Dissolved
Dissolved 2017-01-28
Company Information for THE NORTHANTS PROPERTY CO LTD
HARRY WESTON ROAD, COVENTRY, CV3,
|
Company Registration Number
09502141
Private Limited Company
Dissolved Dissolved 2017-01-28 |
Company Name | |
---|---|
THE NORTHANTS PROPERTY CO LTD | |
Legal Registered Office | |
HARRY WESTON ROAD COVENTRY | |
Company Number | 09502141 | |
---|---|---|
Date formed | 2015-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-01-28 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-02-02 07:24:09 |
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 CHARLES CARRESS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORNERSTONE PROPERTY LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active | |
BLUROC LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095021410002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095021410001 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095021410001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095021410002 | |
RES13 | SHARE AGREEMENT TO ACQUIRE ENTIRE ISSUED SHARE CAPITAL 15/06/2015 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 15/06/15 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Final Meetings | 2016-09-07 |
Notices to Creditors | 2015-11-17 |
Appointment of Liquidators | 2015-11-06 |
Resolutions for Winding-up | 2015-11-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (None Supplied) as THE NORTHANTS PROPERTY CO LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE NORTHANTS PROPERTY CO LTD | Event Date | 2016-09-01 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above named Company will be held at Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 14 October 2016 at 10.00 am for the purpose of having an account laid before the meeting 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. A member entitled to vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies and hitherto unlodged proof of debt to be used at the meeting must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, no later than 12.00 noon on the preceding business day. Date of Appointment: 27 October 2015 Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX For further details contact Tony Mitchell and Brett Barton (IP Nos 8203 and 9493), Tel: 024 7655 3700 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE NORTHANTS PROPERTY CO LTD | Event Date | 2015-10-27 |
Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . : For further details contact: Tel: 024 7655 3700 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE NORTHANTS PROPERTY CO LTD | Event Date | 2015-10-27 |
At a General Meeting of the members of the above named company duly convened, and held at 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA on 27 October 2015 , at 10.30 am, the following Special Resolutions were duly passed: “That the Company be wound up voluntarily, and that Brett Lee Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that the Joint Liquidators be hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) (”the Act”) to exercise the powers laid down in Schedule 4, Part I of the Act.” For further details contact: Tel: 024 7655 3700. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE NORTHANTS PROPERTY CO LTD | Event Date | 2015-10-27 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that any creditors of the company must send details in writing of any claim against the company to Brett Barton and Tony Mitchell both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX by 10 December 2015. The Joint Liquidators also give notice pursuant to Rule 4.182A(6) that we intend to make a first and final dividend to creditors who have submitted claims by 10 December 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 27 October 2015 Office Holder details: Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . For further details contact: The Joint Liquidators on tel: 02476 553700. | |||
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. |