Liquidation
Company Information for 364 LIMITED
HUNTER HOUSE 109, SNAKES LANE WEST, WOODFORD GREEN, ESSEX, IG8 0DY,
|
Company Registration Number
05293101
Private Limited Company
Liquidation |
Company Name | |
---|---|
364 LIMITED | |
Legal Registered Office | |
HUNTER HOUSE 109 SNAKES LANE WEST WOODFORD GREEN ESSEX IG8 0DY Other companies in IG2 | |
Company Number | 05293101 | |
---|---|---|
Company ID Number | 05293101 | |
Date formed | 2004-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 05:28:52 |
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 | ||
---|---|---|---|---|
364 13TH STREET REALTY LLC | 209-70 WHITEHALL TERRACE Queens QUEENS VILLAGE NY 11427 | Active | Company formed on the 2008-04-30 | |
364 14TH AVE. LLC | 5308 13th Avenue Suite 388 Brooklyn NY 11219 | Active | Company formed on the 2021-12-29 | |
364 14TH STREET LLC | 364 14TH STREET Kings BROOKLYN NY 11215 | Active | Company formed on the 2019-08-28 | |
364 366 CRESCENT R T CORP | Massachusetts | Unknown | ||
364 366 KAMENA LLC | New Jersey | Unknown | ||
364 366 Main Street LLC | Connecticut | Unknown | ||
364 366 MULBERRY STREET LLC | New Jersey | Unknown | ||
364 366 PALISADE LLC | New Jersey | Unknown | ||
364 366 PALISADE AVE LLC | New Jersey | Unknown | ||
364 366 PALISADES PARTNERS ASSOCIATES LLC | New Jersey | Unknown | ||
364 366 PALISADE AVENUE LLC | New Jersey | Unknown | ||
364 366 S Locust Street LLC | Maryland | Unknown | ||
364 366 SUMMIT AVENUE CORPORATION | New Jersey | Unknown | ||
364 368 NORTH AVENUE ASSOCIATES LLC | New Jersey | Unknown | ||
364 52TH STREET CORP. | 364 52TH STREET 1 FLOOR BROOKLYN NY 11220 | Active | Company formed on the 2018-07-20 | |
364 58TH LLC | 48 LIBERTY AVENUE Westchester NEW ROCHELLE NY 10801 | Active | Company formed on the 2000-01-03 | |
364 6 LLC | New Jersey | Unknown | ||
364 7TH STREET LLC | New Jersey | Unknown | ||
364 7TH STREET CONDOMINIUM ASSOCIATION A NJ NONPROFIT CORPORATION | New Jersey | Unknown | ||
364 7TH STREET JERSEY CITY LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PRESTONS SECRETARIAL SERVICES LIMITED |
||
PRABODH DEVLUKIA |
||
ALKESH MEHTA |
||
ANVER PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRESTONS CONSULTANCY LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROUNDWELL NORWICH LIMITED | Director | 2010-12-23 | CURRENT | 2010-02-09 | Active | |
COSTESSEY HEALTH SERVICES LIMITED | Director | 2007-04-03 | CURRENT | 2007-04-03 | Dissolved 2018-06-19 | |
COSTESSEY (NORWICH) LIMITED | Director | 2001-10-06 | CURRENT | 2001-10-05 | Active | |
BEECHCROFT SUPPLIES LIMITED | Director | 1998-01-01 | CURRENT | 1997-06-30 | Active | |
PRESTONS RECRUITMENT CONSULTANTS LIMITED | Director | 2010-08-01 | CURRENT | 2006-04-03 | Active | |
PRESTONS CONSULTANCY LIMITED | Director | 2002-08-15 | CURRENT | 1997-01-17 | Active | |
CASPIAN MARKETING LIMITED | Director | 1995-09-01 | CURRENT | 1995-05-03 | Active | |
PRESTONS RECRUITMENT CONSULTANTS LIMITED | Director | 2010-08-01 | CURRENT | 2006-04-03 | Active | |
PRESTONS SECRETARIAL SERVICES LIMITED | Director | 1997-01-17 | CURRENT | 1997-01-17 | Dissolved 2018-05-29 | |
PRESTONS CONSULTANCY LIMITED | Director | 1997-01-17 | CURRENT | 1997-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 364-368 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HY | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANVER PATEL / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALKESH MEHTA / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PRABODH DEVLUKIA / 14/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRESTONS SECRETARIAL SERVICES LIMITED / 14/01/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: RAPHAEL HOUSE 226 HIGH STREET NORTH LONDON E6 2JA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-05-24 |
Notices to | 2017-05-24 |
Appointmen | 2017-05-24 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-11-30 | £ 28,246 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 28,246 |
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 364 LIMITED
Called Up Share Capital | 2012-11-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 1,000 |
Cash Bank In Hand | 2012-11-30 | £ 6,026 |
Cash Bank In Hand | 2011-11-30 | £ 6,026 |
Current Assets | 2012-11-30 | £ 116,026 |
Current Assets | 2011-11-30 | £ 116,026 |
Shareholder Funds | 2012-11-30 | £ 87,780 |
Shareholder Funds | 2011-11-30 | £ 87,780 |
Stocks Inventory | 2011-11-30 | £ 110,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 364 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | 364 LIMITED | Event Date | 2017-05-19 |
At a General Meeting of the above named company, duly convened and held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 19 May 2017 at 1.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Zafar Iqbal (IP No. 6578 ) of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY be appointed Liquidator of the Company. For further details contact: Paula Bates, Email: paula@cyca.co.uk or telephone 020 8498 0163 . Ag IF21206 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 364 LIMITED | Event Date | 2017-05-19 |
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 19 May 2017, are required on or before 30 June 2017 to send their full names and addresses together with full particulars of their debts or claims to Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Office Holder Details: Zafar Iqbal (IP No. 6578 ) of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY For further details contact: Paula Bates, Email: paula@cyca.co.uk or telephone 020 8498 0163 . Ag IF21206 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 364 LIMITED | Event Date | 2017-05-19 |
Office Holder Details: Zafar Iqbal (IP No. 6578 ) of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY : Ag IF21206 | |||
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. |