Dissolved 2017-09-16
Company Information for CROFTS OF LONDON LIMITED
WHETSTONE, LONDON, N20,
|
Company Registration Number
07665329
Private Limited Company
Dissolved Dissolved 2017-09-16 |
Company Name | |
---|---|
CROFTS OF LONDON LIMITED | |
Legal Registered Office | |
WHETSTONE LONDON | |
Company Number | 07665329 | |
---|---|---|
Date formed | 2011-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-23 23:22:21 |
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 |
---|---|---|
NIGEL PHILIP WATSON SHEPHEARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPENCER COURT (LONDON) LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Dissolved 2016-01-19 | |
53 CHEPSTOW ROAD LONDON W2 LIMITED | Director | 2014-01-01 | CURRENT | 2000-08-24 | Active | |
ACS PROPERTY INVESTMENTS LIMITED | Director | 1999-06-30 | CURRENT | 1999-06-18 | Active | |
ACS PROFESSIONALS IN CONSTRUCTION LIMITED | Director | 1991-08-08 | CURRENT | 1986-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM CARDINAL POINT PARK ROAD RICKMANSWORTH HERTFORDSHIREQ WD3 1RE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM CONSTRUCTION HOUSE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM C/O A U CHAUHAN LIMITED 5 THEOBALD COURT THEOBALD STREET ELSTREE HERTFORDSHIRE WD6 4RN ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/03/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 108A HIGH STREET EDGWARE MIDDLESEX HA8 7HF UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR NIGEL PHILIP WATSON SHEPHEARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH | |
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 |
Final Meet | 2017-04-07 |
Resolutions for Winding-up | 2016-04-14 |
Notices to Creditors | 2016-04-14 |
Appointment of Liquidators | 2016-04-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 288,069 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 147,324 |
Creditors Due Within One Year | 2012-06-30 | £ 147,324 |
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 CROFTS OF LONDON LIMITED
Cash Bank In Hand | 2013-03-31 | £ 430,762 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 210,130 |
Cash Bank In Hand | 2012-06-30 | £ 210,130 |
Current Assets | 2013-03-31 | £ 437,663 |
Current Assets | 2012-06-30 | £ 217,031 |
Current Assets | 2012-06-30 | £ 217,031 |
Debtors | 2013-03-31 | £ 6,901 |
Debtors | 2012-06-30 | £ 6,901 |
Debtors | 2012-06-30 | £ 6,901 |
Shareholder Funds | 2013-03-31 | £ 149,594 |
Shareholder Funds | 2012-06-30 | £ 69,707 |
Shareholder Funds | 2012-06-30 | £ 69,707 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as CROFTS OF LONDON LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CROFTS OF LONDON LIMITED | Event Date | 2017-04-03 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 2 June 2017 at 11:00 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meetings must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA no later than 12.00 noon on the working day immediately before the meeting. Alternative contact: Alexia Phlora , alexia@kallis.co.uk , tel: 020 8446 6699 , Elizabeth Arakapiotis , (IP No 009209 ), Liquidator Appointed: 4 April 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CROFTS OF LONDON LIMITED | Event Date | 2016-04-04 |
On 4 April 2016 the following resolutions were passed at a General Meeting of the Company held at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Elizabeth Arakapiotis of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , (IP No. 009209 ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up.” Alternative contact: Alexia Phlora , alexia@kallis.co.uk Telephone: 020 8446 6699 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CROFTS OF LONDON LIMITED | Event Date | 2016-04-04 |
Date of Liquidation: 4 April 2016 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 4 May 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Elizabeth Arakapiotis of Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, 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 thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal as all agreed creditors have been, or will be, paid in full, Elizabeth Arakapiotis , (IP No. 009209 ), Liquidator Date of appointment: 4 April 2016 Alternative contact: Alexia Phlora , alexia@kallis.co.uk , Telephone: 020 8446 6699 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CROFTS OF LONDON LIMITED | Event Date | 2016-04-04 |
Elizabeth Arakapiotis of Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Telephone: 020 8446 6699 : Alternative contact: Christina Eleftheriou | |||
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. |