Liquidation
Company Information for KENETH PETERS & COMPANY LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
02488166
Private Limited Company
Liquidation |
Company Name | |
---|---|
KENETH PETERS & COMPANY LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in W1G | |
Company Number | 02488166 | |
---|---|---|
Company ID Number | 02488166 | |
Date formed | 1990-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 20:25:51 |
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 |
---|---|---|
KENNETH POSNER |
||
KENNETH POSNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE HOWARD BIRNBAUM |
Director | ||
DUNCAN BARCLAY MACLAREN |
Director | ||
PETER MARCUS HOFFMAN |
Director | ||
BARRY ANTHONY FOREMAN |
Company Secretary | ||
BARRY ANTHONY FOREMAN |
Director | ||
KENNETH POSNER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CHALLENGER COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2000-04-25 | CURRENT | 1989-01-26 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 250 HENDON WAY LONDON NW4 3NL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 02/04/16 FULL LIST | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 02/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 56 QUEEN ANNE STREET LONDON W1G 8LA | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE BIRNBAUM | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 02/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH POSNER / 31/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH POSNER / 31/03/2014 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 10 GEES COURT ST CHRISTOPHERS' PLACE LONDON W1U 1JJ | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM, 10 GEES COURT, ST CHRISTOPHERS' PLACE, LONDON, W1U 1JJ | |
AR01 | 02/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACLAREN | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MACLAREN / 01/04/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM SECOND FLOOR 9-10 GEES COURT LONDON W1U 1JJ | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM, SECOND FLOOR, 9-10 GEES COURT, LONDON, W1U 1JJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 32 WIGMORE STREET LONDON W1U 2RR | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/04/02 | |
363s | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/97 FROM: 15 CAVENDISH SQUARE LONDON W1M 0BR | |
287 | REGISTERED OFFICE CHANGED ON 12/10/97 FROM: 15 CAVENDISH SQUARE, LONDON, W1M 0BR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 13/04/94 |
Appointment of Liquidators | 2017-01-11 |
Resolutions for Winding-up | 2017-01-11 |
Meetings of Creditors | 2016-12-22 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF KEYMAN LIFE POLICY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF KEYMAN LIFE POLICY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF KEYMAN LIFE POLICY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
RENT DEPOSIT DEED | Outstanding | JOSIAH WEDGWOOD & SONS LIMITED | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as KENETH PETERS & COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KENETH PETERS & COMPANY LIMITED | Event Date | 2017-01-06 |
David Rubin , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : For further details contact: David Rubin, Tel: 020 8343 5900. Alternative contact: Robert Cowie. Ag EF100507 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KENETH PETERS & COMPANY LIMITED | Event Date | 2017-01-06 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 06 January 2017 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that David Rubin , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No. 2591), be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: David Rubin, Tel: 020 8343 5900. Alternative contact: Robert Cowie. Kenneth Michael Posner , Chairman : Ag EF100507 | |||
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. |