Dissolved
Dissolved 2014-07-07
Company Information for PINECRAVEN PROPERTIES LIMITED
LONDON, W1U,
|
Company Registration Number
04120682
Private Limited Company
Dissolved Dissolved 2014-07-07 |
Company Name | ||
---|---|---|
PINECRAVEN PROPERTIES LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 04120682 | |
---|---|---|
Date formed | 2000-12-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-03-31 | |
Date Dissolved | 2014-07-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 09:18:23 |
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 |
---|---|---|
JOHN PATRICK PIPER |
||
CHRISTOPHER JOHN NICHOLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE MARGARET NICHOLSON |
Director | ||
JEAN ANN MOAKES |
Director | ||
STEPHEN ROBERT MAYES |
Company Secretary | ||
DAVID PHILIP MILNE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JANABECK AVIATION LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2006-11-02 | Dissolved 2014-01-14 | |
FLOCKFIELD LIMITED | Company Secretary | 2001-07-17 | CURRENT | 1986-08-15 | Dissolved 2015-03-11 | |
STEPGLOBAL LIMITED | Company Secretary | 1993-03-23 | CURRENT | 1993-03-23 | Dissolved 2014-05-20 | |
BARNABEK LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Dissolved 2017-05-16 | |
JANABECK AVIATION LIMITED | Director | 2006-11-02 | CURRENT | 2006-11-02 | Dissolved 2014-01-14 | |
COWBRIDGE DEVELOPMENTS LIMITED | Director | 2000-12-13 | CURRENT | 2000-12-13 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
363s | RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 30/04/02 | |
ELRES | S366A DISP HOLDING AGM 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/02 FROM: NEW ROMAN HOUSE 10 EAST ROAD LONDON N1 6BG | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 31/01/02--------- £ SI 99@1=99 £ IC 1/100 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED RYECROSS PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2008-01-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as PINECRAVEN PROPERTIES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | PINECRAVEN PROPERTIES LIMITED | Event Date | 2007-12-07 |
In the High Court of Justice Leeds District Registry case number 1477 A Petition to wind up the above-named Company of 100 Baker Street, London W1U 6QG , presented on 7 December 2007 by HEWDEN STUART PLC , of Trafford House, Chester Road, Stretford, Manchester M32 0RL , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds LS1 3BG , on 12 February 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 11 February 2008. The Petitioners Solicitor is LCL Law , 3 Salem Street, Bradford BD1 4QH , telephone 01274 737486, facsimile 0871 9942447, email andrew.langton@lclcollections.com(Ref AJL/C88093.) : | |||
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. |