Company Information for LONDON APARTMENT SOLUTIONS LTD
CHAMBERLAIN & CO, RESOLUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ,
|
Company Registration Number
06635893
Private Limited Company
Liquidation |
Company Name | |
---|---|
LONDON APARTMENT SOLUTIONS LTD | |
Legal Registered Office | |
CHAMBERLAIN & CO RESOLUTION HOUSE 12 MILL HILL LEEDS WEST YORKSHIRE LS1 5DQ Other companies in EC1V | |
Company Number | 06635893 | |
---|---|---|
Company ID Number | 06635893 | |
Date formed | 2008-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 02/07/2014 | |
Return next due | 30/07/2015 | |
Type of accounts |
Last Datalog update: | 2018-09-05 11:02:00 |
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 | ||
---|---|---|---|---|
LONDON APARTMENT SOLUTIONS LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-23 | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-10-11 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM 145-157 st. Johns St London EC1V 4PY | |
2.12B | Appointment of an administrator | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/14 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jamie Buchanan Paterson on 2013-02-01 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BUCHANAN PATERSON / 01/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 02/07/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM CARRIOCA BUSINESS PARK SAWLEY ROAD MANCHESTER M40 8BB | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM, 28 REGAL BUILDINGS 75 KILBURN LANE, LONDON, W10 4BB, UNITED KINGDOM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PATERSON / 01/09/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-08-17 |
Notice of | 2018-07-10 |
Meetings o | 2018-03-20 |
Meetings of Creditors | 2016-10-21 |
Meetings of Creditors | 2016-06-07 |
Appointment of Administrators | 2016-04-14 |
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 After One Year | 2011-08-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 4,599 |
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 LONDON APARTMENT SOLUTIONS LTD
Called Up Share Capital | 2011-08-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 0 |
Current Assets | 2011-08-01 | £ 0 |
Fixed Assets | 2011-08-01 | £ 4,183 |
Shareholder Funds | 2011-08-01 | £ 416 |
Tangible Fixed Assets | 2011-08-01 | £ 4,183 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as LONDON APARTMENT SOLUTIONS LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LONDON APARTMENT SOLUTIONS LTD | Event Date | 2018-07-10 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LONDON APARTMENT SOLUTIONS LTD | Event Date | 2018-04-09 |
Liquidator's name and address: Michael Chamberlain of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ : Further information about this case is available from David Render or Steve Armitage at the offices of Chamberlain & Co on 0113 242 0808 or at mail@chamberlain-co.co.uk. | |||
Initiating party | Event Type | Meetings o | |
Defending party | LONDON APARTMENT SOLUTIONS LTD | Event Date | 2018-03-20 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LONDON APARTMENT SOLUTIONS LTD | Event Date | 2016-06-07 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 341 Notice is hereby given by Michael Chamberlain of Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, LS1 5DQ that a meeting of creditors is to be held at Resolution House, 12 Mill Hill, Leeds, LS1 5DQ on 20 June 2016 at 3.00pm. The meeting is an initial meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. In accordance with Section 246A of the Insolvency Act 1986 it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way, may participate by calling 0844 84 84 84 0 quoting number 75356 at the designated time. A proxy form should be completed and returned to my office by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further Details: Case Contact: David Render, Phone Number: 0113 242 0808, Email Address: david.render@chamberlain-co.co.uk Name of Office Holder: Michael Chamberlain Office Holder Number: 8735 Address of Office Holder: Resolution House, 12 Mill Hill, Leeds, LS1 5DQ Capacity: Administrator Date of Appointment: 12 April 2016 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LONDON APARTMENT SOLUTIONS LTD | Event Date | 2016-04-12 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 341 Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 12 April 2016 . Further information about this case is available from David Render at the offices of Chamberlain & Co on 0113 242 0808 or at david.render@chamberlain-co.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LONDON APARTMENT SOLUTIONS LTD | Event Date | 2016-04-12 |
In the Leeds District Registry case number 341 Notice is hereby given by Michael Chamberlain of Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, LS1 5DQ that a meeting of creditors is to be held at Resolution House, 12 Mill Hill, Leeds, LS1 5DQ on 14 November 2016 at 3.00 pm. The meeting is a meeting under paragraph 62 of Schedule B1 to the Insolvency Act 1986. In accordance with Section 246A of the Insolvency Act 1986 it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way, may participate by calling 0844 7620 762 quoting number 75356 at the designated time. A proxy form should be completed and returned to my office by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 12 April 2016 . Further information about this case is available from David Render at the offices of Chamberlain & Co on 0113 242 0808 or at david.render@chamberlain-co.co.uk. Michael Chamberlain , Administrator | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-03-05 | |
In the High Court of Justice (Chancery Division) Liverpool District Registry No 2583 of 2007 In the Matter of CRAZY VIDEO LTD and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company whose registered office is situate at 585 Cheetham Hill Road, Manchester M8 4EJ, presented on 26 October 2007 by Selco Trade Centres Ltd, whose office is at 2 Queens Drive, Kings Norton Business Centre, Kings Norton, Birmingham B30 3HH, claiming to be a Creditor of the Company, will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool L2 2BX, on 17 March 2008, at 10.30 am (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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 14 March 2008. The Petitioner’s Solicitor is Drydens , Shire House, 2 Humboldt Street, Bradford BD1 5HQ, telephone (0)1274 378107. (Ref C0043726 JG.) 29 February 2008. | |||
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. |