Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 07268358 LTD
Company Information for

07268358 LTD

Lynton House 7-12 Tavistock Square, TAVISTOCK SQUARE, London, WC1H 9LT,
Company Registration Number
07268358
Private Limited Company
Liquidation

Company Overview

About 07268358 Ltd
07268358 LTD was founded on 2010-05-28 and has its registered office in London. The organisation's status is listed as "Liquidation". 07268358 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
07268358 LTD
 
Legal Registered Office
Lynton House 7-12 Tavistock Square
TAVISTOCK SQUARE
London
WC1H 9LT
Other companies in W3
 
Previous Names
ECOHOUSE DEVELOPMENTS LTD17/02/2020
Filing Information
Company Number 07268358
Company ID Number 07268358
Date formed 2010-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-05-31
Account next due 2015-02-28
Latest return 28/05/2014
Return next due 2017-06-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-02-28 10:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 07268358 LTD
Is this data useful to you?
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.

Company Officers of 07268358 LTD

Current Directors
Officer Role Date Appointed
CHARLES VALENTINE FRASER-MACNAMARA
Director 2012-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES VALENTINE FRASER-MACNAMARA
Director 2012-05-28 2012-05-30
ANTHONY JON DOMINGO ARMSTRONG EMERY
Director 2010-08-06 2012-05-28
YOMTOV ELIEZER JACOBS
Director 2010-05-28 2010-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES VALENTINE FRASER-MACNAMARA E.H.REAL ESTATE INTERNATIONAL LTD Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-12-15
CHARLES VALENTINE FRASER-MACNAMARA DARTFIELD LIMITED Director 2009-04-03 CURRENT 1999-04-20 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-28Final Gazette dissolved via compulsory strike-off
2023-02-28Voluntary liquidation. Return of final meeting of creditors
2023-02-06APPOINTMENT TERMINATED, DIRECTOR CHARLES VALENTINE FRASER-MACNAMARA
2022-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-14
2021-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-15
2021-01-13COM1Liquidation. Establishment of creditors/liquidation committee
2020-02-24600Appointment of a voluntary liquidator
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL
2020-02-17REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2020-02-17CERTNMCompany name changed ecohouse developments\certificate issued on 17/02/20
2018-02-14GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-04-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-01-15
2017-04-064.20Voluntary liquidation statement of affairs
2017-03-244.68 Liquidators' statement of receipts and payments to 2017-01-14
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM , Benson House 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP
2015-02-104.48Notice of Constitution of Liquidation Committee
2015-02-03600Appointment of a voluntary liquidator
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/15 FROM , First Floor 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD, England
2015-01-284.20STATEMENT OF AFFAIRS/4.19
2015-01-284.20STATEMENT OF AFFAIRS/4.19
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM , Savoy House, Savoy Circus 78 Old Oak Common Lane, London, W3 7DA
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0128/05/14 ANNUAL RETURN FULL LIST
2014-06-05AP01DIRECTOR APPOINTED MR CHARLES VALENTINE FRASER-MACNAMARA
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FRASER-MACNAMARA
2014-04-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28AA01Previous accounting period shortened from 30/05/13 TO 29/05/13
2013-08-13AR0128/05/13 ANNUAL RETURN FULL LIST
2013-05-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EMERY
2013-04-12AP01DIRECTOR APPOINTED MR CHARLES VALENTINE FRASER-MACNAMARA
2013-02-27AA01Previous accounting period shortened from 31/05/12 TO 30/05/12
2012-06-12AR0128/05/12 FULL LIST
2012-04-18AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-07AR0128/05/11 FULL LIST
2010-08-12AP01DIRECTOR APPOINTED MR ANTHONY JON DOMINGO ARMSTRONG EMERY
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM SAVOY HOUSE, SAVOY CIRCUS 78 OLD OAK COMMON LANE LONDON W3 7DA
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-05-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to 07268358 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-02-12
Appointment of Liquidators2015-01-27
Resolutions for Winding-up2015-01-27
Meetings of Creditors2014-12-19
Fines / Sanctions
No fines or sanctions have been issued against 07268358 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
07268358 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2013-05-31 £ 614,515
Creditors Due Within One Year 2012-05-31 £ 18,725
Creditors Due Within One Year 2012-05-31 £ 18,725
Creditors Due Within One Year 2011-05-31 £ 12,419

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31

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 07268358 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 670,091
Cash Bank In Hand 2012-05-31 £ 34,475
Cash Bank In Hand 2012-05-31 £ 34,475
Cash Bank In Hand 2011-05-31 £ 12,861
Current Assets 2013-05-31 £ 670,091
Current Assets 2012-05-31 £ 53,411
Current Assets 2012-05-31 £ 53,411
Current Assets 2011-05-31 £ 12,861
Debtors 2012-05-31 £ 18,936
Debtors 2012-05-31 £ 18,936
Debtors Due After One Year 2013-05-31 £ 0
Shareholder Funds 2013-05-31 £ 55,577
Shareholder Funds 2012-05-31 £ 35,127
Shareholder Funds 2012-05-31 £ 35,127
Shareholder Funds 2011-05-31 £ 1,323
Tangible Fixed Assets 2013-05-31 £ 0
Tangible Fixed Assets 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 07268358 LTD registering or being granted any patents
Domain Names

07268358 LTD owns 13 domain names.

brazil-apartments.co.uk   gmlawbrazil.co.uk   minhacasaminhavida.co.uk   minhacasaminhavidabrasil.co.uk   minhacasaminhavidabrazil.co.uk   safeinvestmentbrazil.co.uk   invest-in-brazil.co.uk   myhousemylife.co.uk   socialhousinginvestments.co.uk   socialhousingrecife.co.uk   socialhousingsaopaolo.co.uk   ecohousebrasil.co.uk   ecohousedevelopments.co.uk  

Trademarks
We have not found any records of 07268358 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 07268358 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as 07268358 LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where 07268358 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyECOHOUSE DEVELOPMENTS LTDEvent Date2020-02-12
Name of Company: ECOHOUSE DEVELOPMENTS LTD Company Number: 07268358 Nature of Business: Real estate agencies Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Type of Liquidatio…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyECOHOUSE DEVELOPMENTS LTDEvent Date2015-01-15
David Christian Chubb and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyECOHOUSE DEVELOPMENTS LTDEvent Date2015-01-15
Passed on 15 January 2015 After discussions the following resolutions were passed; number 1 as a special resolution and numbers 2 and 3 as ordinary resolutions: 1 That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily 2 That David Chubb and Robert Lewis of PricewaterhouseCoopers LLP, be and are hereby appointed joint liquidators of the company for the purpose of its voluntary winding up 3 That anything required or authorised to be done by the joint liquidators be done by both or either of them David Christian Chubb (IP Number 9357 ) and Robert Nicholas Lewis (IP Number 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside London SE1 2RT were appointed Joint Liquidators of the Company on 15 January 2015.
 
Initiating party Event TypeMeetings of Creditors
Defending partyECOHOUSE DEVELOPMENTS LTDEvent Date2014-12-15
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of Creditors of the above named Company will be held at The Windsor Room, Talbot Hotel, High Street, Stourbridge DY8 1DW , on 15 January 2015 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. A form of proxy must be duly completed and lodged together with a written statement of claim at John D Travers & Company , First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD , not later than 12.00 noon on the business day prior to the meeting if creditors wish to vote at the meeting. Notice is also given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the meeting. The resolutions at the meeting of creditors may included a resolution specifying the terms on which the Liquidator is to be remunerated and the basis for the recovery of his firms disbursements. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors requiring further information may apply to John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD, Tel: 01384 374000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 07268358 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 07268358 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.