Liquidation
Company Information for SQUARED CIRCLE DEVELOPMENTS LTD
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
06356922
Private Limited Company
Liquidation |
Company Name | |
---|---|
SQUARED CIRCLE DEVELOPMENTS LTD | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in SW7 | |
Company Number | 06356922 | |
---|---|---|
Company ID Number | 06356922 | |
Date formed | 2007-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-07 17:31:40 |
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 | ||
---|---|---|---|---|
SQUARED CIRCLE DEVELOPMENTS LTD | Charter House 18-20 Finsley Gate FINSLEY GATE Burnley BB11 2HA | Active | Company formed on the 2022-07-05 |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA ANNE PALMER |
||
DEBORAH CLIFTON SMALL |
||
MARTIN PHILIP DRAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOLLAG LAMONT |
Company Secretary | ||
NICHOLAS STEPHEN CHAPPELL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
47 ONSLOW GARDENS LIMITED | Director | 1996-08-08 | CURRENT | 1996-06-18 | Active | |
MASON DRAGE LIMITED | Director | 1990-12-31 | CURRENT | 1988-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/16 FROM First Floor 47 Onslow Gardens London SW7 3PY | |
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 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Samantha Anne Palmer as company secretary on 2014-08-31 | |
TM02 | Termination of appointment of Nollag Lamont on 2014-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/14 FROM 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/13 FROM First Floor 47 Onslow Gardens London SW7 3PY England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/13 FROM Flat 2 47 Onslow Gardens London SW7 3PY England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/13 FROM 36 Bruton Street London W1J 6QZ | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 30/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHAPPELL | |
AR01 | 30/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NOLLAG LAMONT / 30/08/2010 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS STEPHEN CHAPPELL | |
AP01 | DIRECTOR APPOINTED MS DEBORAH CLIFTON SMALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 30/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
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 |
Appointment of Liquidators | 2016-03-04 |
Notices to Creditors | 2016-03-04 |
Resolutions for Winding-up | 2016-03-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | INVESTEC BANK PLC | |
LEGAL CHARGE | Satisfied | INVESTEC BANK PLC | |
ASSIGNMENT OF RENTAL INCOME | Satisfied | INVESTEC BANK PLC | |
DEPOSIT AGREEMENT | Satisfied | INVESTEC BANK 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 SQUARED CIRCLE DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SQUARED CIRCLE DEVELOPMENTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SQUARED CIRCLE DEVELOPMENTS LTD | Event Date | 2016-02-24 |
Lloyd Edward Hinton , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SQUARED CIRCLE DEVELOPMENTS LTD | Event Date | 2016-02-24 |
Nature of Business: Property and Land Development In accordance with Rule 4.106 , I Lloyd Edward Hinton , give notice that on 24 February 2016 , I was appointed Liquidator of Squared Circle Developments Ltd by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 24 May 2016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Lloyd Hinton (IP No 9516), Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone 0207 495 2348 ). : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SQUARED CIRCLE DEVELOPMENTS LTD | Event Date | |
At a General Meeting of the company duly convened and held at 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH on 24 February 2016 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Lloyd Hinton (IP No 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Lloyd Hinton (IP No 9516), Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone 0207 495 2348 ). : Martin Philip Drage , Chairman : | |||
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. |