Liquidation
Company Information for GOLATE HOUSE INVESTMENTS 2 LIMITED
257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS,
|
Company Registration Number
05892757
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOLATE HOUSE INVESTMENTS 2 LIMITED | |
Legal Registered Office | |
257B CROYDON ROAD BECKENHAM KENT BR3 3PS Other companies in BR3 | |
Company Number | 05892757 | |
---|---|---|
Company ID Number | 05892757 | |
Date formed | 2006-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2008 | |
Account next due | 30/12/2010 | |
Latest return | 01/08/2010 | |
Return next due | 29/08/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 22:33:30 |
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 |
---|---|---|
IVAN FITZHERBERT |
||
IMPERIAL PROPERTY COMPANY LIMITED |
||
NICHOLAS NELSON SUTTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPERIAL PROPERTY COMPANY (SOUTHAMPTON) LIMITED | Company Secretary | 2005-11-23 | CURRENT | 2005-11-23 | Dissolved 2014-07-02 | |
MAX HOTELS (YORK) LIMITED | Company Secretary | 2005-03-24 | CURRENT | 2005-03-24 | Dissolved 2015-01-24 | |
REX DEVELOPMENTS (BROAD QUAY) LIMITED | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Dissolved 2016-06-23 | |
LANSDOWNE INVESTMENTS LIMITED | Company Secretary | 2003-09-29 | CURRENT | 2003-09-29 | Dissolved 2017-10-16 | |
THE IMPERIAL PROPERTY COMPANY (CARDIFF 2) LIMITED | Company Secretary | 2003-02-03 | CURRENT | 2003-02-03 | In Administration/Administrative Receiver | |
IMPERIAL PROPERTY COMPANY (SOUTHAMPTON) LIMITED | Director | 2005-11-23 | CURRENT | 2005-11-23 | Dissolved 2014-07-02 | |
MAX HOTELS (YORK) LIMITED | Director | 2005-03-24 | CURRENT | 2005-03-24 | Dissolved 2015-01-24 | |
REX DEVELOPMENTS (BROAD QUAY) LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Dissolved 2016-06-23 | |
LANSDOWNE INVESTMENTS LIMITED | Director | 2003-09-29 | CURRENT | 2003-09-29 | Dissolved 2017-10-16 | |
THE IMPERIAL PROPERTY COMPANY (CARDIFF 2) LIMITED | Director | 2003-02-03 | CURRENT | 2003-02-03 | In Administration/Administrative Receiver | |
COLDEAST MANSION LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | In Administration/Administrative Receiver | |
LITTLE EAST STREET LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Dissolved 2017-01-17 | |
COMMERCIAL ROAD SERVICED APARTMENTS LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Dissolved 2018-06-16 | |
PARALLEL HOUSE SERVICED APARTMENTS LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Liquidation | |
SUMMIT HOUSE SERVICED APARTMENTS LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Liquidation | |
FAITHS LANE SERVICED APARTMENTS LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active - Proposal to Strike off | |
EC4 SERVICED APARTMENTS LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Dissolved 2016-11-12 | |
CHARTER APARTMENTS LIMITED | Director | 2012-06-19 | CURRENT | 2010-12-02 | Liquidation | |
FAITHS LANE APARTMENTS LIMITED | Director | 2012-03-13 | CURRENT | 2012-02-02 | In Administration/Administrative Receiver | |
MAX APARTMENTS (GEORGE SQUARE) LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Liquidation | |
MAX APARTMENTS (GLASGOW) LIMITED | Director | 2011-05-09 | CURRENT | 2011-05-09 | Dissolved 2016-08-16 | |
MAX APARTMENTS (MANCHESTER) LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-25 | Liquidation | |
MAX HOTELS (YORK) LIMITED | Director | 2010-10-01 | CURRENT | 2005-03-24 | Dissolved 2015-01-24 | |
THE IMPERIAL PROPERTY COMPANY (BRIGHTON) LIMITED | Director | 2010-10-01 | CURRENT | 1998-08-07 | Dissolved 2017-04-18 | |
THE IMPERIAL PROPERTY COMPANY (BRISTOL II) LIMITED | Director | 2010-10-01 | CURRENT | 1999-06-08 | Dissolved 2017-03-21 | |
GOLATE HOUSE INVESTMENTS LIMITED | Director | 2010-10-01 | CURRENT | 2006-04-21 | Active - Proposal to Strike off | |
THE IMPERIAL PROPERTY COMPANY (NORWICH) LIMITED | Director | 2010-10-01 | CURRENT | 1996-01-04 | Active - Proposal to Strike off | |
CRUSADER HOUSE INVESTMENTS 2 LIMITED | Director | 2010-10-01 | CURRENT | 2005-06-30 | Active - Proposal to Strike off | |
SMK VENTURES LIMITED | Director | 2010-10-01 | CURRENT | 1997-03-26 | Dissolved 2017-12-12 | |
THE PRINCESS AND THE FROG LIMITED | Director | 2010-10-01 | CURRENT | 1993-01-18 | Dissolved 2017-08-24 | |
IMPERIAL PROPERTY COMPANY (GLASGOW) LIMITED | Director | 2010-10-01 | CURRENT | 2001-04-10 | Dissolved 2018-04-19 | |
IMPERIAL PROPERTY COMPANY (READING) LIMITED | Director | 2010-10-01 | CURRENT | 2003-05-20 | Liquidation | |
OTTOMAN HOMES LIMITED | Director | 2010-10-01 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
THE IMPERIAL PROPERTY COMPANY (BRISTOL) LIMITED | Director | 2010-10-01 | CURRENT | 1999-05-11 | Active - Proposal to Strike off | |
THE IMPERIAL PROPERTY COMPANY (BRISTOL 5) LIMITED | Director | 2010-10-01 | CURRENT | 2001-10-10 | Active - Proposal to Strike off | |
THE IMPERIAL PROPERTY COMPANY (NORWICH 2) LIMITED | Director | 2010-10-01 | CURRENT | 2003-02-03 | Live but Receiver Manager on at least one charge | |
THE BIG SLEEPER LIMITED | Director | 2010-10-01 | CURRENT | 2004-11-17 | Active - Proposal to Strike off | |
SUSSEX SHOPS LIMITED | Director | 2010-10-01 | CURRENT | 2005-11-02 | Active - Proposal to Strike off | |
STATION ROAD READING LTD | Director | 2010-10-01 | CURRENT | 2006-12-04 | Liquidation | |
OTTOMAN EMPIRE LIMITED | Director | 2010-10-01 | CURRENT | 1999-03-26 | Active - Proposal to Strike off | |
MAX HOTELS LIMITED | Director | 2010-10-01 | CURRENT | 2000-02-14 | Active - Proposal to Strike off | |
COSMO EMPIRE LIMITED | Director | 2010-10-01 | CURRENT | 2003-04-29 | Active | |
IMPERIAL PROPERTY COMPANY (NORWICH 3) LIMITED | Director | 2010-10-01 | CURRENT | 2006-01-11 | Live but Receiver Manager on at least one charge | |
OTTOMAN PROJECTS LIMITED | Director | 2010-10-01 | CURRENT | 1999-03-26 | Active - Proposal to Strike off | |
MAX ESTATES LIMITED | Director | 2010-10-01 | CURRENT | 2000-02-04 | Liquidation | |
THE IMPERIAL PROPERTY COMPANY (LONDON) LIMITED | Director | 2010-10-01 | CURRENT | 2003-01-29 | Liquidation | |
OTTOMAN PROPERTY SERVICES LIMITED | Director | 2010-10-01 | CURRENT | 2003-12-11 | Active - Proposal to Strike off | |
CRUSADER HOUSE INVESTMENTS LIMITED | Director | 2010-10-01 | CURRENT | 2005-02-16 | Active - Proposal to Strike off | |
MAX SERVICED APARTMENTS LIMITED | Director | 2010-02-17 | CURRENT | 2010-02-17 | Liquidation | |
CROYDON APARTMENTS LIMITED | Director | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2016-05-08 | |
MERIDIAN APARTMENTS LIMITED | Director | 2009-01-20 | CURRENT | 2009-01-20 | Dissolved 2015-11-19 | |
MAX APARTMENTS LIMITED | Director | 2009-01-20 | CURRENT | 2009-01-20 | Liquidation | |
NORWICH FAITHS LIMITED | Director | 2008-10-01 | CURRENT | 2007-10-23 | Dissolved 2017-03-28 | |
CITY-CENTRALE HOLDINGS LIMITED | Director | 2008-10-01 | CURRENT | 2008-01-16 | Liquidation | |
IMPERIAL PROPERTY COMPANY (FARNBOROUGH) LIMITED | Director | 2008-10-01 | CURRENT | 2008-01-21 | Liquidation | |
IMPERIAL PROPERTY COMPANY (NORWICH 4) LIMITED | Director | 2008-10-01 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
SUTTON MANAGEMENT SERVICES LIMITED | Director | 2002-10-02 | CURRENT | 2002-10-02 | Active - Proposal to Strike off | |
COSMO DEVELOPMENTS LIMITED | Director | 2002-09-04 | CURRENT | 2002-09-04 | Dissolved 2017-12-12 | |
THE IMPERIAL PROPERTY COMPANY (HOLDINGS) LIMITED | Director | 2001-11-07 | CURRENT | 2001-11-07 | Active - Proposal to Strike off | |
PROPERTY MANAGEMENT BECKENHAM LIMITED | Director | 1999-06-11 | CURRENT | 1996-10-23 | Dissolved 2015-10-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-13 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/11 FROM 409-411 Croydon Road Beckenham Kent BR3 3PP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/11 FROM 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AP01 | DIRECTOR APPOINTED NICHOLAS NELSON SUTTON | |
AA01 | Previous accounting period shortened from 30/12/09 TO 30/11/09 | |
LATEST SOC | 28/08/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/08/10 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Imperial Property Company Limited on 2009-10-01 | |
AA01 | Previous accounting period extended from 30/06/09 TO 30/12/09 | |
363a | Return made up to 01/08/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | Return made up to 01/08/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IMPERIAL PROPERTY COMPANY LIMITED / 04/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 257B CROYDON ROAD BECKENHAM KENT BR3 3PS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-12-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
FLOATING CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEED OF ASSIGNMENT OF RENT | Satisfied | THE CO-OPERATIVE BANK PLC |
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as GOLATE HOUSE INVESTMENTS 2 LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | GOLATE HOUSE INVESTMENTS 2 LIMITED | Event Date | 2014-11-26 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a general meeting of the creditors of the above named company will be held at 257b Croydon Road, Beckenham, Kent, BR3 3PS , on 17 December 2014 , at 10.00 am for the purpose of seeking creditor sanction to accept the settlement offer detailed in the Joint Liquidators report to creditors dated 27 November 2014 in respect of the potential claims under Section 239 of the Insolvency Act 1986. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the company. Proxies (and proofs if not already lodged) for use at the meeting must be lodged at Bailey Ahmad Limited , 257b Croydon Road, Beckenham, Kent, BR3 3PS , no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 14 January 2011. Office Holder details: Paul Bailey (IP No: 9428) or Tommaso Ahmad (IP No: 9475) of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent, BR3 3PS. Further details contact Tel: 0208 662 6070. Alternative contact: David Perkins (Senior Manager) | |||
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. |