Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHANDON PROPERTY INVESTMENTS LIMITED
Company Information for

SHANDON PROPERTY INVESTMENTS LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
04326549
Private Limited Company
Liquidation

Company Overview

About Shandon Property Investments Ltd
SHANDON PROPERTY INVESTMENTS LIMITED was founded on 2001-11-21 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Shandon Property Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SHANDON PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in SW17
 
Filing Information
Company Number 04326549
Company ID Number 04326549
Date formed 2001-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-02-05 11:20:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHANDON PROPERTY INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
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.

Company Officers of SHANDON PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARC REY
Director 2002-01-20
ANTON TREDOUX TRUTER
Director 2002-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARTINA KORBASOVA
Director 2013-04-01 2016-04-01
CHRISTOPHER MARC REY
Company Secretary 2004-12-09 2014-11-01
ANNA TRUTER
Company Secretary 2002-01-20 2004-12-17
HOWARD THOMAS
Nominated Secretary 2001-11-21 2001-11-21
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2001-11-21 2001-11-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-07Final Gazette dissolved via compulsory strike-off
2023-10-07Voluntary liquidation. Return of final meeting of creditors
2023-05-16Voluntary liquidation Statement of receipts and payments to 2023-03-15
2023-04-24Appointment of a voluntary liquidator
2023-03-29Removal of liquidator by court order
2023-03-29Removal of liquidator by court order
2023-03-29Appointment of a voluntary liquidator
2022-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-12
2021-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-12
2020-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-12
2019-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-12
2018-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-12
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA
2017-04-084.20Volunatary liquidation statement of affairs with form 4.19
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM Bellevue House Althorp Road London SW17 7ED
2017-03-28600Appointment of a voluntary liquidator
2017-03-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-03-13
2017-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043265490024
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043265490023
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-01AR0122/05/16 ANNUAL RETURN FULL LIST
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA KORBASOVA
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0122/05/15 ANNUAL RETURN FULL LIST
2015-05-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REY
2015-05-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REY
2015-02-18AAMDAmended account small company full exemption
2015-02-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043265490024
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043265490024
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-17AR0122/06/14 ANNUAL RETURN FULL LIST
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043265490023
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-07-22AP01DIRECTOR APPOINTED MRS MARTINA KORBASOVA
2013-06-26AR0122/06/13 FULL LIST
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-03AR0122/06/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-06-23AR0122/06/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-06-22AR0122/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARC REY / 14/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON TREDOUX TRUTER / 12/01/2010
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARC REY / 14/06/2010
2009-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-06-23363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-02GAZ1FIRST GAZETTE
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-06-02363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANTON TRUTER / 16/04/2008
2008-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER REY / 16/04/2008
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-04-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2007-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: SALCOTT HOUSE, 1A SALCOTT ROAD BATTERSEA LONDON SW11 6DQ
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 1A SALCOTT ROAD BATTERSEA LONDON SW11 6DQ
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-03-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to SHANDON PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2017-04-26
Resolutions for Winding-up2017-03-22
Appointment of Liquidators2017-03-22
Meetings of Creditors2017-03-03
Proposal to Strike Off2009-06-02
Fines / Sanctions
No fines or sanctions have been issued against SHANDON PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-08 Satisfied BANK OF SCOTLAND PLC
2014-04-15 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-18 Satisfied BANK OF SCOTLAND PLC
MORTGAGE 2007-07-11 Satisfied THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2006-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-07-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-09-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-04-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-03-01 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2004-03-01 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 2004-03-01 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2003-10-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-05-01 £ 1,735,086

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30

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 SHANDON PROPERTY INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Cash Bank In Hand 2012-05-01 £ 45,675
Current Assets 2012-05-01 £ 1,539,428
Debtors 2012-05-01 £ 260,441
Fixed Assets 2012-05-01 £ 3,543
Secured Debts 2012-05-01 £ 1,038,280
Shareholder Funds 2012-05-01 £ 192,115
Stocks Inventory 2012-05-01 £ 1,233,312
Tangible Fixed Assets 2012-05-01 £ 3,543

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHANDON PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHANDON PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of SHANDON PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHANDON PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SHANDON PROPERTY INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SHANDON PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySHANDON PROPERTY INVESTMENTS LIMITEDEvent Date2017-03-13
At a General Meeting of the above named Company, duly convened and held at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN on 13 March 2017 the following resolutions were duly passed as a Special and an Ordinary Resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Stephen Michael John Berry and Steven John Parker , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , (IP Nos. 9506 and 8989), be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Michael John Barry and Steven John Parker as Joint Liquidators. For further details contact: Becky Taylor, Tel: 01908 306090, Email: becky.taylor@opusllp.com Anton Truter , Director : Ag GF122364
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHANDON PROPERTY INVESTMENTS LIMITEDEvent Date2017-03-13
Liquidator's name and address: Stephen Michael John Berry , of Opus Restructuring LLP , 116 Duke Street, Liverpool L1 5JW and Steven John Parker , of Opus Restructuring LLP , One Eversholt Street, Euston, London NW1 2DN . : For further details contact: Becky Taylor, Tel: 01908 306090, Email: becky.taylor@opusllp.com Ag GF122364
 
Initiating party Event TypeMeetings of Creditors
Defending partySHANDON PROPERTY INVESTMENTS LIMITEDEvent Date2017-03-13
A meeting of creditors of the above named Company has been summoned by the Joint Liquidators pursuant to Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering the basis of the Liquidators' remuneration. The meeting will be held at 1 Radian Court, Knowlehill, Milton Keynes MK5 8PJ on 12 May 2017 at 10.00 am . A proxy form is available which must be lodged with us not later than 12.00 noon on 11 May 2017 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Date of Appointment: 13 March 2017 Office Holder Details: Stephen Michael John Berry (IP No. 9605 ) and Steven John Parker (IP No. 8989 ) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA Further details contact: Becky Taylor, E-mail: becky.taylor@opusllp.com, Tel: 01908 306090. Ag HF11706
 
Initiating party Event TypeMeetings of Creditors
Defending partySHANDON PROPERTY INVESTMENTS LIMITEDEvent Date2017-03-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN on 13 March 2017 at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA no later than 12 noon on 10 March 2017. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim ('proof') which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the Creditors' meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. A resolution will be sought at the meeting to approve the sum of 5,000 plus disbursements estimated at 1,000 and VAT, in respect of the costs incurred in the convening of the meetings of members and creditors, the production of the information for creditors to be presented to the meeting and provided prior to the meeting and for the assistance provided in accordance with the preparation of the statement of affairs and other work undertaken in the preparation of the meetings convened in accordance with Section 98 of the Insolvency Act 1986; such fees to be paid from the assets of the Company. Names and address of Insolvency Practitioners calling the meeting: Stephen Michael John Berry and Steven John Parker (IP Nos 9506 and 8989) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. For further details contact: Becky Taylor, Email: becky.taylor@opusllp.com, Tel: 01908 306090. Ag GF120344
 
Initiating party Event TypeProposal to Strike Off
Defending partySHANDON PROPERTY INVESTMENTS LIMITEDEvent Date2009-06-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHANDON PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHANDON PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3