Liquidation
Company Information for CENTRAL SQUARE LEEDS LIMITED
MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CENTRAL SQUARE LEEDS LIMITED | ||
Legal Registered Office | ||
MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT Other companies in HD4 | ||
Previous Names | ||
|
Company Number | 08626884 | |
---|---|---|
Company ID Number | 08626884 | |
Date formed | 2013-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-06 00:44:29 |
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 |
---|---|---|
M&G MANAGEMENT SERVICES LIMITED |
||
NICHOLAS MARTIN BROWN |
||
SANJEEV SHARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL JOHN LETHEREN JONES |
Director | ||
ADRIAN HARRY WELLS |
Director | ||
AARON JOHN POPE |
Director | ||
ANDREW STEPHEN CORMACK |
Director | ||
DAVID ARTHUR HODKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M&G RE UKEV 1 LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
SELLY OAK SHOPPING PARK (NOMINEE 2) LIMITED | Company Secretary | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
SELLY OAK SHOPPING PARK (NOMINEE 1) LIMITED | Company Secretary | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
SELLY OAK SHOPPING PARK (GENERAL PARTNER) LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
M & G FINANCIAL SERVICES LIMITED | Company Secretary | 2017-05-08 | CURRENT | 1967-11-29 | Active | |
EMBANKMENT NOMINEE 1 LIMITED | Company Secretary | 2017-05-02 | CURRENT | 2017-05-02 | Active | |
EMBANKMENT NOMINEE 2 LIMITED | Company Secretary | 2017-05-02 | CURRENT | 2017-05-02 | Active | |
EMBANKMENT GP LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2017-04-28 | Active | |
MINSTER COURT ESTATE MANAGEMENT LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
PRUDENTIAL UK REAL ESTATE NOMINEE 1 LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
PRUDENTIAL UK REAL ESTATE GENERAL PARTNER LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
CHARITIES INVESTMENT MANAGERS LIMITED | Company Secretary | 2016-03-23 | CURRENT | 1959-10-01 | Liquidation | |
OAKTREE BUSINESS PARK LIMITED | Company Secretary | 2015-10-23 | CURRENT | 2004-06-25 | Active | |
M&G PLATFORM NOMINEES LIMITED | Company Secretary | 2015-05-08 | CURRENT | 2015-05-08 | Active | |
PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED | Company Secretary | 2013-10-15 | CURRENT | 2013-10-15 | Active - Proposal to Strike off | |
M&G NOMINEES LIMITED | Company Secretary | 2013-07-01 | CURRENT | 1997-11-21 | Active | |
M&G UK PROPERTY NOMINEE 1 LIMITED | Company Secretary | 2013-04-18 | CURRENT | 2013-04-18 | Active | |
M&G UK PROPERTY NOMINEE 2 LIMITED | Company Secretary | 2013-04-18 | CURRENT | 2013-04-18 | Active | |
M&G UK PROPERTY GP LIMITED | Company Secretary | 2013-03-26 | CURRENT | 2013-03-26 | Active | |
M&G RPF NOMINEE 1 LIMITED | Company Secretary | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
M&G RPF NOMINEE 2 LIMITED | Company Secretary | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
M&G RPF GP LIMITED | Company Secretary | 2013-02-18 | CURRENT | 2013-02-18 | Active | |
M&G UKCF II GP LIMITED | Company Secretary | 2012-09-13 | CURRENT | 2012-09-13 | Liquidation | |
INFRACAPITAL GP II LIMITED | Company Secretary | 2010-10-28 | CURRENT | 2010-09-10 | Liquidation | |
PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED | Director | 2017-07-27 | CURRENT | 1972-03-06 | Liquidation | |
EURO SALAS PROPERTIES LIMITED | Director | 2017-03-20 | CURRENT | 1991-12-05 | Dissolved 2018-08-09 | |
M & G INTERNATIONAL INVESTMENTS LIMITED | Director | 2018-03-13 | CURRENT | 2001-01-03 | Active | |
PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED | Director | 2017-07-27 | CURRENT | 1972-03-06 | Liquidation | |
THE HUB (WITTON) MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2004-07-05 | Dissolved 2018-06-20 | |
EURO SALAS PROPERTIES LIMITED | Director | 2017-03-20 | CURRENT | 1991-12-05 | Dissolved 2018-08-09 | |
WARREN FARM OFFICE VILLAGE LIMITED | Director | 2016-07-22 | CURRENT | 1990-10-25 | Liquidation | |
PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED | Director | 2014-10-21 | CURRENT | 2013-10-15 | Active - Proposal to Strike off | |
M&G REAL ESTATE LIMITED | Director | 2001-04-09 | CURRENT | 1999-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM GOVERNOR'S HOUSE LAURENCE POUNTNEY HILL LONDON EC4R 0HH | |
AD02 | SAIL ADDRESS CREATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN LETHEREN JONES / 21/07/2017 | |
AP01 | DIRECTOR APPOINTED MR SANJEEV SHARMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WELLS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MARTIN BROWN | |
SH01 | 28/10/16 STATEMENT OF CAPITAL GBP 532168.00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED SAMUEL JOHN LETHEREN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARON POPE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/07/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
AP04 | CORPORATE SECRETARY APPOINTED M&G MANAGEMENT SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HODKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CORMACK | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM ROYDHOUSE FARM SHARP LANE ALMONDBURY HUDDERSFIELD WEST YORKSHIRE HD4 6SX | |
AP01 | DIRECTOR APPOINTED MR AARON JOHN POPE | |
AP01 | DIRECTOR APPOINTED MR ADRIAN HARRY WELLS | |
AA01 | CURREXT FROM 30/06/2015 TO 31/12/2015 | |
RES15 | CHANGE OF NAME 24/10/2014 | |
CERTNM | COMPANY NAME CHANGED ROYDHOUSE PROPERTIES (CENTRAL SQUARE) LIMITED CERTIFICATE ISSUED ON 07/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/07/14 FULL LIST | |
SH01 | 04/10/13 STATEMENT OF CAPITAL GBP 1000 | |
AA01 | CURRSHO FROM 31/07/2014 TO 30/06/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CENTRAL SQUARE LEEDS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CENTRAL SQUARE LEEDS LIMITED | Event Date | 2017-10-02 |
Notice is hereby given that the following resolutions were passed on 25 September 2017 as a special resolution and an ordinary resolution respectively: "That the companies be wound up voluntarily and that Simon David Chandler (IP No. 008822) and Scott Christian Bevan (IP No. 9614) both of Mazars LLP, 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: Telephone: 0121 2329694. Alternative contact: Amanda Miller Ag NF70020 | |||
Initiating party | Event Type | ||
Defending party | CENTRAL SQUARE LEEDS LIMITED | Event Date | 2017-09-25 |
Notice is hereby given that creditors of the Companies are required, on or before 1 November 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 25 September 2017 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: Telephone: 0121 2329694. Alternative contact: Amanda Miller Ag NF70020 | |||
Initiating party | Event Type | ||
Defending party | CENTRAL SQUARE LEEDS LIMITED | Event Date | 2017-09-25 |
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag NF70020 | |||
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. |