Liquidation
Company Information for CONSTABLE HOUSE LIMITED
THE OFFICES OF SILKE & CO LTD, 1ST FLOOR, CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR,
|
Company Registration Number
04399333
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONSTABLE HOUSE LIMITED | |
Legal Registered Office | |
THE OFFICES OF SILKE & CO LTD 1ST FLOOR CONSORT HOUSE WATERDALE DONCASTER DN1 3HR Other companies in DN1 | |
Company Number | 04399333 | |
---|---|---|
Company ID Number | 04399333 | |
Date formed | 2002-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-03-31 | |
Account next due | 2012-06-30 | |
Latest return | 2011-03-31 | |
Return next due | 2017-04-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-12 15:22:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONSTABLE HOUSE (ASHTON-UNDER-LYNE) LIMITED | COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Dissolved | Company formed on the 2005-11-11 | |
CONSTABLE HOUSE MANAGEMENT COMPANY LIMITED | C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER M1 2HG | Active | Company formed on the 2002-11-13 |
Officer | Role | Date Appointed |
---|---|---|
ASTRID MARY ROSE MEADOWCROFT |
||
ALAN HOWARD MEADOWCROFT |
||
ASTRID MARY ROSE MEADOWCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RHONA KATHLEEN RAINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WOODLANDS NO.1 MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-15 | Active | |
WIZARD PROPERTY LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1996-09-27 | Active - Proposal to Strike off | |
WEST AFRICAN AGRICULTURE LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-27 | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2013-02-28<li>Extraordinary resolution to wind up on 2013-02-28</ul> | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-27 | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-28 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/13 FROM Ten West Street Alderley Edge Cheshire SK9 7EG | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-05-04 | |
LATEST SOC | 19/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/11 TO 30/09/11 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 31/03/09; change of members | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT | |
288a | DIRECTOR APPOINTED ASTRID MARY ROSE MEADOWCROFT | |
288b | APPOINTMENT TERMINATED DIRECTOR RHONA RAINE | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 32 LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DZ | |
363a | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-03-15 |
Appointment of Liquidators | 2013-03-15 |
Notices to Creditors | 2013-03-15 |
Proposal to Strike Off | 2011-04-05 |
Petitions to Wind Up (Companies) | 2011-03-09 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEED | Outstanding | MANCHESTER BUILDING SOCIETY | |
MORTGAGE DEED | Outstanding | MANCHESTER BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | 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 CONSTABLE HOUSE LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CONSTABLE HOUSE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CONSTABLE HOUSE LIMITED | Event Date | 2013-02-28 |
Passed 28 February 2013 At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Stoke On Trent, M6, Jct 15, Clayton Road, Newcastle Under Lyme ST5 4DL on 28 February 2013 at 10.00 am the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Ian Michael Rose of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR be and hereby is appointed Liquidator of the Company for the purpose of the voluntary winding-up. Alan Howard Meadowcroft Chairman : Ian Michael Rose (IP Number 9144) of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR was appointed as Liquidator of the Company on 28 February 2013 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONSTABLE HOUSE LIMITED | Event Date | 2013-02-28 |
Ian Michael Rose , Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONSTABLE HOUSE LIMITED | Event Date | 2013-02-28 |
Notice is hereby given that the creditors of the above named Company are required, on or before 5 June 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Michael Rose, the Liquidator of the said Company, at Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said 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 made before such debts are proved. Ian Michael Rose Liquidator : Ian Michael Rose (IP Number 9144) of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR was appointed as Liquidator of the Company on 28 February 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CONSTABLE HOUSE LIMITED | Event Date | 2011-04-05 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CONSTABLE HOUSE LIMITED | Event Date | 2011-02-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 1046 A Petition to wind up the above-named Company of Ten West Street, Alderley Edge, Cheshire SK9 7EG , presented on 14 February 2011 by THOMAS EGGAR LLP , Belmont House, Station Way, Crawley RH10 1JA will be heard at The High Courts of Justice, The Strand, London WC2A 2LL on 30 March 2011 , at 10.30 am (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 it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 29 March 2011 . The Petitioners Solicitor is Thomas Eggar LLP (a firm) , of Belmont House, Station Way, Crawley, West Sussex RH10 1JA . (Ref LIT/1887/kk/45079397.) : | |||
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. |