Liquidation
Company Information for SLONEHALL LIMITED
68 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE,
|
Company Registration Number
03921250
Private Limited Company
Liquidation |
Company Name | |
---|---|
SLONEHALL LIMITED | |
Legal Registered Office | |
68 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE Other companies in BN1 | |
Company Number | 03921250 | |
---|---|---|
Company ID Number | 03921250 | |
Date formed | 2000-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2020 | |
Account next due | 27/11/2021 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 16:55:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SLONEHALL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CHARLES WOODWARD |
||
JOHN PATRICK GEORGE WOODWARD |
||
STEPHEN CHARLES WOODWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
20 UPPER ROCK GARDENS LIMITED | Director | 2002-09-26 | CURRENT | 2002-09-26 | Active | |
ARNLAN PROPERTIES LIMITED | Director | 2002-05-27 | CURRENT | 2002-05-14 | Active | |
CORTONGRADE PROPERTIES LIMITED | Director | 2001-01-15 | CURRENT | 2001-01-02 | Active | |
MELORCREST LIMITED | Director | 1999-07-13 | CURRENT | 1999-07-01 | Active | |
MELORGOLD PROPERTIES LIMITED | Director | 1999-04-23 | CURRENT | 1999-04-08 | Active | |
WOODWARD PARTNERSHIP LIMITED | Director | 1994-12-07 | CURRENT | 1994-12-07 | Active | |
SEVENBUILD PROPERTIES LIMITED | Director | 1992-07-09 | CURRENT | 1992-07-09 | Active | |
SEVENBUILD FREEHOLDS LIMITED | Director | 1992-07-09 | CURRENT | 1992-07-09 | Active | |
FENDALL PROPERTIES LIMITED | Director | 1992-05-25 | CURRENT | 1989-05-25 | Active | |
SEVENBUILD LIMITED | Director | 1991-12-01 | CURRENT | 1983-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/20 FROM 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/02/19 TO 27/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/17 FROM 1 Dukes Passage (Off Duke Street) Brighton East Sussex BN1 1BS | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Patrick George Woodward on 2014-12-02 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-02-29 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/02/09; full list of members | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: C/O PETER AUGUSTE & CO 1 DUKES PASSAGE BRIGHTON EAST SUSSEX BN1 1BS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363a | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363a | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 10/02/00--------- £ SI 2@1=2 £ IC 2/4 | |
SRES01 | ALTERMEMORANDUM16/02/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-08-27 |
Resolutions for Winding-up | 2020-08-27 |
Notices to Creditors | 2020-08-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-03-01 | £ 660 |
---|
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 SLONEHALL LIMITED
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 687,163 |
Current Assets | 2012-03-01 | £ 688,969 |
Debtors | 2012-03-01 | £ 1,806 |
Shareholder Funds | 2012-03-01 | £ 688,309 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SLONEHALL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SLONEHALL LIMITED | Event Date | 2020-08-20 |
Liquidator(s): Simon Peter Edward Knight and William Jeremy Jonathan Knight both of Jeremy Knight & Co. , 68 Ship Street Brighton East Sussex BN1 1AE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SLONEHALL LIMITED | Event Date | 2020-08-20 |
Company Limited by Shares SPECIAL AND ORDINARY RESOLUTIONS Passed 20 August 2020 At an Extraordinary General Meeting of the members of the above-named company, duly convened and held at Hillview Cottage, Oldlands Mill Lane, Keymer BN6 8ND on 20 August 2020 the following resolutions were duly passed. That the company be wound up voluntarily, and that William Jeremy Jonathan Knight (IP No 2236 ) and Simon Peter Edward Knight (IP No 11150 ) of Jeremy Knight & Co ., 68 Ship Street, Brighton, East Sussex BN1 1AE , Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company. Any act required to be done by the Liquidators may be carried out by either Liquidator. That the Joint Liquidators be authorised to pay creditors in full. That the Joint Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex BN1 1AE, 01273 203654 , jknight@jeremyknight.co.uk J P G Woodward : Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SLONEHALL LIMITED | Event Date | 2020-08-20 |
We William Jeremy Jonathan Knight (IP No 2236 ) email jknight@jeremyknight.co.uk and Simon Peter Edward Knight (IP No 11150 ) email sknight@jeremyknight.co.uk, both of Jeremy Knight & Co ., 68 Ship Street, Brighton, East Sussex BN1 1AE , give notice that on 20 August 2020 we were appointed Joint Liquidators of SLONEHALL LIMITED by resolution of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 24 September 2020 to send in their names and addresses with full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to us at 68 Ship Street, Brighton, East Sussex BN1 1AE, the Joint Liquidators of the said company, and, if so required by notice in writing from him, 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 made before such debts are proved. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex BN1 1AE, 01273 203654 Note: This notice is purely formal. All known creditors have been, or will be, paid in full but if any person considers he has a claim against the company he should send his claim forthwith. William Jeremy Jonathan Knight : | |||
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. |