Liquidation
Company Information for PLATINUM PROPERTY AGENTS (PRICE & CO) LIMITED
CVR GLOBAL LLP THREE, BRINDLEY PLACE, BIRMINGHAM, WEST MIDLANDS, B1 2JB,
|
Company Registration Number
06370196
Private Limited Company
Liquidation |
Company Name | |
---|---|
PLATINUM PROPERTY AGENTS (PRICE & CO) LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP THREE BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB Other companies in WR14 | |
Company Number | 06370196 | |
---|---|---|
Company ID Number | 06370196 | |
Date formed | 2007-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 23:47:45 |
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 |
---|---|---|
BARRY JOHN PRICE |
||
ROBERT ALEXANDER PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOPHIE JADE EVANS |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Company Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPERTY AGENT SUPPORT SERVICES LTD | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
PLATINUM PROPERTY GROUP LTD | Director | 2015-08-13 | CURRENT | 2015-08-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-26 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM CVR GLOBAL LLP THREE BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM CVR GLOBAL LLP 3 BRINDLEY PLACE BIRMINGHAM B1 2JB | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/16 FROM 253 Worcester Road Malvern Worcestershire WR14 1AA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/03/11 TO 31/12/10 | |
AR01 | 13/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Alexander Price on 2010-09-13 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/09/09 TO 31/03/10 | |
AR01 | 13/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 174 WORCESTER MALVERN WORCESTERSHIRE WR14 1AG | |
288b | APPOINTMENT TERMINATED SECRETARY SOPHIE EVANS | |
288a | SECRETARY APPOINTED MR BARRY JOHN PRICE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/10/07--------- £ SI 1@1=1 £ IC 1/2 | |
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 | 2016-02-08 |
Resolutions for Winding-up | 2016-02-08 |
Meetings of Creditors | 2016-01-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | JABRAN KHALID | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 95,626 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 103,714 |
Creditors Due Within One Year | 2012-12-31 | £ 61,177 |
Creditors Due Within One Year | 2011-12-31 | £ 40,699 |
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 PLATINUM PROPERTY AGENTS (PRICE & CO) LIMITED
Current Assets | 2012-12-31 | £ 138,095 |
---|---|---|
Current Assets | 2011-12-31 | £ 103,890 |
Debtors | 2012-12-31 | £ 138,095 |
Debtors | 2011-12-31 | £ 103,883 |
Tangible Fixed Assets | 2012-12-31 | £ 3,908 |
Tangible Fixed Assets | 2011-12-31 | £ 6,855 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as PLATINUM PROPERTY AGENTS (PRICE & CO) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PLATINUM PROPERTY AGENTS (PRICE & CO) LIMITED | Event Date | 2016-01-27 |
Craig Povey and Kevin Murphy , both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB . : For further details contact: Glen Crees, Tel: 0121 794 0600 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PLATINUM PROPERTY AGENTS (PRICE & CO) LIMITED | Event Date | 2016-01-27 |
At a General Meeting of the members of the above named Company, duly convened and held at Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB on 27 January 2016 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Craig Povey and Kevin Murphy , both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB , (IP Nos. 9665 and 8349) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Glen Crees, Tel: 0121 794 0600 Robert Price , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PLATINUM PROPERTY AGENTS (PRICE & CO) LIMITED | Event Date | 2016-01-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above-named Company will be held at 2nd Floor, Three Brindleyplace, Birmingham B1 2JB on 27 January 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR Global LLP , 2nd Floor, Three Brindleyplace, Birmingham B1 2JB , not later than 12 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at CVR Global LLP, 2nd Floor, Three Brindleyplace, Birmingham B1 2JB before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP, 2nd Floor, Three Brindleyplace, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Glen Crees on tel: 01217940600. | |||
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. |