Company Information for CHATEAU SAINTE MARIE DU MONT LIMITED
82 ST. JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
05023272
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHATEAU SAINTE MARIE DU MONT LIMITED | |
Legal Registered Office | |
82 ST. JOHN STREET LONDON EC1M 4JN Other companies in WF2 | |
Company Number | 05023272 | |
---|---|---|
Company ID Number | 05023272 | |
Date formed | 2004-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-04 06:39:04 |
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 |
---|---|---|
ELIZABETH MARY DEX |
||
COLIN ANDREW KENNY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY BENJAMIN TRUMBLE |
Director | ||
CLIVE ANTHONY HARPER |
Company Secretary | ||
CLIVE ANTHONY HARPER |
Director | ||
GILLIAN HARPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANTAGE EDUCATION LIMITED | Director | 1999-03-04 | CURRENT | 1999-03-04 | Dissolved 2016-09-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL United Kingdom | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
RES13 | Resolutions passed:
| |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/17 FROM 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England | |
RP04TM01 | Second filing for the termination of Anthony Benjamin Trumble | |
ANNOTATION | Clarification | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 895051 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
EW03 | Withdrawal of the secretary register information from the public register | |
EW01 | Withdrawal of the directors register information from the public register | |
EW01RSS | Directors register information withdrawn from the public register | |
EW03RSS | Withdrawal of the secretaries register information from the public register | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 1 Woodthorpe Glades Wakefield West Yorkshire WF2 6NF | |
AP01 | DIRECTOR APPOINTED MR COLIN ANDREW KENNY | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH MARY DEX | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
TM02 | Termination of appointment of Clive Anthony Harper on 2016-11-19 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 895051 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 895051 | |
AR01 | 22/02/16 FULL LIST | |
AR01 | 22/02/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/15 STATEMENT OF CAPITAL;GBP 895051 | |
AR01 | 22/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2014 FROM WILSON HOUSE CHARLOTTE STREET WAKEFIELD WEST YORKSHIRE WF1 1UL | |
LATEST SOC | 12/04/14 STATEMENT OF CAPITAL;GBP 895051 | |
AR01 | 22/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 FULL LIST | |
AR01 | 22/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 22/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY HARPER / 02/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIVE HARPER | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
RES04 | £ NC 895050/895051 06/11 | |
363s | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-12-08 |
Resolution | 2017-12-08 |
Appointmen | 2017-12-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
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 CHATEAU SAINTE MARIE DU MONT LIMITED
Called Up Share Capital | 2012-01-01 | £ 895,051 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1 |
Current Assets | 2012-01-01 | £ 1 |
Fixed Assets | 2012-01-01 | £ 793,740 |
Shareholder Funds | 2012-01-01 | £ 793,741 |
Tangible Fixed Assets | 2012-01-01 | £ 793,740 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHATEAU SAINTE MARIE DU MONT LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CHATEAU SAINTE MARIE DU MONT LIMITED | Event Date | 2017-12-08 |
Initiating party | Event Type | Resolution | |
Defending party | CHATEAU SAINTE MARIE DU MONT LIMITED | Event Date | 2017-12-08 |
Initiating party | Event Type | Appointmen | |
Defending party | CHATEAU SAINTE MARIE DU MONT LIMITED | Event Date | 2017-12-08 |
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. |