Dissolved 2017-01-26
Company Information for LAUDER ESTATES LIMITED
HENDON CENTRAL, LONDON, NW4,
|
Company Registration Number
04638092
Private Limited Company
Dissolved Dissolved 2017-01-26 |
Company Name | |
---|---|
LAUDER ESTATES LIMITED | |
Legal Registered Office | |
HENDON CENTRAL LONDON | |
Company Number | 04638092 | |
---|---|---|
Date formed | 2003-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-01-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 00:18:32 |
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 |
---|---|---|
HEIDI NATALIE ALEXANDER PARFITT |
||
MARCUS JOHANNES SEBASTIAN PARFITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARFITT PROPERTIES LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Active | |
15 LYNDHURST ROAD FREEHOLD LIMITED | Director | 2006-08-04 | CURRENT | 2006-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/01/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/01/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/01/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HEIDI NATALIE ALEXANDER PARFITT / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS PARFITT / 25/06/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS PARFITT / 15/01/2010 | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04 | |
363a | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: ABCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH | |
287 | REGISTERED OFFICE CHANGED ON 05/02/03 FROM: THE HIDEAWAY, 28 THURLOW ROAD HAMPSTEAD LONDON NW3 5PP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-14 |
Notices to Creditors | 2016-03-16 |
Appointment of Liquidators | 2016-03-16 |
Resolutions for Winding-up | 2016-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2013-05-31 | £ 418,416 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 299,608 |
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 LAUDER ESTATES LIMITED
Cash Bank In Hand | 2013-05-31 | £ 2,226,305 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 1,752,240 |
Current Assets | 2013-05-31 | £ 2,236,605 |
Current Assets | 2012-05-31 | £ 1,765,315 |
Debtors | 2013-05-31 | £ 10,300 |
Debtors | 2012-05-31 | £ 13,075 |
Shareholder Funds | 2013-05-31 | £ 1,828,237 |
Shareholder Funds | 2012-05-31 | £ 1,476,226 |
Tangible Fixed Assets | 2013-05-31 | £ 10,048 |
Tangible Fixed Assets | 2012-05-31 | £ 10,519 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as LAUDER ESTATES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LAUDER ESTATES LIMITED | Event Date | 2016-03-14 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 11 APRIL 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of winding up. Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 14 March 2016 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Jonathan Sinclair , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAUDER ESTATES LIMITED | Event Date | 2016-03-14 |
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LAUDER ESTATES LIMITED | Event Date | 2016-03-14 |
At a General Meeting of the above named Company convened and held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 14 March 2016 at 4.00 pm the following special resolution numbered 1 and ordinary resolutions numbered 2 and 3 were passed: 1 That the Company be wound up voluntarily. 2 That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. 3 That the Liquidator 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. Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 14 March 2016 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Marcus Johannes Sebastian Parfitt , Chairman : Dated 14 March 2016 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LAUDER ESTATES LIMITED | Event Date | 2016-03-14 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 14 October 2016 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP by 12.00 pm on 13 October 2016 in order that the member be entitled to vote. Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 14 March 2016 . Further information about this case is available from Daniel Leigh at the offices of Sinclair Harris on 020 8203 3344. Jonathan Sinclair , Liquidator 13 September 2016 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BABA GHANOUSH LIMITED | Event Date | 2010-07-21 |
In the Norwich County Court case number 976 A Petition to wind up the above-named Company of 46 Holway Road, Sheringham, Norfolk NR26 8HR , presented on 21 July 2010 by GLORIA DIANE CRANMER , of The Hythe, Whitlingham Lane, Trowse, Norwich NR14 8TW , claiming to be a Director of the Company, will be heard at Norwich County Court, The Law Courts, Bishopgate, Norwich, Norfolk NR3 1UR , on 2 September 2010 , at 1100 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 to its Advisors in accordance with Rule 4.16 by 1600 hours on 1 September 2010. The Petitioners Advisors are Larking Gowen , King Street House, 15 Upper King Street, Norwich NR3 1RB , telephone 01603 624181. (Ref B220350.) : | |||
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. |