Dissolved
Dissolved 2016-12-08
Company Information for CROSSWAY HOMES LIMITED
NORTH FINCHLEY, LONDON, N12 8LY,
|
Company Registration Number
05425028
Private Limited Company
Dissolved Dissolved 2016-12-08 |
Company Name | |
---|---|
CROSSWAY HOMES LIMITED | |
Legal Registered Office | |
NORTH FINCHLEY LONDON N12 8LY Other companies in N12 | |
Company Number | 05425028 | |
---|---|---|
Date formed | 2005-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-04-30 | |
Date Dissolved | 2016-12-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 00:28:15 |
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 |
---|---|---|
FRANCES BETTY ELLIS |
||
FRANCES BETTY ELLIS |
||
JONATHAN ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEADWAY ESTATES LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1972-08-25 | Dissolved 2014-03-06 | |
MEADWAY ESTATES LIMITED | Director | 1990-12-31 | CURRENT | 1972-08-25 | Dissolved 2014-03-06 | |
MEADWAY ESTATES (NORTH LONDON) LTD | Director | 2016-10-27 | CURRENT | 2016-10-27 | Liquidation | |
NORTH LONDON & HERTS TEAM LIMITED | Director | 2006-12-30 | CURRENT | 1998-12-30 | Dissolved 2017-06-06 | |
MEADWAY ESTATES LIMITED | Director | 1990-12-31 | CURRENT | 1972-08-25 | Dissolved 2014-03-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2009 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/04/05--------- £ SI 98@1=98 £ IC 2/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-26 |
Petitions to Wind Up (Companies) | 2008-09-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MEADWAY ESTATES LIMITED |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | ACCURTA LIMITED | 2006-01-20 | Outstanding |
We have found 1 mortgage charges which are owed to CROSSWAY HOMES LIMITED
The top companies supplying to UK government with the same SIC code (7031 - Real estate agencies) as CROSSWAY HOMES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CROSSWAY HOMES LIMITED | Event Date | 2016-07-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 30 August 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. David Rubin , Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CROSSWAY HOMES LIMITED | Event Date | 2008-07-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 5987 A Petition to wind up the above-named Company of 32 Queen Anne Street, London W1G 8HD , presented on 21 July 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 30 September 2008 , 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 29 September 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7723.(Ref SLR 1292531/37/Z.) : | |||
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. |