Liquidation
Company Information for COMBINED INTERNATIONAL INVESTMENTS LIMITED
CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
03757271
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMBINED INTERNATIONAL INVESTMENTS LIMITED | |
Legal Registered Office | |
CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in LS1 | |
Company Number | 03757271 | |
---|---|---|
Company ID Number | 03757271 | |
Date formed | 1999-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2007 | |
Account next due | 31/01/2009 | |
Latest return | 21/04/2008 | |
Return next due | 19/05/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 04:54:30 |
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 |
---|---|---|
JAMES EDWARD GROVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHANE WILSON |
Company Secretary | ||
JAMES GROVES |
Director | ||
JAMES GROVES |
Company Secretary | ||
THOMAS JAMES MCAULIFFE |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 18/04/2018:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 17/04/2017 | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:ORDER OF COURT IN RESPECT OF REMOVAL OF LIQUIDATOR | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 17/04/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD GROVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GROVES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHANE WILSON | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
363s | RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: KEY HOUSE 342 HOE STREET LONDON E17 9PX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of | 2018-08-31 |
Appointment of Liquidators | 2013-05-03 |
Petitions to Wind Up (Companies) | 2012-12-12 |
Proposal to Strike Off | 2010-08-31 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 NOVEMBER 2007 AND | Outstanding | MATHON LIMITED | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 SEPTEMBER 2007 AND | Outstanding | MATHON LIMITED | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 18 SEPTEMBER 2007 AND | Outstanding | MATHON LIMITED | |
DEBENTURE | Outstanding | MATHON LIMITED | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 03 AUGUST 2007 AND | Satisfied | W. M. MANN & CO (INVESTMENTS) LIMITED | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6 DECEMBER 2006 AND | Satisfied | W.M. MANN & CO. (INVESTMENTS) LIMITED | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 JUNE 2006 AND | Satisfied | HELMSLEY ACCEPTANCES LIMITED | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 27TH OCTOBER 2005 | Satisfied | W.M MANN & CO (INVESTMENTS) LIMITED | |
DEBENTURE | Satisfied | HELMSLEY ACCEPTANCES LIMITED | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 NOVEMBER 2004 AND | Satisfied | HELMSLEY ACCEPTANCES LIMITED | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 1 NOVEMBER 2004 AND | Satisfied | DICKIE & MOORE LIMITED | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 01/11/04 AND | Satisfied | DICKIE AND MOORE LIMITED | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 NOVEMBER 2004 AND | Satisfied | HELMSLEY ACCEPTANCES LIMITED | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 5 JULY 2004 AND | Satisfied | EXCEL SECURITIES PLC | |
STANDARD SECURITY | Satisfied | CORP LIMITED | |
BOND AND FLOATING CHARGE | Satisfied | CORP LIMITED | |
BOND AND FLOATING CHARGE | Satisfied | EXCEL SECURITIES PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 20 MARCH 2003 AND | Satisfied | EXCEL SECURITIES PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SDCOTLAND ON 1ST APRIL 2003 | Satisfied | EXCEL SECURITIES PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 22 OCTOBER 2002 AND | Satisfied | W.M. MANN & CO (INVESTMENTS) LIMITED | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6TH AUGUST 2001 AND | Satisfied | WM MANN & CO (INVESTMENTS) LIMITED | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
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 COMBINED INTERNATIONAL INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as COMBINED INTERNATIONAL INVESTMENTS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | COMBINED INTERNATIONAL INVESTMENTS LIMITED | Event Date | 2018-08-31 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMBINED INTERNATIONAL INVESTMENTS LIMITED | Event Date | 2013-04-18 |
In the High Court of Justice case number 6673 Description: Development and Sell Real Estate J B Cartwright (IP No 9167 ) PricewaterhouseCoopers LLP , Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH and N E Reed (IP No 1168 ) PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP , Joint Liquidators . Telephone: 0131 524 2250 . : Effective Date of Appointment: 18 April 2013 . Alternative contact details: siobhan.thomas@uk.pwe.com . | |||
Initiating party | ROYAL BANK OF SCOTLAND PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | COMBINED INTERNATIONAL INVESTMENTS LIMITED | Event Date | 2012-09-27 |
In the High Court of Justice (Chancery District Registry) Birmingham District Registry case number 6673 Claim Number 2BM 86673 and in the Matter of Insolvency Act 1986 A Petition to restore to the Register of Companies and to wind up the above-named Company (Registered Number 03757271), having its former registered address at 1 Vicarage Lane, Stratford, London E1S 4HF was presented on 27 September 2012 . The Petition was presented by ROYAL BANK OF SCOTLAND PLC . The Petition will be heard in the Companies Court at Birmingham County Court, Civil Justice Centre, The Priory Courts, 33 Bull Street, Birmingham, B4 6DS , on Wednesday 19 December 2012 at 12.30 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose the Petition) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Tuesday 18 December 2012 . The Solicitors for the Petitioner are Gateley LLP , One Eleven Edmund Street, Birmingham B3 2HJ . (Ref JXB.053610.263.KEE.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMBINED INTERNATIONAL INVESTMENTS LIMITED | Event Date | 2010-08-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMBINED INTERNATIONAL INVESTMENTS LIMITED | Event Date | 2009-05-05 |
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. |