Liquidation
Company Information for LILLINGSTON PROPERTIES LIMITED
MONTAGUE PLACE, QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
07251381
Private Limited Company
Liquidation |
Company Name | |
---|---|
LILLINGSTON PROPERTIES LIMITED | |
Legal Registered Office | |
MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in ME4 | |
Company Number | 07251381 | |
---|---|---|
Company ID Number | 07251381 | |
Date formed | 2010-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-08-06 09:49:27 |
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 | ||
---|---|---|---|---|
LILLINGSTON PROPERTIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARY JANE LILLINGSTON-PATERSON |
||
JAMIE JOHN LILLINGSTON-PATERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LILLINGSTON TRAVEL LIMITED | Director | 2011-08-05 | CURRENT | 2011-08-05 | Active - Proposal to Strike off | |
BIKECATION LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Liquidation | |
PETRODAL PROPERTIES LIMITED | Director | 1996-12-18 | CURRENT | 1986-03-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-14 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 70 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/12 TO 31/12/11 | |
AR01 | 12/05/12 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2011-10-04 GBP 100 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jamie John Lillington-Paterson on 2011-05-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARY JANE LILLINGTON-PATERSON on 2011-05-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/11 FROM Montague Place Quayside Chatham Kent ME4 4QU United Kingdom | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED JAMIE JOHN LILLINGTON-PATERSON | |
AP03 | SECRETARY APPOINTED MARY JANE LILLINGTON-PATERSON | |
SH01 | 12/05/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-03-25 |
Resolutions for Winding-up | 2019-03-25 |
Appointment of Liquidators | 2019-03-25 |
Proposal to Strike Off | 2014-09-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARES MORTGAGE | Outstanding | PATERSON PRINTING LIMITED EXECUTIVE PENSION SCHEME |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LILLINGSTON PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LILLINGSTON PROPERTIES LIMITED | Event Date | 2019-03-21 |
Notice is hereby given that the Creditors of the above named Company, which was voluntarily wound up on 15 March 2019 are required, on or before 23 April 2019 , to send their full names and addresses together with full particulars of their debts or claims to Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Office Holder Details: James Hopkirk (IP No. 21150 ) and Andrew Tate (IP No. 8960 ) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: The Joint Liquidators, Tel: 01634 899838 Alternative contact: Johanna Smith, Email: Johanna.Smith@krestonreeves.com Ag EG121657 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LILLINGSTON PROPERTIES LIMITED | Event Date | 2019-03-21 |
Notice is hereby given that at a General Meeting of the above named Company, duly convened and held at Third Floor, 24 Chiswell Street, London, EC1Y 4YX on 15 March 2019 at 11.45 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively: "That the Company be wound up voluntarily and that James Hopkirk (IP No. 21150 ) and Andrew Tate (IP No. 8960 ) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." For further details contact: The Joint Liquidators, Tel: 01634 899838 Alternative contact: Johanna Smith, Email: Johanna.Smith@krestonreeves.com Ag EG121657 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LILLINGSTON PROPERTIES LIMITED | Event Date | 2019-03-15 |
James Hopkirk (IP No. 21150 ) and Andrew Tate (IP No. 8960 ) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU : Ag EG121657 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LILLINGSTON PROPERTIES LIMITED | Event Date | 2014-09-09 |
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. |