Dissolved
Dissolved 2017-06-17
Company Information for CIRCLE REALISATIONS LIMITED
LONDON, LONDON, SE1 2AF,
|
Company Registration Number
06663602
Private Limited Company
Dissolved Dissolved 2017-06-17 |
Company Name | ||
---|---|---|
CIRCLE REALISATIONS LIMITED | ||
Legal Registered Office | ||
LONDON LONDON SE1 2AF Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 06663602 | |
---|---|---|
Date formed | 2008-08-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2017-06-17 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
SWARUP BANERJEE |
||
SWARUP BANERJEE |
||
ASBED MOMDJIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDSAY ALLAN DUNSMUIR |
Company Secretary | ||
LINDSAY ALLAN DUNSMUIR |
Director | ||
PANICKO PETROS PHILIPPOU |
Director | ||
JOHN BAILEY |
Company Secretary | ||
JOHN BAILEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
51 REALISATIONS LIMITED | Director | 2010-11-29 | CURRENT | 2008-08-07 | Dissolved 2017-06-17 | |
TRAP REALISATIONS LIMITED | Director | 2010-11-29 | CURRENT | 2008-08-04 | Dissolved 2017-06-17 | |
WORLD DESIGN & TRADE CO LIMITED | Director | 2010-11-29 | CURRENT | 1981-02-02 | Dissolved 2017-06-17 | |
WORLD DESIGN & TRADE RETAIL LIMITED | Director | 2010-11-29 | CURRENT | 2003-08-27 | Dissolved 2017-06-17 | |
51 REALISATIONS LIMITED | Director | 2008-08-07 | CURRENT | 2008-08-07 | Dissolved 2017-06-17 | |
TRAP REALISATIONS LIMITED | Director | 2008-08-04 | CURRENT | 2008-08-04 | Dissolved 2017-06-17 | |
WORLD DESIGN & TRADE RETAIL LIMITED | Director | 2003-08-27 | CURRENT | 2003-08-27 | Dissolved 2017-06-17 | |
WORLD DESIGN & TRADE CO LIMITED | Director | 1992-10-25 | CURRENT | 1981-02-02 | Dissolved 2017-06-17 |
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 10/03/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2012 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 16/03/2012 | |
CERTNM | COMPANY NAME CHANGED FULLCIRCLE DESIGNER LABEL LIMITED CERTIFICATE ISSUED ON 03/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM ONE WESTERN AVENUE BUSINESS PARK MANSFIELD ROAD LONDON W3 0BZ | |
RES15 | CHANGE OF NAME 16/03/2012 | |
LATEST SOC | 16/06/11 STATEMENT OF CAPITAL;GBP 4090001 | |
AR01 | 01/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY DUNSMUIR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDSAY DUNSMUIR | |
AP03 | SECRETARY APPOINTED SWARUP BANERJEE | |
AP01 | DIRECTOR APPOINTED SWARUP BANERJEE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 01/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AA01 | PREVSHO FROM 31/08/2009 TO 30/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PANAYIOTIS PHILIPPOU | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PANAYIOTIS PETROS PHILIPPOU | |
288a | DIRECTOR AND SECRETARY APPOINTED LINDSAY ALAN DUNSMUIR | |
SA | SHARE AGREEMENT OTC | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN BAILEY | |
88(2) | AD 15/10/08 GBP SI 4090000@1=4090000 GBP IC 1/4090001 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-05-06 |
Meetings of Creditors | 2014-05-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | 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 CIRCLE REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (5142 - Wholesale of clothing and footwear) as CIRCLE REALISATIONS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CIRCLE REALISATIONS LIMITED | Event Date | 2014-05-02 |
Notice is hereby given that a meeting of creditors of the Companies will be held, pursuant to Rule 4.54 of the Insolvency Rules 1986 at the offices of Ernst & Young LLP, 1 More London Place, London SE1 2AF , on 02 June 2014 , at 10.00 am, 10.30 am, 11.00 am, 11.30 am and 12.00 noon respectively, for the purposes of appointing Liquidation Committees, or failing that, fixing the Joint Liquidators remuneration, Category 2 disbursements and other resolutions. Any creditor unable to attend in person and wishing to be represented should complete a proxy form and return it to P J Brazzill at Ernst & Young LLP , 1 More London Place, London SE1 2AF , by 12.00 noon on the business day before the meeting. To be able to vote at the meeting you must also provide details in writing of your claim to us at the above address by 12.00 noon on the business day before the meeting. Date of Appointment: 11 March 2014. Office Holder details: P J Brazzill and Angela Swarbrick, (IP Nos. 8569 and 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: Sian Jones, Tel: 0207 951 2000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CIRCLE REALISATIONS LIMITED | Event Date | 2014-03-11 |
Patrick Brazzill and Angela Swarbrick , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: Patrick Brazzill or Angela Swarbrick on Tel: 020 7951 4930. Alternative contact: Cameron Holloway. | |||
Initiating party | Event Type | ||
Defending party | CIRCLE REALISATIONS LIMITED | Event Date | 2014-03-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above named Companies will be held at the offices of Ernst & Young LLP, 1 More London Place, London SE1 2AF on 06 March 2017 at 10.00 am and 10.15 am; 10.30 am and 10.45 am; 11.00 am and 11.15 am; 11.30 am and 11.45 am and 12.00 noon and 12.15 pm respectively for the purposes of laying before each of the meetings an account of the winding up. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies at the offices of Ernst & Young LLP, 1 More London Place, London SE1 2AF, by no later than 12.00 noon on the business day before the meetings. Date of Appointment: 11 March 2014 Office Holder details: Patrick Brazzill , (IP No. 8569) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes. Patrick Brazzill , Joint Liquidator : | |||
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. |