Dissolved
Dissolved 2016-06-04
Company Information for DRUID PROPERTY INVESTMENTS LTD
REDCLIFF STREET, BRISTOL, BS1,
|
Company Registration Number
08201172
Private Limited Company
Dissolved Dissolved 2016-06-04 |
Company Name | |
---|---|
DRUID PROPERTY INVESTMENTS LTD | |
Legal Registered Office | |
REDCLIFF STREET BRISTOL | |
Company Number | 08201172 | |
---|---|---|
Date formed | 2012-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2016-06-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-15 07:15:55 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 43 LOVATT STREET STAFFORD ST16 3DB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA WOGAN | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 180000 | |
AR01 | 01/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA PETULA WOGAN / 29/07/2014 | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 21 DRUID PARK ROAD WILLENHALL WEST MIDLANDS WV12 5EH | |
AR01 | 01/06/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS NICOLA SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL CORNWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTIE HAWKES | |
AP01 | DIRECTOR APPOINTED MS PAMELA PETULA WOGAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/09/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MISS KIRSTIE HAWKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH | |
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 Meetings | 2015-12-29 |
Resolutions for Winding-up | 2015-02-02 |
Appointment of Liquidators | 2015-02-02 |
Meetings of Creditors | 2015-01-15 |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 DRUID PROPERTY INVESTMENTS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DRUID PROPERTY INVESTMENTS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DRUID PROPERTY INVESTMENTS LTD | Event Date | 2015-01-22 |
At a General Meeting of the Company, duly convened and held at One Cornwall Street, Birmingham, B3 2DX on 22 January 2015 at 10.30am the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Ramsbottom and Jeremy Willmont , both of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP , (IP Nos 8990 and 9044) be appointed Joint Liquidators for the purpose of the voluntary winding-up of the Company. The joint liquidators are to act either alone or jointly. At a Meeting of Creditors held on the same day the Creditors confirmed the appointment of Stephen Ramsbottom and Jeremy WIllmont as Joint Liquidators. The joint liquidators are to act either alone or jointly. For further details contact: Nicholas Talbot, Email: nick.talbot@moorestephens.com, Tel: 0117 9225522, Ref: BR71699. Kirstie Hawkes , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DRUID PROPERTY INVESTMENTS LTD | Event Date | 2015-01-22 |
Stephen Ramsbottom , of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP and Jeremy Willmont , of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : For further details contact: Nicholas Talbot, Email: nick.talbot@moorestephens.com, Tel: 0117 9225522, Ref: BR71699. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DRUID PROPERTY INVESTMENTS LTD | Event Date | 2015-01-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 19 February 2016 at 12.00 noon and 12.30 pm respectively, for the purpose of having an account laid before them 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 liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 22 January 2015 Office Holder details: Stephen Ramsbottom , (IP No. 8990) of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP and Jeremy Willmont , (IP No. 9044) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Nicholas Talbot, Email: nicholas.talbot@moorestephens.com or telephone 0117 9225522 Reference: BR71699 Stephen Ramsbottom , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DRUID PROPERTY INVESTMENTS LTD | Event Date | 2015-01-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Moore Stephens LLP, One Cornwall Street, Birmingham, B3 2DX , on 22 January 2015 , at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting will include a resolution specifying the terms on which the joint liquidators are to be remunerated, and the meeting may receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP , not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP before the meeting, giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected free of charge at One Redcliff Street, Bristol, BS1 6NP between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Nicholas Talbot, Email: nick.talbot@moorestephens.com Tel: 0117 9225522 Reference: BR71699 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DRUID PROPERTY INVESTMENTS LTD | Event Date | 2014-01-28 |
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. |