Dissolved
Dissolved 2015-02-13
Company Information for 39 CORNWALL GARDENS (FREEHOLD) LTD
CANTERBURY, KENT, CT1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-02-13 |
Company Name | |
---|---|
39 CORNWALL GARDENS (FREEHOLD) LTD | |
Legal Registered Office | |
CANTERBURY KENT | |
Company Number | 04000738 | |
---|---|---|
Date formed | 2000-05-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2015-02-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-30 17:42:52 |
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 |
---|---|---|
ANNICK DESMECHT |
||
ANNE SUSANNE JEAN BUCKENS |
||
ANNICK DESMECHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE SUSANNE JEAN BUCKENS |
Company Secretary | ||
KEITH PETER BRIAN ARCHER |
Director | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUMBER 39CG (FREEHOLD) LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 39 C/O ANNICK DESMECHT CORNWALL GARDENS 39 FLAT 3 LONDON SW7 4AA UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
SH01 | 19/07/13 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 24/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 24/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 24/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNICK DESMECHT / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE BUCKENS / 24/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM ANNICK DESMECHT CORNWALL GARDENS 33 FLAT 3 LONDON SW7 1AA | |
288b | APPOINTMENT TERMINATED SECRETARY ANNE BUCKENS | |
288a | SECRETARY APPOINTED MS ANNICK DESMECHT | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 38 PORCHESTER TERRACE LONDON W2 3TP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: C/O ANNE BUCKERS 38 PORCHESTER TERRACE LONDON W2 3TP | |
88(2)R | AD 05/09/02--------- £ SI 6@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/05/06 | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/03 FROM: 1346 HIGH ROAD LONDON N20 9HJ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
88(2)R | AD 05/09/02--------- £ SI 3@1=3 £ IC 2/5 | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 39 CORNWALL GARDENS (FREEHOLD) LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 39 CORNWALL GARDENS (FREEHOLD) LIMITED | Event Date | 2014-09-24 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of members of the above Company will be held at the offices of August Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 2AN on 31 October 2014 at 10.00 am. The meetings are called for the purpose of considering the following resolutions: That the Liquidators remuneration be increased to 5,000 plus disbursements and VAT; That the Liquidators final report and receipts and payments account be approved; That the Liquidator is authorised to destroy any of the Companys books, accounts and documents in his possession 12 months after the dissolution of the Company; and that the Liquidator receives his release. A proxy form is available which, to enable a member to vote, must be lodged at the Liquidators office, Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN (alternative contact is Philip Moore 01227 643049) not later than 12.00 noon on 2 October 2014. The proxy form may be posted or sent by fax to 01227 643047. Date of appointment: 10 January 2014. Office Holder details: Andrew James Hawksworth, (IP No. 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN | |||
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. |