Dissolved
Dissolved 2018-07-09
Company Information for CROWNVALLEY HOMES LIMITED
LONDON, EC1M,
|
Company Registration Number
04383041
Private Limited Company
Dissolved Dissolved 2018-07-09 |
Company Name | |
---|---|
CROWNVALLEY HOMES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04383041 | |
---|---|---|
Date formed | 2002-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2018-07-09 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-10 19:23:27 |
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 | ||
---|---|---|---|---|
CROWNVALLEY HOMES LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIP ZATLAND |
||
PHILIP ZATLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN COLLINS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORBURG LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-15 | Active | |
ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED | Director | 2007-09-26 | CURRENT | 1983-04-22 | Active | |
DATAACTIVE COMMUNICATIONS LIMITED | Director | 2004-01-30 | CURRENT | 2004-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN COLLINS | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/16 FULL LIST | |
AR01 | 27/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ZATLAND / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COLLINS / 26/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ZATLAND / 26/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 13 STATION ROAD LONDON N3 2SB | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
88(2)R | AD 08/03/02--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 13/03/02 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 |
Resolution | 2017-07-14 |
Notices to | 2017-07-14 |
Appointmen | 2017-07-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.46 | 95 |
MortgagesNumMortOutstanding | 2.83 | 94 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.63 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CROWNVALLEY HOMES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CROWNVALLEY HOMES LTD | Event Date | 2017-07-11 |
Place of meeting: 82 St John Street, London, EC1M 4JN. Date of meeting: 11 July 2017. Time of meeting: 11:00 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Date of Appointment: 11 July 2017 Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CROWNVALLEY HOMES LTD | Event Date | 2017-07-11 |
Final Date For Submission: 11 August 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Date of Appointment: 11 July 2017 Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CROWNVALLEY HOMES LTD | Event Date | 2017-07-11 |
Date of Appointment: 11 July 2017 Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : | |||
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. |