Company Information for CORONA PROPERTIES LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
06463338
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CORONA PROPERTIES LIMITED | ||
Legal Registered Office | ||
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in HP3 | ||
Previous Names | ||
|
Company Number | 06463338 | |
---|---|---|
Company ID Number | 06463338 | |
Date formed | 2008-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB127896568 |
Last Datalog update: | 2022-10-14 00:16:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORONA PROPERTIES LLC | 69-64 GRAND AVENUE Queens MASPETH NY 11378 | Active | Company formed on the 1997-06-09 | |
CORONA PROPERTIES, INC. | 1211 S CORONA ST Denver CO 80210 | Delinquent | Company formed on the 1993-08-20 | |
Corona Properties, LLC | 100 Krameria Street Denver CO 80220-5929 | Voluntarily Dissolved | Company formed on the 2008-02-24 | |
CORONA PROPERTIES, LLC | 21 CORONA AVE - DAYTON OH 45419 | Active | Company formed on the 2002-01-23 | |
CORONA PROPERTIES, L.L.C. | 417 S CENTERVILLE TPKE CHESAPEAKE VA 23322 | Active | Company formed on the 2001-10-25 | |
CORONA PROPERTIES, INC. | NV | Permanently Revoked | Company formed on the 2005-08-08 | |
CORONA PROPERTIES PRIVATE LIMITED | 147 NILGUNGE ROAD BELGHORIA KOLKATA West Bengal 700056 | ACTIVE | Company formed on the 2011-02-21 | |
CORONA PROPERTIES PTY LTD | Dissolved | Company formed on the 2009-10-26 | ||
CORONA PROPERTIES OF FLORIDA, INC. | 5975 SUNSET DRIVE S.MIAMI FL 33143 | Inactive | Company formed on the 1982-03-02 | |
CORONA PROPERTIES OF FLORIDA LLC | 3899 NW 7 ST MIAMI FL 33126 | Active | Company formed on the 2005-03-18 | |
CORONA PROPERTIES OF WEST PALM BEACH, LLC | 525 SOUTH FLAGLER DRIVE STE 100 WEST PALM BEACH FL 33401 | Active | Company formed on the 2017-03-22 | |
CORONA PROPERTIES, INC. | 3050 BISCAYNE BLVD MIAMI FL 33137 | Inactive | Company formed on the 1975-02-19 | |
CORONA PROPERTIES INC | FL | Inactive | Company formed on the 1926-03-22 | |
CORONA PROPERTIES, INC. | 7845 NW 66 ST. MIAMI FL 33166 | Inactive | Company formed on the 1993-02-03 | |
CORONA PROPERTIES LIMITED | Unknown | |||
CORONA PROPERTIES LIMITED | Unknown | |||
CORONA PROPERTIES LP | Delaware | Unknown | ||
CORONA PROPERTIES INC | Georgia | Unknown | ||
CORONA PROPERTIES INC | California | Unknown | ||
CORONA PROPERTIES INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHAMIR PRAVINCHANDRA BUDHDEO |
||
AMARJIT SINGH HUNDAL |
||
JOSHY MATHEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAMIR PRAVINCHANDRA BUDHDEO |
Company Secretary | ||
SHAMIR PRAVINCHANDRA BUDHDEO |
Director | ||
SANJAY BUDHDEO |
Director | ||
PRAVIN DAYALAL CHAKOO BUDHDEO |
Director | ||
SAMIR PRAVIN BUDHDEO |
Director | ||
AMARJIT SINGH HUNDAL |
Director | ||
JOSHY MATHEW |
Director | ||
SUNIL THAKKER |
Director | ||
RAGESH KANTILAL DEWANI |
Director | ||
RAJIV GUPTA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
499 LONDON ROAD LIMITED | Director | 2018-05-21 | CURRENT | 2015-01-12 | Active - Proposal to Strike off | |
501 LONDON ROAD LIMITED | Director | 2018-05-21 | CURRENT | 2016-07-11 | Active | |
PHOTON PROPERTIES LIMITED | Director | 2018-05-21 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
LUMIERE DESIGNS LIMITED | Director | 2018-05-21 | CURRENT | 2015-06-26 | Active - Proposal to Strike off | |
NOUVEAU PROPERTIES LIMITED | Director | 2018-05-21 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
LUMIERE DEVELOPMENTS LIMITED | Director | 2018-05-21 | CURRENT | 2015-06-26 | Active | |
LUMIERE ACQUISITIONS LIMITED | Director | 2018-05-21 | CURRENT | 2015-06-29 | Live but Receiver Manager on at least one charge | |
MOORS PROPERTIES LIMITED | Director | 2018-05-21 | CURRENT | 2017-04-18 | Liquidation | |
CODEXE LIMITED | Director | 2018-05-21 | CURRENT | 2006-10-17 | Liquidation | |
R SQUARE PROPERTIES LIMITED | Director | 2018-05-21 | CURRENT | 2008-03-12 | Liquidation | |
EQUITABLE SOCIAL HOUSING LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
THE BEACON RESIDENTS LIMITED | Director | 2017-03-17 | CURRENT | 2017-03-17 | Active - Proposal to Strike off | |
TWO WATERS ROAD LIMITED | Director | 2017-03-03 | CURRENT | 2017-03-03 | Dissolved 2018-02-13 | |
SYMBIO INNOVATIONS LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active - Proposal to Strike off | |
ORCA HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Dissolved 2018-05-29 | |
CORONA HOLDINGS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
CODEXE HOLDINGS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
PHOTON HOLDINGS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
PHOTON INVESTMENTS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
MOORS HOLDINGS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
SYMBIO ENERGY LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | In Administration | |
SYMBIO EUROPE LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Liquidation | |
VERTEX PROPERTIES LIMITED | Director | 2002-06-18 | CURRENT | 2002-06-18 | Active - Proposal to Strike off | |
EQUITABLE SOCIAL HOUSING LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
479 LONDON ROAD LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
481 LONDON ROAD LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
483 LONDON ROAD LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
THE BEACON RESIDENTS LIMITED | Director | 2017-03-17 | CURRENT | 2017-03-17 | Active - Proposal to Strike off | |
TWO WATERS ROAD LIMITED | Director | 2017-03-03 | CURRENT | 2017-03-03 | Dissolved 2018-02-13 | |
ENNOBLE HOLDINGS LIMITED | Director | 2017-01-13 | CURRENT | 2017-01-13 | Dissolved 2017-10-10 | |
SYMBIO INNOVATIONS LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active - Proposal to Strike off | |
501 LONDON ROAD LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
EXCELSIOR HEALTH LTD | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
CORONA HOLDINGS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
CODEXE HOLDINGS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
PHOTON HOLDINGS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
PHOTON INVESTMENTS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
MOORS HOLDINGS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
LUMIERE ACQUISITIONS LIMITED | Director | 2015-06-29 | CURRENT | 2015-06-29 | Live but Receiver Manager on at least one charge | |
LUMIERE DESIGNS LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active - Proposal to Strike off | |
PHOTON PROPERTIES LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
VERTEX PROPERTIES LIMITED | Director | 2012-05-11 | CURRENT | 2002-06-18 | Active - Proposal to Strike off | |
FORTX ONE LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
EQUITABLE SOCIAL HOUSING LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
479 LONDON ROAD LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
481 LONDON ROAD LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
483 LONDON ROAD LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
MOORS PROPERTIES LIMITED | Director | 2017-04-18 | CURRENT | 2017-04-18 | Liquidation | |
THE BEACON RESIDENTS LIMITED | Director | 2017-03-17 | CURRENT | 2017-03-17 | Active - Proposal to Strike off | |
TWO WATERS ROAD LIMITED | Director | 2017-03-03 | CURRENT | 2017-03-03 | Dissolved 2018-02-13 | |
ENNOBLE HOLDINGS LIMITED | Director | 2017-01-13 | CURRENT | 2017-01-13 | Dissolved 2017-10-10 | |
SYMBIO INNOVATIONS LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active - Proposal to Strike off | |
501 LONDON ROAD LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
KAYYANY INVESTMENTS LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Dissolved 2018-05-29 | |
CORONA HOLDINGS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
CODEXE HOLDINGS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
PHOTON HOLDINGS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
PHOTON INVESTMENTS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
MOORS HOLDINGS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
LUMIERE ACQUISITIONS LIMITED | Director | 2015-06-29 | CURRENT | 2015-06-29 | Live but Receiver Manager on at least one charge | |
LUMIERE DESIGNS LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active - Proposal to Strike off | |
LUMIERE DEVELOPMENTS LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
499 LONDON ROAD LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active - Proposal to Strike off | |
ZORABAY LIMITED | Director | 2014-10-29 | CURRENT | 2013-10-14 | Active - Proposal to Strike off | |
SYMBIO ENERGY LIMITED | Director | 2014-03-15 | CURRENT | 2012-03-21 | In Administration | |
PHOTON PROPERTIES LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
NOUVEAU PROPERTIES LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
CODEXE LIMITED | Director | 2013-10-01 | CURRENT | 2006-10-17 | Liquidation | |
VERTEX PROPERTIES LIMITED | Director | 2012-05-23 | CURRENT | 2002-06-18 | Active - Proposal to Strike off | |
R SQUARE PROPERTIES LIMITED | Director | 2012-05-23 | CURRENT | 2008-03-12 | Liquidation | |
SYMBIO EUROPE LIMITED | Director | 2012-04-12 | CURRENT | 2012-03-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/22 FROM 25 Moorgate London EC2R 6AY | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
CVA4 | Notice of completion of voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/20 FROM Linden House South View Road Pinner Middlesex HA5 3YD United Kingdom | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-12 | |
CH01 | Director's details changed for Mr Samir Pravin Budhdeo on 2019-10-18 | |
AP01 | DIRECTOR APPOINTED MR SAMIR PRAVIN BUDHDEO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAMIR PRAVINCHANDRA BUDHDEO | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-07-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
PSC02 | Notification of Equitable Sustainable Housing Limited as a person with significant control on 2019-01-01 | |
PSC07 | CESSATION OF PHOTON PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RM01 | Liquidation appointment of receiver | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHY MATHEW | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH HUNDAL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/18 FROM Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380029 | |
AP01 | DIRECTOR APPOINTED MR SHAMIR PRAVINCHANDRA BUDHDEO | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380030 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
PSC02 | Notification of Photon Properties Limited as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/18 FROM Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380013 | |
MR05 | All of the property or undertaking has been released from charge for charge number 064633380013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380028 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380029 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAMIR PRAVINCHANDRA BUDHDEO | |
TM02 | Termination of appointment of Shamir Pravinchandra Budhdeo on 2017-11-27 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHY MATHEW / 06/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 06/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 06/07/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 06/07/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380026 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380025 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380024 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380023 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380027 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM SYMBIO SERVICED OFFICES WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PH | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380027 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380019 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380026 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380025 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 064633380021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380023 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380020 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380019 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380018 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | RE-AGREEMENT 13/11/2014 | |
RES01 | ALTER ARTICLES 13/11/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380011 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 07/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2014 FROM SYMBIO SERVICED OFFICES WHITELEAF ROAD HEMEL HEMPSTEAD HP3 9PH UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 02/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 02/01/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 064633380005 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380006 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHY MATHEW / 24/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 24/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 24/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 24/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM WESTBURY HOUSE 23-25 BRIDGE STREET PINNER MIDDLESEX HA5 3HR UK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064633380004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 03/01/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SAMIR PRAVIN BUDHDEO / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR PRAVIN BUDHDEO / 01/10/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJAY BUDHDEO | |
AP01 | DIRECTOR APPOINTED MR JOSHY MATHEW | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR AMARJIT SINGH HUNDAL | |
AR01 | 03/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAMIR PRAVIN BUDHDEO | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED INTECARE PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/08/11 | |
RES15 | CHANGE OF NAME 26/05/2011 | |
AR01 | 03/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
RES15 | CHANGE OF NAME 27/08/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | TERMINATE DIR APPOINTMENT | |
AR01 | 03/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
Appointmen | 2020-06-18 |
Appointment of Liquidators | 2020-06-18 |
Winding-Up | 2020-04-23 |
Petitions | 2018-09-24 |
Dismissal of Winding Up Petition | 2018-07-12 |
Petitions | 2018-06-15 |
Total # Mortgages/Charges | 30 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 26 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GOLDCREST FINANCE LIMITED | ||
Outstanding | GOLDCREST FINANCE LIMITED | ||
Satisfied | LANCASHIRE MORTGAGE CORPORATION LIMITED | ||
Satisfied | LENDY LTD | ||
Satisfied | LENDY LIMITED | ||
Satisfied | LENDY LIMITED | ||
Satisfied | LENDY LTD | ||
Satisfied | LANCASHIRE MORTGAGE COPORATION LIMITED | ||
PART of the property or undertaking has been released from charge | SHAWBROOK BANK LIMITED | ||
Outstanding | CAMBRIDGE & COUNTIES BANK LIMITED | ||
Satisfied | SHAWBROOK BANK LIMITED | ||
Satisfied | SHAWBROOK BANK LIMITED | ||
Satisfied | SHAWBROOK BANK LIMITED | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | SHAWBROOK BANK LIMITED | ||
Outstanding | CAMBRIDGE & COUNTIES BANK LIMITED | ||
Outstanding | CAMBRIDGE & COUNTIES BANK LIMITED | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SHAWBROOK BANK LIMITED | ||
Outstanding | CAMBRIDGE & COUNTIES BANK LIMITED | ||
PART of the property or undertaking has been released from charge | CAMBRIDGE & COUNTRIES BANK LIMITED | ||
LEGAL CHARGE | Satisfied | BRIDGING FINANCE LIMITED | |
DEBENTURE | Satisfied | BRIDGING FINANCE LIMITED | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB 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 CORONA PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CORONA PROPERTIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94053000 | Electric lighting sets of a kind used for Christmas trees | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
85339000 | Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s. | |||
76129090 | Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or... | |||
85312095 | Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling) | |||
76101000 | Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture) | |||
76101000 | Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture) | |||
85123090 | Electrical sound signalling equipment for cycles or motor vehicles (excl. burglar alarms for motor vehicles) | |||
94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
95069110 | Exercising apparatus with adjustable resistance mechanisms | |||
57032018 | Carpets and other floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up, printed (excl. carpet tiles with an area of <= 1 m²) | |||
68 | ||||
85123090 | Electrical sound signalling equipment for cycles or motor vehicles (excl. burglar alarms for motor vehicles) | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | |||
70071980 | Toughened "tempered" safety glass (excl. enamelled, coloured throughout the mass, opacified, flashed or with an absorbent or reflecting layer, glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches) | |||
73072910 | Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves) | |||
73144900 | Grill, netting and fencing, of iron or steel wire, not welded at the intersection (excl. plated or coated with zinc or coated with plastics) | |||
85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
40161000 | Articles of cellular rubber, n.e.s. | |||
68 | ||||
76101000 | Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture) | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
44182080 | Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood) | |||
68029390 | Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones) | |||
83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
57032018 | Carpets and other floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up, printed (excl. carpet tiles with an area of <= 1 m²) | |||
84159000 | Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s. | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
83024190 | Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges) | |||
90069900 | Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CORONA PROPERTIES LIMITED | Event Date | 2020-06-18 |
In the High Court Court Number: CR-2020-110 CORONA PROPERTIES LIMITED (Company Number 06463338 ) Registered office: 25 Moorgate, London EC2R 6AY Principal trading address: Linden House, South View Roa… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORONA PROPERTIES LIMITED | Event Date | 2020-06-10 |
In the High Court Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators have been appointed to the Company by the Secretary of State. Date of Appointment: 10 June 2020 . Office Holder Details: Nicholas Myers (IP No. 18450 ) and Henry Anthony Shinners (IP No. 9280 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY Further details contact: The Joint Liquidators, Tel: 020 7131 4000 . Altrnative contact: Anjna Kalia Ag TG31004 | |||
Initiating party | Event Type | Winding-Up | |
Defending party | CORONA PROPERTIES LIMITED | Event Date | 2020-04-23 |
CORONA PROPERTIES LIMITED (Company Number 06463338 ) Registered office: Linden House , South View Road , PINNER , HA5 3YD In the Leeds District Registry No 000110 of 2020 Date of Filing Petition: 19 F… | |||
Initiating party | Event Type | Petitions | |
Defending party | CORONA PROPERTIES LIMITED | Event Date | 2018-09-24 |
In the High Court of Justice CR-2018-003984 In the matter of CORONA PROPERTIES LIMITED Trading As: Corona Properties Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the… | |||
Initiating party | Event Type | Petitions | |
Defending party | CORONA PROPERTIES LIMITED | Event Date | 2018-06-15 |
In the High Court of Justice (Chancery Division) Companies Court No 3984 of 2018 In the Matter of CORONA PROPERTIES LIMITED (Company Number 06463338 ) and in the Matter of the Insolvency Act 1986 A Pe… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | CORONA PROPERTIES LIMITED | Event Date | 2018-05-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 3984 A Petition to wind up the above-named Company, Registration Number 06463338 of ,GPF Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom, WD18 9AB, presented on 14 May 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 15 June 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 4 July 2018 . The Petition was dismissed | |||
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. |