Dissolved
Dissolved 2015-05-03
Company Information for 16 ST JAMES STREET PROPERTIES LIMITED
7 SHAKESPEARE ROAD, LONDON, N3 1XE,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-05-03 |
Company Name | |
---|---|
16 ST JAMES STREET PROPERTIES LIMITED | |
Legal Registered Office | |
7 SHAKESPEARE ROAD LONDON N3 1XE Other companies in N3 | |
Company Number | 07467879 | |
---|---|---|
Date formed | 2010-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2015-05-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 18:38:10 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
JULIAN JAMES ALCANTARA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIG ON CHILDREN LTD | Director | 2012-06-29 | CURRENT | 2012-06-29 | Dissolved 2014-10-14 | |
RANDOM CHARACTER PICTURES LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
12 ST JAMES RESTAURANT LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Dissolved 2015-07-28 | |
OKKU HOLDINGS UK LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Dissolved 2015-02-24 | |
ST JAMES STREET TRADING LTD | Director | 2011-06-10 | CURRENT | 2011-06-10 | Dissolved 2015-06-23 | |
RANDOM CHARACTER PRODUCTIONS LIMITED | Director | 2003-02-11 | CURRENT | 2003-02-11 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 13/09/2013-12/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM C/O BRETT ADAMS 25 MANCHESTER SQUARE LONDON W1U 3PY UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/12/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2011 TO 31/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O QUASTEL MIDGEN LLP 74 WIMPOLE STREET LONDON W1G 9RR UNITED KINGDOM | |
AR01 | 13/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-24 |
Winding-Up Orders | 2013-10-01 |
Appointment of Liquidators | 2013-09-24 |
Petitions to Wind Up (Companies) | 2013-06-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED |
|
|
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 16 ST JAMES STREET PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 16 ST JAMES STREET PROPERTIES LIMITED are:
WILLMOTT DIXON PUBLIC & COMMERCIAL LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 16 ST JAMES STREET PROPERTIES LIMITED | Event Date | 2014-11-18 |
Principal Trading Address: 16 St James Street, London, SW1A 1ER Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above-named Company will be held at the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 22 January 2015 at 12.00 noon, for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE no later than 12.00 noon on the business day before the meeting. Date of Appointment: 13 September 2013. Office Holder details: Lane Bednash (IP No: 8882) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE Further details contact: Natasha Segen, Email: nsegen@valentine-co.com, Tel: 020 8343 3710. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 16 ST JAMES STREET PROPERTIES LIMITED | Event Date | 2013-09-13 |
In the High Court of Justice case number 3618 Principal Trading Address: 16 St James Street, London, SW1A 1ER In accordance with Rule 4.106A, Lane Bednash , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , give notice that he was appointed Liquidator of the Company on 13 September 2013 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Lane Bednash of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to Section 137 of the Insolvency Act 1986, that a meeting of creditors has been summoned for the purpose of appointing a Creditors Committee and for the purpose of agreeing the basis of the Liquidators remuneration at 12.00 noon on 23 October 2013 at the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE. Office Holder details: Lane Bednash (IP No 8882) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE. Further details contact: Natasha Segen, Tel: 020 8343 3710. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | 16 ST JAMES STREET PROPERTIES LIMITED | Event Date | 2013-08-19 |
In the High Court Of Justice case number 003618 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | 16 ST JAMES STREET PROPERTIES LIMITED | Event Date | 2013-05-17 |
Solicitor | Eversheds LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3618 A Petition to wind up the above-named company c/o Brett Adams, 25 Manchester Square, London W1U 3PY Company No 07467879 presented on 17 May 2013 by LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED of One Coleman Street, London EC2R 5AA claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 1 July 2013 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 28 June 2013 . | |||