Company Information for CEREP PICCADILLY 3 PLACE LIMITED
SECOND FLOOR 3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
|
Company Registration Number
07061589
Private Limited Company
Liquidation |
Company Name | |
---|---|
CEREP PICCADILLY 3 PLACE LIMITED | |
Legal Registered Office | |
SECOND FLOOR 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF Other companies in WC2B | |
Company Number | 07061589 | |
---|---|---|
Company ID Number | 07061589 | |
Date formed | 2009-10-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
MATTHEW JOSEPH LO RUSSO |
||
SALMAN NAJAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER STRASSBURGER |
Director | ||
ROBERT EDWARD HODGES |
Director | ||
ERIC SASSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRFIELD ELSENHAM LIMITED | Director | 2017-08-03 | CURRENT | 2004-09-08 | Liquidation | |
MARCHFIELD (STRATEGIC LAND) LIMITED | Director | 2017-08-03 | CURRENT | 2007-08-14 | Liquidation | |
FAIRVIEW [STRATEGIC LAND] LIMITED | Director | 2017-08-03 | CURRENT | 1996-02-23 | Liquidation | |
MARCHFIELD DEVELOPMENTS LTD. | Director | 2017-08-03 | CURRENT | 1980-06-26 | Liquidation | |
CER NET.WORKS HKL MANAGEMENT LIMITED | Director | 2017-02-24 | CURRENT | 2017-02-24 | Active | |
CER KINGS ROAD LIMITED | Director | 2017-01-23 | CURRENT | 2017-01-23 | Active | |
CER LONG LANE LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active | |
CER HORSELL ROAD OPERATING LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
ST JAMES'S HOUSE MANAGEMENT LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
CEREP FAIRFIELD TWO LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Dissolved 2015-12-15 | |
CEREP FAIRFIELD ONE LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Dissolved 2015-12-15 | |
CEREP 88 ST JAMES'S STREET UK LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Dissolved 2015-12-15 | |
CEREP ATHOS MANRESA ROAD LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Active - Proposal to Strike off | |
ASHTON PARK TROWBRIDGE LTD | Director | 2013-10-03 | CURRENT | 2003-10-02 | Active | |
FREEPORT (LP (NO.2)) LIMITED | Director | 2013-08-07 | CURRENT | 2003-09-24 | Dissolved 2015-10-27 | |
FREEPORT (NOMINEE 3) LIMITED | Director | 2013-08-07 | CURRENT | 1994-04-19 | Dissolved 2015-10-20 | |
FREEPORT TREASURY | Director | 2013-08-07 | CURRENT | 2002-12-09 | Dissolved 2016-07-12 | |
CEREP UK INVESTMENT D GP LIMITED | Director | 2013-08-07 | CURRENT | 2006-04-04 | Dissolved 2016-07-12 | |
FREEPORT (LP) LIMITED | Director | 2013-08-07 | CURRENT | 2001-10-24 | Dissolved 2017-03-14 | |
FREEPORT | Director | 2013-08-07 | CURRENT | 1940-04-02 | Dissolved 2017-10-04 | |
FREEPORT (NOMINEE 4) LIMITED | Director | 2013-08-07 | CURRENT | 1997-09-29 | Dissolved 2017-08-25 | |
FREEPORT (NOMINEE 5) LIMITED | Director | 2013-08-07 | CURRENT | 1993-02-05 | Dissolved 2017-08-25 | |
FREEPORT LEISURE LIMITED | Director | 2013-08-07 | CURRENT | 2000-02-29 | Dissolved 2017-09-22 | |
CEREP BRISTOL GP LIMITED | Director | 2013-08-07 | CURRENT | 2005-12-16 | Dissolved 2018-04-18 | |
CEREP OXFORD GP LIMITED | Director | 2013-08-07 | CURRENT | 2006-02-01 | Dissolved 2018-04-17 | |
BINCLEAVES LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
BINCLEAVES INVESTMENT HOLDING LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
CEREP FAIRFIELD TWO LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Dissolved 2015-12-15 | |
CEREP FAIRFIELD ONE LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Dissolved 2015-12-15 | |
CEREP 88 ST JAMES'S STREET UK LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Dissolved 2015-12-15 | |
CEREP BRISTOL GP LIMITED | Director | 2014-08-29 | CURRENT | 2005-12-16 | Dissolved 2018-04-18 | |
CEREP OXFORD GP LIMITED | Director | 2014-08-29 | CURRENT | 2006-02-01 | Dissolved 2018-04-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/07/2017:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED SALMAN NAJAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STRASSBURGER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AUD | AUDITOR'S RESIGNATION | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC SASSON | |
AP01 | DIRECTOR APPOINTED MATTHEW LO RUSSO | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER STRASSBURGER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 30/10/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 30/10/11 FULL LIST | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 31/10/2010 TO 30/06/2010 | |
AR01 | 30/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM, C/O THE CARLYLE GROUP LANSDOWNE HOUSE, 57 BERKELEY SQUARE, LONDON, W1J 6ER, UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2016-08-01 |
Appointment of Liquidators | 2016-08-01 |
Resolutions for Winding-up | 2016-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 47250 - Retail sale of beverages in specialised stores
|
|
|
|
|
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 CEREP PICCADILLY 3 PLACE LIMITED
The top companies supplying to UK government with the same SIC code (47250 - Retail sale of beverages in specialised stores) as CEREP PICCADILLY 3 PLACE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CEREP PICCADILLY 3 PLACE LIMITED | Event Date | 2016-07-18 |
AND IN THE MATTER of the Insolvency Act 1986 I, William Antony Batty of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF was appointed liquidator of the above named company on 18 July 2016 . NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 31 August 2016 , and if so required by notice in writing from me, 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 they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: William Antony Batty Insolvency Practitioner Number 8111 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: sarahw William Antony Batty : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CEREP PICCADILLY 3 PLACE LIMITED | Event Date | 2016-07-18 |
William Antony Batty , Antony Batty & Company LLP , 2 Field Court, Grays Inn, London, WC1R 5EF : Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sarah Wege | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CEREP PICCADILLY 3 PLACE LIMITED | Event Date | 2016-07-18 |
Passed on 18 July 2016 At a General Meeting of the above named Company, duly convened and held at Lansdowne House, 57 Berkeley Square, London W1J 6ER on 18 July 2016 the following Special Resolution was duly passed: That the Company be wound up voluntarily. and William Antony Batty of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF was appointed as Liquidator. Liquidators name: William Antony Batty Insolvency Practitioner Number: 8111 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: tania Matthew Lo Russo : | |||
Initiating party | Event Type | ||
Defending party | CEREP PICCADILLY 3 PLACE LIMITED | Event Date | 2016-06-23 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Lansdowne House, 57 Berkeley Square, London, W1J 6ER on 6 July 2016 at 12.00 noon for the purposes mentioned in Sections 100 and 101 of the said Act. 11.30 am CEREP BRISTOL GP LIMITED 11.45 am CEREP OXFORD GP LIMITED 12.00 noon CEREP PICCADILLY 3 PLACE LIMITED NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: tania Director : | |||
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. |