Dissolved 2016-09-15
Company Information for I.K. PROPERTIES LONDON LIMITED
248A MARYLEBONE ROAD, LONDON, NW1,
|
Company Registration Number
07770530
Private Limited Company
Dissolved Dissolved 2016-09-15 |
Company Name | |
---|---|
I.K. PROPERTIES LONDON LIMITED | |
Legal Registered Office | |
248A MARYLEBONE ROAD LONDON NW1 Other companies in W1T | |
Company Number | 07770530 | |
---|---|---|
Date formed | 2011-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2016-09-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 16:51:35 |
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 |
---|---|---|
BEVERLEY KAY |
||
IAN KAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST WILFRIDS INVESTMENTS LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
S 2 ESTATES (FULHAM) LIMITED | Director | 2012-05-01 | CURRENT | 2012-03-14 | Dissolved 2015-03-29 | |
DRINOK PROPERTY LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
ATLANTA TRADING LIMITED | Director | 2010-03-09 | CURRENT | 2010-03-09 | Dissolved 2014-10-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 30 CITY ROAD LONDON EC1Y 2AB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 58-60 BERNERS STREET LONDON W1T 3BB | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2012 TO 31/08/2012 | |
AR01 | 12/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 58-60 BERNERS STREET LONDON W1P 4JS UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-26 |
Notices to Creditors | 2015-10-29 |
Appointment of Liquidators | 2015-10-29 |
Resolutions for Winding-up | 2015-10-29 |
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 41100 - Development of building projects
Creditors Due Within One Year | 2011-09-12 | £ 346,502 |
---|
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 I.K. PROPERTIES LONDON LIMITED
Called Up Share Capital | 2011-09-12 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-12 | £ 648 |
Current Assets | 2011-09-12 | £ 403,599 |
Debtors | 2011-09-12 | £ 7,381 |
Shareholder Funds | 2011-09-12 | £ 57,097 |
Stocks Inventory | 2011-09-12 | £ 395,570 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as I.K. PROPERTIES LONDON LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | I.K. PROPERTIES LONDON LIMITED | Event Date | 2016-04-22 |
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of members of the above Company will be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 31 May 2016 at 10.00am, for the purpose of having an account laid before it, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 22 October 2015 Office Holder details: N A Bennett, (IP No. 9083) and A D Cadwallader, (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW For further details contact: N A Bennett or A D Cadwallader, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Samantha Todman | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | I.K. PROPERTIES LONDON LIMITED | Event Date | 2015-10-22 |
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 27 November 2015. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 22 October 2015 Office Holder details: N A Bennett , (IP No. 9083) and A Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . For further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Samantha Todman | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | I.K. PROPERTIES LONDON LIMITED | Event Date | 2015-10-22 |
N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Samantha Todman | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | I.K. PROPERTIES LONDON LIMITED | Event Date | 2015-10-22 |
The following written resolutions were passed on 22 October 2015 , by the shareholders of the above Company: “That the Company be and it is hereby wound up voluntarily and that N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liquidation.” For further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Samantha Todman | |||
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. |