Liquidation
Company Information for COUTURE ESTATES LIMITED
1 KINGS AVENUE, WINCHMORE HILL, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
05696845
Private Limited Company
Liquidation |
Company Name | |
---|---|
COUTURE ESTATES LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE WINCHMORE HILL WINCHMORE HILL LONDON N21 3NA Other companies in W1T | |
Company Number | 05696845 | |
---|---|---|
Company ID Number | 05696845 | |
Date formed | 2006-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-02-03 | |
Return next due | 2018-02-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-12 05:23:49 |
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 |
---|---|---|
BHAVIKA PATEL |
||
PATEL CHIRAG |
||
SENAL PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHARALAMBOUS |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 28 RATHBONE PLACE LONDON W1T 1JF | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 28 RATHBONE PLACE LONDON W1T 1JF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056968450005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056968450004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056968450003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056968450006 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS SENAL PATEL | |
AP01 | DIRECTOR APPOINTED MISS SENAL PATEL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056968450005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056968450006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056968450004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056968450003 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056968450001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056968450002 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056968450002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056968450001 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATEL CHIRAG / 01/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARALAMBOUS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 11/03/06-11/03/06 £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-05-02 |
Appointment of Liquidators | 2017-05-02 |
Resolutions for Winding-up | 2017-05-02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF BARODA, 128 COMMERCIAL ROAD, ALDGATE EAST, LONDON E1 1NL | ||
Satisfied | BANK OF BARODA, 128 COMMERCIAL ROAD, ALDGATE EAST, LONDON E1 1NL | ||
Satisfied | BANK OF BARODA, 128 COMMERCIAL ROAD, ALDGATE EAST, LONDON E1 1NL | ||
Satisfied | BANK OF BARODA, 128 COMMERCIAL ROAD, ALDGATE EAST, LONDON E1 1NL | ||
Satisfied | COMMERCIAL ACCEPTANCES LIMITED | ||
Satisfied | COMMERCIAL ACCEPTANCES LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 956,019 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 193,773 |
Provisions For Liabilities Charges | 2013-03-31 | £ 240,000 |
Provisions For Liabilities Charges | 2012-03-31 | £ 240,000 |
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 COUTURE ESTATES LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 204,564 |
Cash Bank In Hand | 2012-03-31 | £ 7,900 |
Current Assets | 2013-03-31 | £ 1,215,581 |
Current Assets | 2012-03-31 | £ 373,050 |
Debtors | 2013-03-31 | £ 609,000 |
Debtors | 2012-03-31 | £ 240,000 |
Shareholder Funds | 2013-03-31 | £ 19,562 |
Stocks Inventory | 2013-03-31 | £ 402,017 |
Stocks Inventory | 2012-03-31 | £ 125,150 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COUTURE ESTATES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COUTURE ESTATES LIMITED | Event Date | 2017-04-25 |
Notice is hereby given that the creditors of the above-named Company are invited to prove their debts. Any person claiming to be a creditor of the above-named Company and wishing to recover his debt in whole or in part should submit the claim in writing to the Liquidator at Alexander Lawson Jacobs Limited, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Forms of proof of debt can be obtained on application during normal business hours to the liquidator at the address above or 0208 370 7251. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COUTURE ESTATES LIMITED | Event Date | 2017-04-25 |
Ninos Koumettou , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COUTURE ESTATES LIMITED | Event Date | 2017-04-25 |
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 25 April 2017 the following Resolutions were passed, No 1 as a special resolution and No 2 as an ordinary resolution: i) That Couture Estates Limited be wound up voluntarily. ii) That Ninos Koumettou of Alexander Lawson Jacobs Limited, 1 Kings Avenue, Winchmore Hill, London N21 3NA be and is hereby appointed Liquidator for the purpose of the voluntary winding up of the Company. Office Holder details: Ninos Koumettou , IP number: 002240 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja Senal Patel , Director/Chairman/Secretary : | |||
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. |