Dissolved 2018-01-24
Company Information for OLDGROVEWOOD PROPERTIES LIMITED
LONDON, LONDON, W1U,
|
Company Registration Number
04224875
Private Limited Company
Dissolved Dissolved 2018-01-24 |
Company Name | |
---|---|
OLDGROVEWOOD PROPERTIES LIMITED | |
Legal Registered Office | |
LONDON LONDON | |
Company Number | 04224875 | |
---|---|---|
Date formed | 2001-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2018-01-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 05:37:21 |
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 ACKERMAN |
||
MALCOLM JAMES ABLETT |
||
JOHN ACKERMAN |
||
ADRIAN PETER STEPHEN LEO CONSTABLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
14/16 CHURCH STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-07-08 | CURRENT | 2004-07-08 | Active | |
AMAYA PROPERTIES LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
CIRCUS MEWS INVESTMENT LIMITED | Director | 2013-03-21 | CURRENT | 2007-11-06 | Active | |
PINEAPPLE STUD LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
BOA ESTATES LIMITED | Director | 2003-04-07 | CURRENT | 2003-04-07 | Dissolved 2016-11-22 | |
ELDER ESTATES LIMITED | Director | 1994-02-23 | CURRENT | 1994-02-08 | Active | |
RHIANNON PROPERTIES LIMITED | Director | 1992-01-14 | CURRENT | 1987-10-26 | Active | |
AJM (2016) LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active | |
PEAK VILLAGE LIMITED | Director | 2015-03-23 | CURRENT | 1996-11-11 | Active | |
GAINSFORD COURT (RADCLIFFE ROAD) MANAGEMENT COMPANY LIMITED | Director | 2011-04-11 | CURRENT | 2008-08-26 | Active | |
CHANDOS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
CONACK HOMES (MIDLANDS) LIMITED | Director | 2010-11-24 | CURRENT | 1994-05-26 | Active | |
14/16 CHURCH STREET MANAGEMENT COMPANY LIMITED | Director | 2004-07-08 | CURRENT | 2004-07-08 | Active | |
CONACK HOMES LIMITED | Director | 1992-07-08 | CURRENT | 1992-07-08 | Active | |
AJR RENOVATIONS LIMITED | Director | 1992-04-05 | CURRENT | 1978-05-12 | Active | |
AJM (2016) LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active | |
GAINSFORD COURT (RADCLIFFE ROAD) MANAGEMENT COMPANY LIMITED | Director | 2011-04-11 | CURRENT | 2008-08-26 | Active | |
CHANDOS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
BURTON FLOUR MILL LIMITED | Director | 2005-06-22 | CURRENT | 2005-06-22 | Active | |
14/16 CHURCH STREET MANAGEMENT COMPANY LIMITED | Director | 2004-07-08 | CURRENT | 2004-07-08 | Active | |
PEAK VILLAGE LIMITED | Director | 1998-03-13 | CURRENT | 1996-11-11 | Active | |
CONACK HOMES (MIDLANDS) LIMITED | Director | 1994-05-26 | CURRENT | 1994-05-26 | Active | |
CONACK HOMES LIMITED | Director | 1992-07-08 | CURRENT | 1992-07-08 | Active | |
AJR RENOVATIONS LIMITED | Director | 1992-04-05 | CURRENT | 1978-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 30/05/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 30/05/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 30/05/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/05/01-16/07/01 £ SI 99@99=9801 £ IC 1/9802 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-03-01 |
Appointment of Liquidators | 2017-03-01 |
Resolutions for Winding-up | 2017-03-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 OLDGROVEWOOD PROPERTIES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RUSHMON LIMITED | 2015-01-09 | Outstanding |
We have found 1 mortgage charges which are owed to OLDGROVEWOOD PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OLDGROVEWOOD PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OLDGROVEWOOD PROPERTIES LIMITED | Event Date | 2017-02-22 |
The Insolvency Act and Rules 1986 In accordance with Rule 4.106, I, Murzban Khurshed Mehta Office Holder No: 6224 of Citroen Wells, Business Recovery & Reconstruction , Devonshire House, 1 Devonshire Street, London W1W 5DR , give notice that on 15 February 2017 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 28 March 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Murzban Khurshed Mehta of Devonshire House, 1 Devonshire Street, London W1W 5DR , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. Note: This notice is purely formal. All creditors have been or will be paid in full. For further information contact M K Mehta Telephone: 0207 304 2000; Email: jimmy.mehta@citroenwells.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OLDGROVEWOOD PROPERTIES LIMITED | Event Date | 2017-02-15 |
Murzban Khurshed Mehta , Citroen Wells Business Recovery & Reconstruction , Devonshire House, 1 Devonshire Street, London W1W 5DR . For further information contact M K Mehta Tel: 0207 304 2000; email: jimmy.mehta@citroenwells.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OLDGROVEWOOD PROPERTIES LIMITED | Event Date | 2017-02-15 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 and Section 84(1) (b) of the Insolvency Act 1986 the following written resolutions were passed by the members of the Company on 15 February 2017 as Special and Ordinary Resolutions: Special Resolution: That the Company be wound up voluntarily and that the liquidator be and is hereby authorised to divide and distribute among the members in specie all or any part of the Companys assets and to determine how such divisions shall be carried out as between the members. Ordinary Resolutions: That Murzban Khurshed Mehta FCCA; FABRP (Office Holder Number 6224), of Citroen Wells, Business Recovery & Reconstruction , Devonshire House, 1 Devonshire Street, London W1W 5DR , be and is hereby appointed Liquidator for the purpose of such winding-up. That the remuneration of the liquidator be fixed by reference to time and costs expended by the liquidator and his staff in attending to matters arising in the winding up in accordance with the fee estimate provided. For further information contact M K Mehta Tel: 0207 304 2000; email: jimmy.mehta@citroenwells.co.uk J Ackerman , Member : M J Ablett , Member : | |||
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. |