Dissolved 2016-08-17
Company Information for C & A PROPERTIES (UK) LIMITED
SAXON WAY, CHELTENHAM, GL52 6QX,
|
Company Registration Number
05941095
Private Limited Company
Dissolved Dissolved 2016-08-17 |
Company Name | ||
---|---|---|
C & A PROPERTIES (UK) LIMITED | ||
Legal Registered Office | ||
SAXON WAY CHELTENHAM GL52 6QX Other companies in GL52 | ||
Previous Names | ||
|
Company Number | 05941095 | |
---|---|---|
Date formed | 2006-09-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-08-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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 |
---|---|---|
JANE MICHELE EVERINGHAM |
||
ALAN CARTER |
||
CHARLES JOHN EVERINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM UNIT 2 GUARDS AVENUE, THE VILLAGE, CATERHAM ON THE HILL SURREY CR3 5XL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM UNIT 2 GUARDS AVENUE, THE VILLAGE, CATERHAM ON THE HILL SURREY CR3 5XL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/14 FULL LIST | |
SH01 | 03/03/14 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2013 TO 31/03/2014 | |
AR01 | 20/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 20/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 20/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 20/09/09 NO CHANGES | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED C & E PROPERTIES (SOUTH EAST) LI MITED CERTIFICATE ISSUED ON 11/10/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-08 |
Notices to Creditors | 2014-10-23 |
Appointment of Liquidators | 2014-10-23 |
Resolutions for Winding-up | 2014-10-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-10-01 | £ 335,505 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 31,567 |
Creditors and other liabilities
|
|
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 C & A PROPERTIES (UK) LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 20,789 |
Current Assets | 2011-10-01 | £ 367,831 |
Shareholder Funds | 2011-10-01 | £ 759 |
Stocks Inventory | 2011-10-01 | £ 347,042 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as C & A PROPERTIES (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C & A PROPERTIES (UK) LIMITED | Event Date | 2016-03-03 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX on 4 May 2016 at 11.30 am for the purposes of having an account laid before them, showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any Member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a Member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. Date of Appointment: 17 October 2014 Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX For further details contact: Caroline Findlay, Email: cjf@finjam.co.uk, Tel: 01242 576555 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | C & A PROPERTIES (UK) LIMITED | Event Date | 2014-10-17 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 14 November 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alisdair Findlay at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX the Liquidator of the said Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 17 October 2014 Office Holder details: Alisdair J Findlay (IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX Further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk, Tel: 01242 576 555. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C & A PROPERTIES (UK) LIMITED | Event Date | 2014-10-17 |
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX : Further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk, Tel: 01242 576 555. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C & A PROPERTIES (UK) LIMITED | Event Date | 2014-10-17 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Unit 2 Guards Avenue, The Village, Caterham on the Hill, Surrey, CR3 5XL, on 17 October 2014 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be placed into Members Voluntary Liquidation, and that Alisdair James Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP No. 8744) be and is hereby appointed Liquidator for the purpose of the winding-up of the Company. Further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk, Tel: 01242 576 555. | |||
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. |