Liquidation
Company Information for 4471672 LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
|
Company Registration Number
04471672
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
4471672 LIMITED | ||||
Legal Registered Office | ||||
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ Other companies in SO53 | ||||
Previous Names | ||||
|
Company Number | 04471672 | |
---|---|---|
Company ID Number | 04471672 | |
Date formed | 2002-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 27/06/2013 | |
Return next due | 25/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-08-06 15:43:57 |
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 |
---|---|---|
SIMON JONATHAN DUNNE |
||
SIMON JONATHAN DUNNE |
||
ANTHONY PHILIP PROCTOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PETER HOWE |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLES HIGGINS (HOLDINGS) LIMITED | Director | 2017-12-13 | CURRENT | 2017-06-14 | Active - Proposal to Strike off | |
ESTANTE 032 LIMITED | Director | 2017-12-13 | CURRENT | 2017-06-14 | Active | |
CHARLES HIGGINS LIMITED | Director | 2017-12-13 | CURRENT | 2017-06-14 | Active - Proposal to Strike off | |
SHELLEY THEATRE TRUST | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active | |
07737281 LIMITED | Director | 2011-11-02 | CURRENT | 2011-08-11 | Active | |
SHELLEY THEATRE COMPANY LIMITED | Director | 2009-06-09 | CURRENT | 2006-11-27 | Active | |
JERRARD KEATS & WOLLEY LIMITED | Director | 2003-02-19 | CURRENT | 2003-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-13 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-13 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-13 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-13 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/14 FROM Grosvenor House 70 Broadwater Avenue Parkstone Poole Dorset BH14 8QH | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-06-27 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Philip Proctor on 2013-08-20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 04/05/2012 | |
CERTNM | Company name changed shelley manor apartments LIMITED\certificate issued on 04/05/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWE | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
RES15 | CHANGE OF NAME 20/10/2011 | |
CERTNM | Company name changed charles higgins primary care LIMITED\certificate issued on 27/10/11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 27/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JONATHAN PETER HOWE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/05 FROM: BADGER HOUSE, SALISBURY ROAD, BLANDFORD FORUM, DORSET DT11 7QD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AUD | AUDITOR'S RESIGNATION | |
363(287) | REGISTERED OFFICE CHANGED ON 14/07/04 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: BADGER HOUSE, SALISBURY ROAD, BLANDFORD FORUM, DORSET DT11 7QD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 229 NETHER STREET, LONDON, N3 1NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-03-20 |
Appointment of Liquidators | 2014-03-20 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 860,102 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 5,080,090 |
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 4471672 LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Fixed Assets | 2012-01-01 | £ 2,150,000 |
Shareholder Funds | 2012-01-01 | £ 3,790,192 |
Tangible Fixed Assets | 2012-01-01 | £ 2,150,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 4471672 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | 4471672 LIMITED | Event Date | 2014-03-14 |
At a General Meeting of the above-named Company, duly convened and held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 14 March 2014 the following resolutions were passed, No 1 as a special resolution and No 2 as an ordinary resolution: 1. “That the Company be wound up voluntarily” and 2. “That Alexander Kinninmonth and David James Green , Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally”. Alexander Kinninmonth (IP No 9019) and David James Green (IP No 10070), Joint Liquidators both of Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone: +44 (0) 2380 646 464. Date of Appointment: 14 March 2014 . Simon Dunne , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 4471672 LIMITED | Event Date | 2014-03-14 |
Alexander Kinninmonth and David James Green , Joint Liquidators , both of Baker Tilly Busieness Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone +44 (0) 2380 646 464. : Alternative contact for enquiries on proceedings: Hannah Milne , telephone 023 8064 6534 , email: hannah.milne@bakertilly.co.uk | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 4471672 LIMITED | Event Date | 2013-01-08 |
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. |