Liquidation
Company Information for RICHMOND ESTATES (SURREY) LIMITED
82 ST JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RICHMOND ESTATES (SURREY) LIMITED | ||
Legal Registered Office | ||
82 ST JOHN STREET LONDON EC1M 4JN Other companies in NW11 | ||
Previous Names | ||
|
Company Number | 05100787 | |
---|---|---|
Company ID Number | 05100787 | |
Date formed | 2004-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-06 08:51:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL FUGLIO GARRARD AMANDINI |
||
KENNETH ALAN CARTER |
||
PETER GERALD KEITH LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTHONY CHARLES HOWE |
Company Secretary | ||
ANDREW THOMAS GRAD |
Director | ||
PETER ANTHONY CHARLES HOWE |
Director | ||
EDEN SECRETARIES LIMITED |
Company Secretary | ||
GLASSMILL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G600 LEASING LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
GLOBAL XRS LEASING LIMITED | Director | 2012-11-02 | CURRENT | 2012-11-02 | Dissolved 2017-04-04 | |
B737 LEASING LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
G650 LEASING LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Active | |
G550 LEASING LIMITED | Director | 2011-09-22 | CURRENT | 2011-09-22 | Active | |
GAIN JET UK LIMITED | Director | 2008-04-28 | CURRENT | 2008-04-28 | Dissolved 2015-03-31 | |
83-86 PRINCE ALBERT ROAD LIMITED | Director | 2001-06-13 | CURRENT | 2001-06-13 | Active | |
AMLLOYD LIMITED | Director | 1993-11-25 | CURRENT | 1993-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM Edelman House 1238 High Road London N20 0LH England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1050001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
TM02 | Termination of appointment of Peter Anthony Charles Howe on 2016-04-14 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/16 FROM Park House 26 North End Road London NW11 7PT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HOWE | |
TM02 | Termination of appointment of Peter Anthony Charles Howe on 2016-04-14 | |
TM02 | Termination of appointment of Peter Anthony Charles Howe on 2016-04-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HOWE | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 1050001 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1050001 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 13/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 13/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD KEITH LLOYD / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALAN CARTER / 13/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KENNETH ALAN CARTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363s | RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PINDOLE LIMITED CERTIFICATE ISSUED ON 27/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
123 | NC INC ALREADY ADJUSTED 29/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1050001 29/0 | |
88(2)R | AD 29/04/05--------- £ SI 1050000@1=1050000 £ IC 1/1050001 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: THE QUADRANT, 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-06-12 |
Notices to | 2017-06-12 |
Appointmen | 2017-06-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
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 RICHMOND ESTATES (SURREY) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RICHMOND ESTATES (SURREY) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RICHMOND ESTATES (SURREY) LIMITED | Event Date | 2017-06-07 |
Final Date For Submission: 7 July 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: 5 June 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 | RICHMOND ESTATES (SURREY) LIMITED | Event Date | 2017-06-07 |
Date of Appointment: 5 June 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 | Resolutions for Winding-up | |
Defending party | RICHMOND ESTATES (SURREY) LIMITED | Event Date | 2017-06-06 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 5 June 2017 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Paul Fuglio Garrard Amandini, Director Date of Appointment: 5 June 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. |