | APPOINTMENT TERMINATED DIRECTOR RAJU POPAT | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/06 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAJU POPAT / 01/07/2001 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM, 3 FULLWOODS' MEWS, BEVENDEN STREET, LONDON, N1 6BF | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 129 ALDERSGATE STREET, LONDON, EC1M 6DZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 3 FULLWOODS MEWS, BEVENDEN STREET, LONDON, N1 6BF | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 3 FULLWOODS MEWS, OFF BEVENDEN STREET, LONDON, N1 6BF | |
363s | RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SJH BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 26/04/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-02-20 |
Winding-Up Orders | 2011-05-18 |
Petitions to Wind Up (Companies) | 2011-03-03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | FINANCE & CREDIT CORPORATION LIMITED | |
DEBENTURE | Outstanding | FINANCE & CREDIT CORPORATION LIMITED |
|
|
|
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 03807698 LTD
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as 03807698 LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FOX PROPERTY INVESTMENTS LIMITED | Event Date | 2014-02-05 |
In the High Court of Justice case number 00747 In accordance with Rule 4.106A Michaela Hall (IP Number: 9081) of Kingston Smith & Partners LLP , 105 St. Peter’s Street, St. Albans, Herts AL1 3EJ , gives notice that she was appointed Liquidator of the Company on 5 February 2014 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Michaela Hall of Kingston Smith & Partners LLP, 105 St. Peter’s Street, St. Albans, Herts, AL 1 3EJ, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information is available from Jyoti Shah of Kingston Smith & Partners LLP on 01727 896015 or at jshah@kingstonsmith.co.uk. Michaela Hall , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | FOX PROPERTY INVESTMENTS LTD | Event Date | 2011-05-04 |
In the High Court Of Justice case number 00747 A Crossley 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Liquidator | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | FOX PROPERTY INVESTMENTS LTD | Event Date | 2011-02-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 747 A Petition to wind up the above-named Company, Registration Number 3807698, of 93-99 Goswell Road, London EC1V 7EY , presented on 2 February 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 16 March 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 March 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1519583/37.) : | |||
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. |