Liquidation
Company Information for 245 BLACKFRIARS ROAD PROPERTY INVESTMENTS LIMITED
1 WHITEHALL RIVERSIDE, WHITEHALL ROAD, LEEDS, LS1 4BN,
|
Company Registration Number
05379183
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
245 BLACKFRIARS ROAD PROPERTY INVESTMENTS LIMITED | ||
Legal Registered Office | ||
1 WHITEHALL RIVERSIDE WHITEHALL ROAD LEEDS LS1 4BN | ||
Previous Names | ||
|
Company Number | 05379183 | |
---|---|---|
Company ID Number | 05379183 | |
Date formed | 2005-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2006 | |
Account next due | 05/02/2008 | |
Latest return | 01/03/2009 | |
Return next due | 29/03/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 10:43:50 |
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 |
---|---|---|
VOLAW SECRETARIES LIMITED |
||
IRONZAR 11 HOLDINGS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VOLAW CORPORATE DIRECTOR ONE LIMITED |
Director | ||
VOLAW CORPORATE DIRECTOR TWO LIMITED |
Director | ||
ROBERT ANTHONY CHRISTENSEN |
Director | ||
MARK VINCENT ANDREW HEALEY |
Director | ||
TREVOR LENNARD NORMAN |
Director | ||
SIMON RICHARD PERCHARD |
Director | ||
FRANCES MARGARET LEONARD |
Company Secretary | ||
GRANT TIMOTHY BROWN |
Director | ||
FRANCES MARGARET LEONARD |
Director | ||
LORRAINE FAY WHEELER |
Director | ||
RAYMOND LEE PAGE |
Director | ||
TIMOTHY CLAUDE GARNHAM |
Director | ||
IVAN HOWARD EZEKIEL |
Company Secretary | ||
PAUL ANTONY COSTER |
Director | ||
IVAN HOWARD EZEKIEL |
Director | ||
SALMAAN HASAN |
Director | ||
EDWARD ROBERT WILLIAM MOODY |
Director | ||
ANDREW IAN ROSENFELD |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Nominated Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/12/16 FROM 20 Bedford Row London WC1R 4JS | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AC92 | Restoration by order of the court | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR VOLAW TRUST & CORPORATE SERVICES LIMITED on 2009-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VOLAW CORPORATE DIRECTOR ONE LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VOLAW CORPORATE DIRECTOR TWO LIMITED | |
AP02 | Appointment of Ironzar 11 Holdings Limited as coporate director | |
363a | Return made up to 01/03/09; no change of members | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK HEALEY | |
288b | APPOINTMENT TERMINATED DIRECTOR TREVOR NORMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON PERCHARD | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT CHRISTENSEN | |
288a | DIRECTOR APPOINTED VOLAW CORPORATE DIRECTOR TWO LIMITED | |
288a | DIRECTOR APPOINTED VOLAW CORPORATE DIRECTOR ONE LIMITED | |
363s | Return made up to 01/03/08; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 05/04/06 | |
363s | Return made up to 01/03/07; full list of members | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 05/04/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 25 HARLEY STREET LONDON W1N 2BR | |
88(2)R | AD 29/07/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Petitions to Wind Up (Companies) | 2009-10-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 245 BLACKFRIARS ROAD PROPERTY INVESTMENTS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | 245 BLACKFRIARS ROAD PROPERTY INVESTMENTS LIMITED | Event Date | 2009-08-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 17446 A Petition to wind up the above-named Company of 20 Bedford Row, London WC1R 4JS , presented on 11 August 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 21 October 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 October 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4377.(Ref SLR 1435247/37/Z/RL.) : | |||
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. |