Liquidation
Company Information for OTR FITZROVIA LIMITED
26-28 BEDFORD ROW, HOLBORN, LONDON, WC1R 4HE,
|
Company Registration Number
07826703
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OTR FITZROVIA LIMITED | ||
Legal Registered Office | ||
26-28 BEDFORD ROW HOLBORN LONDON WC1R 4HE Other companies in W1S | ||
Previous Names | ||
|
Company Number | 07826703 | |
---|---|---|
Company ID Number | 07826703 | |
Date formed | 2011-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-04-12 09:08:32 |
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 |
---|---|---|
JOHN FAZAKERLEY |
||
ALAN LAWRENCE LEE |
||
EDWARD MICHAEL LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA RENAULT |
Director | ||
JAMES WILLIAM WISEMAN |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
RICHARD MICHAEL BURSBY |
Director | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GILBERT TRUST FOR THE ARTS | Director | 2014-10-22 | CURRENT | 1995-11-17 | Active | |
GHL (CARLOW) LIMITED | Director | 2014-06-05 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
FIRST URBAN (CATFORD) LIMITED | Director | 2014-04-01 | CURRENT | 2013-11-29 | Active - Proposal to Strike off | |
STAMFORD HOUNSLOW LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-09 | Active | |
YORK PLACE REALTY LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-27 | Dissolved 2014-03-24 | |
KINGSTON REALTY LIMITED | Director | 2002-09-10 | CURRENT | 2002-08-13 | Dissolved 2018-02-13 | |
EDGBASTON REALTY LIMITED | Director | 2001-12-06 | CURRENT | 2001-12-05 | Active - Proposal to Strike off | |
MAZKERETH GITTEL LIMITED | Director | 1994-06-29 | CURRENT | 1985-07-10 | Active | |
ONE HUNDRED AND THIRTY SECURITIES LIMITED | Director | 1991-08-13 | CURRENT | 1950-05-08 | Active | |
STAMFORD HOUNSLOW LIMITED | Director | 2018-04-10 | CURRENT | 2013-04-09 | Active | |
BRITISH FRIENDS OF THE ART MUSEUMS OF ISRAEL | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
POLICY EXCHANGE LIMITED | Director | 2015-10-21 | CURRENT | 2001-10-03 | Active | |
STAMFORD NORFOLK LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
BERNERS STREET REALTY LIMITED | Director | 2011-11-21 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
JROOTS LIMITED | Director | 2010-01-03 | CURRENT | 2010-01-03 | Active | |
FROOMSGATE HOUSE REALTY LIMITED | Director | 2008-09-24 | CURRENT | 2007-04-23 | Active | |
SUNLEY HOUSE REALTY LIMITED | Director | 2008-09-24 | CURRENT | 2007-01-08 | Active | |
THE BOURSE REALTY LIMITED | Director | 2008-09-24 | CURRENT | 2007-07-23 | Active | |
70/74 PORTLAND PLACE LIMITED | Director | 2007-09-24 | CURRENT | 2004-08-25 | Active | |
PRINCETON PROPERTY PARTNERS (FINANCE) LIMITED | Director | 2007-02-26 | CURRENT | 2007-01-30 | Active | |
PRINCETON PROPERTY PARTNERS LIMITED | Director | 2007-01-31 | CURRENT | 2006-11-28 | Active | |
YORK PLACE REALTY LIMITED | Director | 2006-12-13 | CURRENT | 2004-07-27 | Dissolved 2014-03-24 | |
PRINCETON ASSET MANAGEMENT LIMITED | Director | 2004-04-21 | CURRENT | 2004-04-21 | Active - Proposal to Strike off | |
KINGSTON REALTY LIMITED | Director | 2002-09-10 | CURRENT | 2002-08-13 | Dissolved 2018-02-13 | |
EDGBASTON REALTY LIMITED | Director | 2001-12-06 | CURRENT | 2001-12-05 | Active - Proposal to Strike off | |
BFAMI EVENTS LIMITED | Director | 1997-07-29 | CURRENT | 1997-07-29 | Active | |
THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES | Director | 1995-01-27 | CURRENT | 1991-04-08 | Active | |
MAZKERETH GITTEL LIMITED | Director | 1994-06-29 | CURRENT | 1985-07-10 | Active | |
PRINCETON INVESTMENTS LIMITED | Director | 1992-03-31 | CURRENT | 1987-02-18 | Active | |
ONE HUNDRED AND THIRTY SECURITIES LIMITED | Director | 1991-08-13 | CURRENT | 1950-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078267030001 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/19 FROM 20 Conduit Street London W1S 2XW | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078267030001 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN LAWRENCE LEE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/11 FROM 31 Bruton Place London W1J 6NN United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WISEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA RENAULT | |
AP01 | DIRECTOR APPOINTED MR. EDWARD MICHAEL LEE | |
RES15 | CHANGE OF NAME 04/11/2011 | |
CERTNM | COMPANY NAME CHANGED OTR NOMINEES LIMITED CERTIFICATE ISSUED ON 04/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MARIA RENAULT | |
AP01 | DIRECTOR APPOINTED JAMES WILLIAM WISEMAN | |
AP03 | SECRETARY APPOINTED JOHN FAZAKERLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-12-05 |
Appointmen | 2018-12-05 |
Resolution | 2018-12-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GATEHOUSE BANK PLC (COMPANY NUMBER 06260053) |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OTR FITZROVIA LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | OTR FITZROVIA LIMITED | Event Date | 2018-12-05 |
Initiating party | Event Type | Appointmen | |
Defending party | OTR FITZROVIA LIMITED | Event Date | 2018-12-05 |
Name of Company: OTR FITZROVIA LIMITED Company Number: 07826703 Nature of Business: Property Development Previous Name of Company: OTR Nominees Limited Registered office: 20 Conduit Street, London, W1… | |||
Initiating party | Event Type | Resolution | |
Defending party | OTR FITZROVIA LIMITED | Event Date | 2018-12-05 |
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. |