Dissolved 2017-06-14
Company Information for STIRLING PROPERTY AGENTS LIMITED
14-16 CROSS STREET, READING, RG1 1SN,
|
Company Registration Number
08304160
Private Limited Company
Dissolved Dissolved 2017-06-14 |
Company Name | ||||||
---|---|---|---|---|---|---|
STIRLING PROPERTY AGENTS LIMITED | ||||||
Legal Registered Office | ||||||
14-16 CROSS STREET READING RG1 1SN Other companies in W1J | ||||||
Previous Names | ||||||
|
Company Number | 08304160 | |
---|---|---|
Date formed | 2012-11-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2017-06-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
HARDEV SINGH JUTLA |
||
PAVENDEEP KAUR JUTLA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARK LANE WEST (LONDON) REAL ESTATES LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
PARK LANE WEST REAL ESTATES LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off |
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 12/09/2016 FROM C/O KRE CORPORATE RECOVERY LLP DUKESBRIDGE HOUSE 23 DUKE STREET READING BERKSHIRE RG1 4SA | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 26 THORNEY LANE SOUTH IVER BUCKINGHAMSHIRE SL0 9AE ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM GREEN PARK HOUSE 15 STRATTON STREET LONDON W1J 8LQ | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAVENDEEP KAUR JUTLA / 01/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARDEV SINGH JUTLA / 01/03/2015 | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAVENDEEP KAUR JUTLA / 01/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARDEV SINGH JUTLA / 01/03/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 15 BYTHORN CLOSE READING BERKSHIRE RG6 3BH | |
LATEST SOC | 18/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/13 FULL LIST | |
RES15 | CHANGE OF NAME 04/12/2013 | |
CERTNM | COMPANY NAME CHANGED ASCOT STIRLING LIMITED CERTIFICATE ISSUED ON 16/12/13 | |
RES15 | CHANGE OF NAME 12/07/2013 | |
CERTNM | COMPANY NAME CHANGED ASCOTTS STIRLING LIMITED CERTIFICATE ISSUED ON 16/10/13 | |
RES15 | CHANGE OF NAME 10/07/2013 | |
CERTNM | COMPANY NAME CHANGED ASCOTTS PROPERTY LIMITED CERTIFICATE ISSUED ON 12/07/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-25 |
Appointment of Liquidators | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Notices to Creditors | 2016-04-01 |
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 68320 - Management of real estate on a fee or contract basis
|
|
|
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 STIRLING PROPERTY AGENTS LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as STIRLING PROPERTY AGENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STIRLING PROPERTY AGENTS LIMITED | Event Date | 2017-01-23 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 27 February 2017 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, 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. Date of Appointment: 24 March 2016. Office Holder details: Paul Ellison, (IP No. 007254) and Gareth Wyn Roberts, (IP No. 8826) both of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN For further details contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk, Tel: 01189 479090. Ag EF102461 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STIRLING PROPERTY AGENTS LIMITED | Event Date | 2016-03-24 |
Paul Ellison , (IP No. 007254) and Gareth Wyn Roberts , (IP No. 8826) both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, RG1 4SA . : For further details contact: The Joint Liquidators, Tel: 01189 479090. Alternative contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STIRLING PROPERTY AGENTS LIMITED | Event Date | 2016-03-24 |
At a general meeting of the above named company, duly convened and held at Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA, on 24 March 2016 , the following resolutions were passed as a Special Resolutions and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Paul Ellison , (IP No. 007254) of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, RG1 4SA and Gareth Wyn Roberts , (IP No. 8826) of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, RG1 4SA be appointed Joint Liquidators of the company and that they be authorised to act either jointly or separately. For further details contact: The Joint Liquidators, Tel: 01189 479090. Alternative contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STIRLING PROPERTY AGENTS LIMITED | Event Date | 2016-03-24 |
Notice is hereby given, that the creditors of the Company are required on or before 24 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Dukesbridge House, 23 Duke Street, Reading, Berks RG1 4SA. If so required by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts 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 made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 24 March 2016 Office Holder details: Paul William Ellison , (IP No. 007254) and Gareth Wyn Roberts , (IP No. 8826) both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, RG1 4SA . For further details contact: The Joint Liquidators, Tel: 01189 479090. Alternative contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk | |||
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. |