Liquidation
Company Information for AYP PROPERTIES LIMITED
RENDLE & CO, 9 HOCKLEY COURT STRATFORD ROAD, HOCKLEY HEATH, SOLIHULL, B94 6NW,
|
Company Registration Number
03952028
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
AYP PROPERTIES LIMITED | ||||
Legal Registered Office | ||||
RENDLE & CO 9 HOCKLEY COURT STRATFORD ROAD HOCKLEY HEATH SOLIHULL B94 6NW Other companies in HA9 | ||||
Previous Names | ||||
|
Company Number | 03952028 | |
---|---|---|
Company ID Number | 03952028 | |
Date formed | 2000-03-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-02-06 18:44:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AYP PROPERTIES LIMITED | 9B THE BROADWAY WOODFORD GREEN IG8 0HL | Active | Company formed on the 2020-01-09 | |
AYP PROPERTIES LLC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL ARTHUR CALLINGHAM |
||
GERRY STEVEN CURTIS |
||
AHARON TZVI SANDLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTON CURTIS |
Company Secretary | ||
ANTON CURTIS |
Director | ||
JOHN DANSKY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SBH CLIFFDEN LTD | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
SBH STYLES LTD | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
STARBOARD DINING LTD | Director | 2017-07-18 | CURRENT | 2017-07-18 | In Administration/Administrative Receiver | |
SBH DERBY HOLDING LTD | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
SBH DERBY LTD | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
CREATEFUTURE TWO LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Liquidation | |
SBH WINDERMERE LIMITED | Director | 2017-04-19 | CURRENT | 2017-04-19 | Active | |
SBH RAMSGATE LIMITED | Director | 2016-12-01 | CURRENT | 2016-10-11 | Active | |
SBH TAMWORTH LIMITED | Director | 2016-12-01 | CURRENT | 2016-09-30 | Active | |
SBH PARK HOLDING LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
SBH PARK LIMITED | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active - Proposal to Strike off | |
SBH PROPERTY GATWICK LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
SBH PROPERTY PLYMOUTH LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
SBH PROPERTY BIRMINGHAM LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
SBH PROPERTY CITY OF SHEFF LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
SBH PROPERTY LEICESTER LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
SBH CITY OF SHEFF LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
SBH GATWICK LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
SBH LEICESTER LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
SBH BIRMINGHAM LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
SBH PLYMOUTH LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
GREENOCK HOTELS LIMITED | Director | 2015-03-10 | CURRENT | 1999-02-11 | Active | |
SBH LEEDS LIMITED | Director | 2015-02-17 | CURRENT | 2010-10-28 | Active | |
SBH BLACKPOOL LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
ROSELODGE MANAGEMENT LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-07 | Active | |
HOAX HOSPITALITY LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Dissolved 2015-12-15 | |
SBH HOSPITALITY LTD | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active | |
HOAX HOSTELS LTD | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2016-03-03 | |
STALAGMITE LIMITED | Director | 2007-10-26 | CURRENT | 2005-09-12 | Active | |
INFOCITE LIMITED | Director | 2004-01-19 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
STARBOARD RESIDENTIAL LIMITED | Director | 2003-05-12 | CURRENT | 2003-05-12 | Dissolved 2016-04-14 | |
STARBOARD HOTELS LIMITED | Director | 2003-05-12 | CURRENT | 2003-05-12 | Active | |
CREATEFUTURE LIMITED | Director | 2001-07-06 | CURRENT | 2001-06-26 | Liquidation | |
ROSEBORNE HOLDINGS LIMITED | Director | 2000-06-05 | CURRENT | 2000-06-05 | Dissolved 2016-04-06 | |
RLG MANAGEMENT LIMITED | Director | 2000-04-26 | CURRENT | 2000-04-05 | Active | |
TRACEMOUNT PROPERTIES LIMITED | Director | 1992-05-22 | CURRENT | 1987-11-20 | Active | |
YPA PROPERTIES LIMITED | Director | 1992-03-22 | CURRENT | 1989-03-22 | Liquidation | |
DISTRICT HOMES PROPERTY SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2018-01-02 | Active - Proposal to Strike off | |
MIDLAND & LONDON INVESTMENTS LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
DISTRICT HOMES C.I.C. | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
GINOSAR LIVING LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2017-09-26 | |
EZER NORTH WEST LIMITED | Director | 2013-02-01 | CURRENT | 2000-04-18 | Dissolved 2014-07-29 | |
AYM (2013) C.I.C. | Director | 2012-11-16 | CURRENT | 2012-11-16 | Dissolved 2014-05-13 | |
PANSUL GROUP LIMITED | Director | 2012-08-28 | CURRENT | 2012-08-28 | Active | |
HIGHWOOD (LONDON) LTD | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active | |
YPA PROPERTIES LIMITED | Director | 2001-09-14 | CURRENT | 1989-03-22 | Liquidation | |
RLG MANAGEMENT LIMITED | Director | 2001-09-14 | CURRENT | 2000-04-05 | Active | |
LLANTRISANT SUNJUICE 1 LTD | Director | 2006-11-24 | CURRENT | 2006-11-24 | Active | |
LLANTRISANT SUNJUICE 2 LTD | Director | 2006-11-24 | CURRENT | 2006-11-24 | Active | |
NEWFORD ESTATES LTD | Director | 2003-03-11 | CURRENT | 2003-02-26 | Active | |
T & S TRUST FUND | Director | 2002-10-02 | CURRENT | 2002-10-02 | Active | |
MAINWOOD PROPERTIES LTD | Director | 2001-11-22 | CURRENT | 2001-11-22 | Active | |
WATERHALL PROPERTIES LTD | Director | 2001-10-24 | CURRENT | 2001-08-28 | Dissolved 2015-06-09 | |
ROSEBORNE HOLDINGS LIMITED | Director | 2001-03-14 | CURRENT | 2000-06-05 | Dissolved 2016-04-06 | |
OSBORNE PROPERTY MANAGEMENT LTD | Director | 2000-06-06 | CURRENT | 1998-11-26 | Dissolved 2014-08-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM C/O C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gerry Steven Curtis on 2015-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/16 FROM Roselodge Suite Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 24/04/2014 | |
CERTNM | Company name changed roseborne trading LIMITED\certificate issued on 24/04/14 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DANSKY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR CALLINGHAM / 29/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR CALLINGHAM / 29/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 21/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTON CURTIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTON CURTIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 15/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04 | |
RES13 | CH ARD TO 30/09/04 12/07/04 | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/03/03; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/06/02 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ARO GROUP LIMITED CERTIFICATE ISSUED ON 12/07/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-02-21 |
Meetings of Creditors | 2016-11-11 |
Appointment of Liquidators | 2016-10-14 |
Resolutions for Winding-up | 2016-10-14 |
Meetings of Creditors | 2016-09-26 |
Proposal to Strike Off | 2011-09-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AYP PROPERTIES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | AYP PROPERTIES LIMITED | Event Date | 2016-11-08 |
NOTICE IS HEREBY GIVEN, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) , that a meeting of the creditors of the above named entity has been convened by Liquidator for the purpose of appointing a Committee and in the event that a Committee is not appointed then the meeting will be asked to authorise the basis on which the Liquidator will be remunerated, to periodically draw fees on account on the basis agreed at the standard rate prevailing at the time the costs are incurred and to draw Category 2 expenses. The meeting is to be held by correspondence in accordance with the provisions of Rule 4.63A of the Insolvency Rules 1986 (as amended). A creditor wishing to vote must lodge with the Liquidator a completed voting paper together with details in writing of the debt that he claims to be due to him not later than 12.00 noon on 29 November 2016 . Any creditor who has not received a voting paper to allow them to vote at the meeting can obtain a copy by contacting me at the address shown below. Contact details: R P Rendle (IP No. 5766 ), Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW . Info@rprendle.com . 01564 783777 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AYP PROPERTIES LIMITED | Event Date | 2016-10-10 |
Richard Paul Rendle , R P Rendle & Co Limited , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AYP PROPERTIES LIMITED | Event Date | 2016-10-10 |
SPECIAL RESOLUTION At a General Meeting of the Members of the above-named Company duly convened and held at 16 Great Queen Street, London, WC2B 5AH on 10 October 2016 at 3.00 pm, the following subjoined Special and Ordinary Resolution was duly passed:- THAT the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the Company and accordingly that the Company be wound up voluntarily and that Richard Paul Rendle of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW be and is hereby appointed as Liquidator for the purposes of such winding up. Contact details: R P Rendle (IP No. 5766 ), Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW . Info@rprendle.com 01564 783777 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AYP PROPERTIES LIMITED | Event Date | 2016-09-21 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of creditors of the above company will be held at 16 Great Queen Street, London, WC2B 5AH , on 10 October 2016 at 3.00 pm for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 . Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution and the meeting may receive information about and be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors may be examined free of charge at the offices of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW between 10 am and 4 pm on the two business days prior to the day of the meeting. A form of proxy which, if intended to be used for voting at the meeting, must be duly completed and lodged at the registered office of the company, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH not later than 12 noon on the last business day before the meeting. Contact details: R P Rendle (IP No. 5766 ), Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW . Info@rprendle.com . 01564 783777. By Order of the Board | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AYP PROPERTIES LIMITED | Event Date | 2011-09-27 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | AYP PROPERTIES LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named entity are required, on or before the 23 March 2017 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Richard Paul Rendle of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, the Liquidator and, if so required by notice in writing to prove their said debts or claims 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 such debts are proven. Contact details: R P Rendle , (IP No. 5766 ), Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW . Info@rprendle.com . 01564 783777 . | |||
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. |