Company Information for SHANDON PROPERTY INVESTMENTS LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
04326549
Private Limited Company
Liquidation |
Company Name | |
---|---|
SHANDON PROPERTY INVESTMENTS LIMITED | |
Legal Registered Office | |
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in SW17 | |
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 |
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 |
---|---|---|
CHRISTOPHER MARC REY |
||
ANTON TREDOUX TRUTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTINA KORBASOVA |
Director | ||
CHRISTOPHER MARC REY |
Company Secretary | ||
ANNA TRUTER |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-15 | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM Bellevue House Althorp Road London SW17 7ED | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043265490024 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043265490023 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTINA KORBASOVA | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REY | |
AAMD | Amended account small company full exemption | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043265490024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043265490024 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043265490023 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
AP01 | DIRECTOR APPOINTED MRS MARTINA KORBASOVA | |
AR01 | 22/06/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARC REY / 14/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTON TREDOUX TRUTER / 12/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARC REY / 14/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTON TRUTER / 16/04/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER REY / 16/04/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: SALCOTT HOUSE, 1A SALCOTT ROAD BATTERSEA LONDON SW11 6DQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 1A SALCOTT ROAD BATTERSEA LONDON SW11 6DQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Meetings o | 2017-04-26 |
Resolutions for Winding-up | 2017-03-22 |
Appointment of Liquidators | 2017-03-22 |
Meetings of Creditors | 2017-03-03 |
Proposal to Strike Off | 2009-06-02 |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 24 |
Creditors Due Within One Year | 2012-05-01 | £ 1,735,086 |
---|
Creditors and other liabilities
|
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SHANDON PROPERTY INVESTMENTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SHANDON PROPERTY INVESTMENTS LIMITED | Event Date | 2017-03-13 |
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 Type | Appointment of Liquidators | |
Defending party | SHANDON PROPERTY INVESTMENTS LIMITED | Event Date | 2017-03-13 |
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 Type | Meetings of Creditors | |
Defending party | SHANDON PROPERTY INVESTMENTS LIMITED | Event Date | 2017-03-13 |
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 Type | Meetings of Creditors | |
Defending party | SHANDON PROPERTY INVESTMENTS LIMITED | Event Date | 2017-03-01 |
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 Type | Proposal to Strike Off | |
Defending party | SHANDON PROPERTY INVESTMENTS LIMITED | Event Date | 2009-06-02 |
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. |