Dissolved
Dissolved 2017-11-04
Company Information for ARTHUR SAMUEL PROPERTIES LIMITED
QUAY STREET, MANCHESTER, M3,
|
Company Registration Number
07536143
Private Limited Company
Dissolved Dissolved 2017-11-04 |
Company Name | ||||
---|---|---|---|---|
ARTHUR SAMUEL PROPERTIES LIMITED | ||||
Legal Registered Office | ||||
QUAY STREET MANCHESTER M3 Other companies in GL54 | ||||
Previous Names | ||||
|
Company Number | 07536143 | |
---|---|---|
Date formed | 2011-02-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2017-11-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
KEVIN JOHN DURSLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1602 AD LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Dissolved 2018-05-08 | |
ARTHUR SAMUEL DEVELOPMENTS LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Dissolved 2017-11-04 | |
CORDERS ADMINISTRATION LIMITED | Director | 2013-02-04 | CURRENT | 2011-07-22 | Liquidation | |
MONTPELLIER MARKETING LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Dissolved 2013-08-13 | |
SPA FINANCIAL SOLUTIONS LTD | Director | 2010-02-09 | CURRENT | 2010-02-09 | Dissolved 2018-07-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/02/2017 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM C/O HILLSIDE TAX SOLUTIONS 3 RISSINGTON ROAD BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2AY ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM WELLS COTTAGE DIGBETH STREET STOW ON THE WOLD GLOUCESTERSHIRE GL54 1BN | |
AR01 | 21/02/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM WELLS COTTAGE DIGBETH STREET STOW ON THE WOLD GLOUCESTERSHIRE GL54 1BN | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/15 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/14 FULL LIST | |
AA01 | CURREXT FROM 28/02/2013 TO 31/08/2013 | |
AR01 | 21/02/13 NO CHANGES | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 02/10/2012 | |
CERTNM | COMPANY NAME CHANGED ARTHUR SAMUEL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 19/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 21/02/12 FULL LIST | |
RES15 | CHANGE OF NAME 12/12/2011 | |
CERTNM | COMPANY NAME CHANGED KICK STARTING BUSINESS INITIATIVE LIMITED CERTIFICATE ISSUED ON 13/12/11 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings of Creditors | 2016-09-26 |
Appointment of Administrators | 2016-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
|
|
|
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 ARTHUR SAMUEL PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as ARTHUR SAMUEL PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ARTHUR SAMUEL PROPERTIES LIMITED | Event Date | 2016-08-03 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 677 Paul Boyle (IP Number 008897 ) and Tom Bowes (IP Number 17010 ), 102 Sunlight House, Quay Street, Manchester, M3 3JZ . Tel: 0161 876 4567 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARTHUR SAMUEL PROPERTIES LIMITED | Event Date | 2016-08-03 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 677 Any other name(s) registered as in 12 months prior to commencement of proceedings: None Any name of style under which traded or incurred credit: None Notice is hereby given that a meeting of the creditors of the above company is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986 . The meeting is: An initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule); Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Administrators on 0161 876 4567. In order for creditors votes to count a completed Form 2.25B must be received by 12.00 noon on 11 October 2016 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Office holders acting in the proceedings: Paul Boyle (IP Number 008897 ) and Tom Bowes (IP Number 17010 ), 102 Sunlight House, Quay Street, Manchester, M3 3JZ Capacity in which office holders are acting: Joint Administrator Date of appointment: 3 August 2016 Telephone number through which office holders may be contacted: 0161 876 4567 Alternative contact name and telephone number: Jonathan Moon / 0161 876 4567 | |||
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. |