Liquidation
Company Information for DEACONS PROPERTY TRADING CO LIMITED
Aston House, Cornwall Avenue, London, N3 1LF,
|
Company Registration Number
05505518
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEACONS PROPERTY TRADING CO LIMITED | |
Legal Registered Office | |
Aston House Cornwall Avenue London N3 1LF Other companies in W1G | |
Company Number | 05505518 | |
---|---|---|
Company ID Number | 05505518 | |
Date formed | 2005-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 31/12/2016 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-22 12:23:27 |
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 |
---|---|---|
SPENCER ADAM LESLIE |
||
RICHARD CRAIG LESLIE |
||
SPENCER ADAM LESLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD MARK LESLIE |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LESLIE (ASHFORD) LIMITED | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Liquidation | |
LESLIE (WEMBLEY) LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Dissolved 2016-05-23 | |
LESLIE (HAMMERS LANE) LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2006-11-08 | Liquidation | |
ABBEYFIELD HOLDINGS LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
SOLARMIST PROPERTIES LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2006-07-27 | Liquidation | |
ABBEYFIELD PROPERTY TRADING UNLIMITED | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Dissolved 2018-04-24 | |
GLENTHORPE PROPERTY ASSOCIATES LIMITED | Company Secretary | 2006-02-24 | CURRENT | 2006-02-23 | Active | |
OAKDENE PROPERTIES (UK) LIMITED | Company Secretary | 2005-07-04 | CURRENT | 2005-04-15 | Active | |
MOORTOWN PROPERTIES LIMITED | Company Secretary | 2004-06-22 | CURRENT | 2004-03-10 | Dissolved 2016-04-04 | |
REDLANDS PROPERTY TRADING CO. LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Dissolved 2015-05-19 | |
INTOLIGHT LIMITED | Company Secretary | 2002-05-08 | CURRENT | 2002-05-08 | Liquidation | |
CANBURY PROPERTY TRADING COMPANY LIMITED | Company Secretary | 2000-10-05 | CURRENT | 2000-05-30 | Dissolved 2017-08-08 | |
DUKELEASE HOLDINGS LIMITED | Company Secretary | 1998-04-16 | CURRENT | 1998-04-16 | Liquidation | |
GOLDEV WOKING LIMITED | Director | 2018-05-01 | CURRENT | 2018-05-01 | Active | |
CIVITAS SPV121 LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-06 | Active | |
YORK HOUSE PROPERTY DEVELOPMENTS LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
YORK HOUSE DMA LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
PICTON PLACE LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
CHP GROUP LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
CHARTER HOUSE PROPERTY 2 LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
CHARTER HOUSE PROPERTY LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Liquidation | |
PHD (PROPERTIES) TRADING LIMITED | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active | |
PANTHER HOUSE DEVELOPMENTS LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
CLEVELAND STREET MANAGEMENT LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
CLEVELAND STREET DEVELOPMENTS LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active - Proposal to Strike off | |
HIGHCLARE TRADING LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
CIVITAS SPV123 LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Active | |
BEDFORDBURY (COVENT GARDEN NO.1) LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Liquidation | |
LESLIE (ASHFORD) LIMITED | Director | 2007-08-16 | CURRENT | 2007-08-16 | Liquidation | |
LESLIE (HAMMERS LANE) LIMITED | Director | 2006-12-20 | CURRENT | 2006-11-08 | Liquidation | |
ABBEYFIELD HOLDINGS LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
SOLARMIST PROPERTIES LIMITED | Director | 2006-09-05 | CURRENT | 2006-07-27 | Liquidation | |
GLENTHORPE PROPERTY ASSOCIATES LIMITED | Director | 2006-02-24 | CURRENT | 2006-02-23 | Active | |
OAKDENE PROPERTIES (UK) LIMITED | Director | 2005-07-04 | CURRENT | 2005-04-15 | Active | |
REDLANDS PROPERTY TRADING CO. LIMITED | Director | 2004-02-25 | CURRENT | 2004-02-25 | Dissolved 2015-05-19 | |
INTOLIGHT LIMITED | Director | 2002-05-08 | CURRENT | 2002-05-08 | Liquidation | |
CANBURY PROPERTY TRADING COMPANY LIMITED | Director | 2001-06-29 | CURRENT | 2000-05-30 | Dissolved 2017-08-08 | |
DUKELEASE PROPERTIES LIMITED | Director | 1998-09-28 | CURRENT | 1987-10-22 | Active | |
DUKELEASE HOLDINGS LIMITED | Director | 1998-04-16 | CURRENT | 1998-04-16 | Liquidation | |
CIVITAS SPV121 LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
PICTON PLACE LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
CHP GROUP LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
THE GENETIC CONSULTANTS LTD | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active - Proposal to Strike off | |
CHARTER HOUSE PROPERTY 2 LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
CHARTER HOUSE PROPERTY LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Liquidation | |
PANTHER HOUSE DEVELOPMENTS LIMITED | Director | 2015-02-23 | CURRENT | 2015-01-16 | Active | |
PHD (PROPERTIES) TRADING LIMITED | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active | |
60 UPHILL DEVELOPMENTS LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active | |
CLEVELAND STREET MANAGEMENT LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
CLEVELAND STREET DEVELOPMENTS LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active - Proposal to Strike off | |
HIGHCLARE TRADING LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
CIVITAS SPV123 LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Active | |
ULTRAHOME ESTATE LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Dissolved 2017-07-11 | |
SWANLANE ESTATES PROPERTY LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Dissolved 2017-07-11 | |
SWANLANE ESTATES RESIDENTIAL LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Dissolved 2017-07-11 | |
BRANLINK PROPERTY LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Dissolved 2017-07-11 | |
BRANLINK RESIDENTIAL LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Dissolved 2017-07-11 | |
BEDFORDBURY (COVENT GARDEN NO.1) LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Liquidation | |
FUTURE DREAMS TRUST LIMITED | Director | 2008-01-28 | CURRENT | 2008-01-28 | Active | |
LESLIE (ASHFORD) LIMITED | Director | 2007-08-16 | CURRENT | 2007-08-16 | Liquidation | |
LESLIE (WEMBLEY) LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Dissolved 2016-05-23 | |
LESLIE (HAMMERS LANE) LIMITED | Director | 2006-12-20 | CURRENT | 2006-11-08 | Liquidation | |
ABBEYFIELD HOLDINGS LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
SOLARMIST PROPERTIES LIMITED | Director | 2006-09-05 | CURRENT | 2006-07-27 | Liquidation | |
ABBEYFIELD PROPERTY TRADING UNLIMITED | Director | 2006-07-18 | CURRENT | 2006-07-18 | Dissolved 2018-04-24 | |
GLENTHORPE PROPERTY ASSOCIATES LIMITED | Director | 2006-02-24 | CURRENT | 2006-02-23 | Active | |
OAKDENE PROPERTIES (UK) LIMITED | Director | 2005-07-04 | CURRENT | 2005-04-15 | Active | |
MOORTOWN PROPERTIES LIMITED | Director | 2004-06-22 | CURRENT | 2004-03-10 | Dissolved 2016-04-04 | |
REDLANDS PROPERTY TRADING CO. LIMITED | Director | 2004-02-25 | CURRENT | 2004-02-25 | Dissolved 2015-05-19 | |
TOPSY-TURVY WORLD (BRENT CROSS) LIMITED | Director | 2003-05-30 | CURRENT | 2000-06-26 | Active | |
TOPSY TURVY WORLD HOLDINGS LIMITED | Director | 2003-05-30 | CURRENT | 2003-04-01 | Active | |
INTOLIGHT LIMITED | Director | 2002-05-08 | CURRENT | 2002-05-08 | Liquidation | |
CANBURY PROPERTY TRADING COMPANY LIMITED | Director | 2001-06-29 | CURRENT | 2000-05-30 | Dissolved 2017-08-08 | |
S A L ENTERPRISES LIMITED | Director | 2001-03-14 | CURRENT | 2001-03-14 | Active | |
DUKELEASE HOLDINGS LIMITED | Director | 1998-04-16 | CURRENT | 1998-04-16 | Liquidation | |
CRAIGSAN HAIR FASHIONS LIMITED | Director | 1997-09-16 | CURRENT | 1961-10-02 | Active | |
DUKELEASE PROPERTIES LIMITED | Director | 1992-05-31 | CURRENT | 1987-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/21 FROM 73 Cornhill London EC3V 3QQ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-22 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ADAM LESLIE / 25/02/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SPENCER ADAM LESLIE on 2015-02-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LESLIE / 25/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/15 FROM 25 Harley Street London W1G 9BR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD MARK LESLIE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Craig Leslie on 2012-06-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG LESLIE / 01/09/2010 | |
AR01 | 12/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 | |
88(2)R | AD 12/07/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-03-31 |
Notices to Creditors | 2016-03-31 |
Appointment of Liquidators | 2016-03-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | DOVE FINANCE HOLDINGS LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
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 DEACONS PROPERTY TRADING CO LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DEACONS PROPERTY TRADING CO LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DEACONS PROPERTY TRADING CO LIMITED | Event Date | 2016-03-23 |
At a General Meeting of the members of the above named Company, duly convened and held at Edelman House, 1238 High Road, Whetstone, London N20 0LH on 23 March 2016 , the following Special Resolution and Ordinary Resolutions were proposed and duly passed: That the Company be wound up voluntarily and that Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH be and is hereby appointed Liquidator of the Company for the purposes of its voluntary winding up. For further details contact Email: bhoffman@geraldedelman.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DEACONS PROPERTY TRADING CO LIMITED | Event Date | 2016-03-23 |
In accordance with rule 4.106A, I, Bernard Hoffman of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH give notice that on 23 March 2016 I was appointed Liquidator of the above named company by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 23 June 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, is, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 23 March 2016 Office Holder details: Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . For further details contact Email: bhoffman@geraldedelman.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DEACONS PROPERTY TRADING CO LIMITED | Event Date | 2016-03-23 |
Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . : For further details contact Email: bhoffman@geraldedelman.com | |||
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. |