Dissolved 2017-11-09
Company Information for FRONTIER ESTATES (ROMAN) LTD
LONDON, ENGLAND, E14 4HD,
|
Company Registration Number
07323771
Private Limited Company
Dissolved Dissolved 2017-11-09 |
Company Name | |
---|---|
FRONTIER ESTATES (ROMAN) LTD | |
Legal Registered Office | |
LONDON ENGLAND E14 4HD Other companies in W1U | |
Company Number | 07323771 | |
---|---|---|
Date formed | 2010-07-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2017-11-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 10:27:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM ELDRED |
||
ANDREW JOHN CROWTHER |
||
ADAM ELDRED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND JOHN STEWART PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRONTIER ESTATES (CHARD) LTD | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
FRONTIER ESTATES (EDINBURGH) LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active - Proposal to Strike off | |
FRONTIER ESTATES (WORCS) LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active - Proposal to Strike off | |
FRONTIER ESTATES (CHARD) LTD | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
96WG (C) LIMITED | Director | 2016-01-06 | CURRENT | 2015-11-13 | Dissolved 2018-03-20 | |
FRONTIER ESTATES (EDINBURGH) LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 25 OLDBURY PLACE LONDON W1U 5PR | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 22/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ELDRED / 25/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CROWTHER / 25/05/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM ELDRED / 25/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM SUNNINGDALE HOUSE 37 CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES BUCKS MK7 8LF ENGLAND | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CROWTHER / 27/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM ELDRED / 27/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ELDRED / 27/07/2011 | |
AR01 | 22/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM ELDRED / 01/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM SUNNINGDALE HOUSE 37 CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES MK9 3HP UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND PALMER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-06-29 |
Appointment of Liquidators | 2015-06-29 |
Notices to Creditors | 2015-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
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 FRONTIER ESTATES (ROMAN) LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FRONTIER ESTATES (ROMAN) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FRONTIER ESTATES (ROMAN) LIMITED | Event Date | 2015-06-24 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 24 June 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Stephen Goderski be appointed as Liquidator for the purposes of such winding up. Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD was appointed Liquidator of the Company on 24 June 2015. Further information about this case is available from Jenny Gatley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Andrew Crowther , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FRONTIER ESTATES (ROMAN) LIMITED | Event Date | 2015-06-24 |
Stephen Goderski of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FRONTIER ESTATES (ROMAN) LIMITED | Event Date | |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at 1 Westferry Circus, Canary Wharf, London E14 4HD by 5 August 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen Goderski will be paid in full. Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD was appointed Liquidator of the Company on 24 June 2015. Further information about this case is available from Jenny Gatley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Stephen Goderski , 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. |