Dissolved 2016-09-24
Company Information for ELY PROPERTY MANAGEMENT (UK) LIMITED
10 JOHN PRINCES STREET, LONDON, W1G,
|
Company Registration Number
05368910
Private Limited Company
Dissolved Dissolved 2016-09-24 |
Company Name | |
---|---|
ELY PROPERTY MANAGEMENT (UK) LIMITED | |
Legal Registered Office | |
10 JOHN PRINCES STREET LONDON | |
Company Number | 05368910 | |
---|---|---|
Date formed | 2005-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2016-09-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 03:54:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HAMILTON CORPORATE SERVCIES LIMITED |
||
JULIA IND |
||
PHILIP EDMUND MARLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN WINTERS |
Director | ||
DAVID HENRY MINTZ |
Director | ||
BRIAN WINTERS |
Company Secretary | ||
JULIA IND |
Company Secretary | ||
JULIA IND |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERBAL HILL STUDIOS LIMITED | Director | 2010-03-31 | CURRENT | 2008-04-17 | Dissolved 2015-07-28 | |
BOWER TERRACE STUDENT ACCOMMODATION LIMITED | Director | 2010-03-31 | CURRENT | 2006-02-10 | Dissolved 2015-04-14 | |
ONYX (PORTSMOUTH) LIMITED | Director | 2006-11-08 | CURRENT | 2006-11-01 | Dissolved 2015-12-01 | |
BOWER TERRACE STUDENT ACCOMMODATION LIMITED | Director | 2006-02-10 | CURRENT | 2006-02-10 | Dissolved 2015-04-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 24/09/2016: DEFER TO 24/09/2016 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM C/O HAMILTON CORPORATE SERVICES LTD 77 WIMPOLE STREET LONDON W1G 9RU UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 21 BENTINCK STREET LONDON W1U 2EX | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDMUND MARLEY / 01/02/2011 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 13/05/10 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WINTERS / 18/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMILTON CORPORATE SERVCIES LIMITED / 18/02/2010 | |
AP01 | DIRECTOR APPOINTED MS JULIA IND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WINTERS | |
GAZ1 | FIRST GAZETTE | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMILTON CORPORATE SERVCIES LIMITED / 01/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 21 FLOOR MARBLE ARCH TOWER LONDON W1H 7AJ | |
AP01 | DIRECTOR APPOINTED PHILIP MARLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MINTZ | |
288a | SECRETARY APPOINTED HAMILTON CORPORATE SERVCIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN WINTERS | |
288b | APPOINTMENT TERMINATE, SECRETARY PHILIP MARLEY LOGGED FORM | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID MINTZ | |
288a | DIRECTOR AND SECRETARY APPOINTED BRIAN WINTERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIA IND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARLEY / 31/12/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 4TH FLOOR BERKELEY INT GROUP 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
RES13 | SUB DIVISION OF SHARES 24/06/05 | |
RES13 | SUB DIVISION & ALOTMENT 24/06/05 | |
122 | S-DIV 24/06/05 | |
88(2)R | AD 24/06/05--------- £ SI 600@.01=6 £ IC 4/10 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/02/05--------- £ SI 3@1=3 £ IC 1/4 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/05 FROM: THE OLD SCHOOL HOUSE 23 CASTLE STREET WALLINGFORD OXON OX10 8DW | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-10-19 |
Meetings of Creditors | 2011-06-08 |
Appointment of Administrators | 2011-04-21 |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2010-02-02 |
Proposal to Strike Off | 2006-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 7.26 | 98 |
MortgagesNumMortOutstanding | 4.74 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 7 |
MortgagesNumMortSatisfied | 2.51 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 7011 - Development & sell 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 ELY PROPERTY MANAGEMENT (UK) LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as ELY PROPERTY MANAGEMENT (UK) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ELY PROPERTY MANAGEMENT LIMITED | Event Date | 2012-10-09 |
In the High Court Of Justice case number 007400 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELY PROPERTY MANAGEMENT (UK) LIMITED | Event Date | 2011-06-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 2705 Notice is hereby given by Lloyd Hinton and Anthony Hyams of Marriotts Recovery LLP , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH , that a Meeting of the Creditors of Ely Property Management (UK) Limited, in administration, of 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH, is to be held at 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH on Monday 20 June 2011 , at 11.00 am , The Meeting is a Creditors Meeting under paragraph 51 of the Schedule. I invite you to attend the above meeting. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Legislation section: Rule 2.38 of the Legislation: Insolvency Rules 1986 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting being 17 June 2011 , details in writing of your claim. Lloyd Hinton , Joint Administrator (A copy of the proposal is available). : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ELY PROPERTY MANAGEMENT (UK) LIMITED | Event Date | 2011-04-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 2705 Lloyd Edward Hinton and Anthony Harry Hyams (IP Nos. 9516 and 9413 ), Office holder capacity: Joint Administrators , Marriotts Recovery LLP , Allan House, 10 John Princes Street, London W1G 0AH , 020 7495 2348 . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ELY PROPERTY MANAGEMENT (UK) LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ELY PROPERTY MANAGEMENT (UK) LIMITED | Event Date | 2010-02-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ELY PROPERTY MANAGEMENT (UK) LIMITED | Event Date | 2006-08-01 |
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. |