Liquidation
Company Information for ACTIVE PROPERTY INVESTING LTD
DREWITT HOUSE, 865 RINGWOOD ROAD, BOURNEMOUTH, BH11 8LW,
|
Company Registration Number
07669820
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACTIVE PROPERTY INVESTING LTD | ||
Legal Registered Office | ||
DREWITT HOUSE 865 RINGWOOD ROAD BOURNEMOUTH BH11 8LW Other companies in FY3 | ||
Previous Names | ||
|
Company Number | 07669820 | |
---|---|---|
Company ID Number | 07669820 | |
Date formed | 2011-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 24/04/2020 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-28 19:38:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACTIVE PROPERTY INVESTING PTY LTD | NSW 2114 | Active | Company formed on the 2015-04-27 |
Officer | Role | Date Appointed |
---|---|---|
DELLA MELLODY |
||
DELLA MARGUERITE MELLODY |
||
STUART CHRISTOPHER MELLODY |
||
MICA STHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART CHRISTOPHER MELLODY |
Director | ||
LIZA CHRISTELLA MELLODY |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTRESS ASSET MANAGEMENT LTD | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
AMP ONLINE TRADING LTD | Director | 2015-08-03 | CURRENT | 2015-08-03 | Dissolved 2016-10-04 | |
THEMA INVESTING IN PROPERTY LTD | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2014-11-18 | |
THE ACADEMY OF RAISING FINANCE LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Liquidation | |
THEMA INVESTING IN PROPERTY LTD | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2014-11-18 | |
THE ACADEMY OF RAISING FINANCE LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Liquidation | |
RAPIDSUNNY LIMITED | Director | 2009-07-14 | CURRENT | 2003-06-27 | Dissolved 2016-04-26 | |
THE ACADEMY OF RAISING FINANCE LIMITED | Director | 2018-02-20 | CURRENT | 2014-05-13 | Liquidation | |
THE SHIRLEY HOTEL LTD | Director | 2016-09-17 | CURRENT | 2016-09-17 | Active - Proposal to Strike off | |
AMP ONLINE TRADING LTD | Director | 2015-08-03 | CURRENT | 2015-08-03 | Dissolved 2016-10-04 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELLA MARGUERITE MELLODY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/20 FROM C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Della Marguerite Mellody on 2020-03-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DELLA MELLODY on 2020-03-02 | |
PSC04 | Change of details for Mrs Della Marguerite Mellody as a person with significant control on 2020-03-02 | |
AA01 | Previous accounting period shortened from 30/04/19 TO 29/04/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076698200006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076698200008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/19 FROM C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076698200005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076698200007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076698200006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART CHRISTOPHER MELLODY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MELLODY / 22/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA MARGUERITE MELLODY / 22/01/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DELLA MELLODY on 2018-01-22 | |
AP01 | DIRECTOR APPOINTED MR STUART MELLODY | |
AA01 | Previous accounting period extended from 30/03/17 TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH NO UPDATES | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076698200004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076698200005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076698200003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076698200004 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS MICA STHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART CHRISTOPHER MELLODY | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076698200003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076698200002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076698200001 | |
RES15 | CHANGE OF NAME 24/07/2015 | |
CERTNM | COMPANY NAME CHANGED THEMA LIMITED CERTIFICATE ISSUED ON 28/07/15 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/01/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076698200002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076698200001 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 1341 HIGH ROAD WHETSTONE LONDON N20 9HR | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/01/14 FULL LIST | |
AR01 | 14/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART MELLODY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIZA MELLODY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 1341 HIGH ROAD LONDON N20 9HR UNITED KINGDOM | |
AR01 | 14/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS LIZA CHRISTELLA MELLODY | |
AP03 | SECRETARY APPOINTED MRS DELLA MELLODY | |
AP01 | DIRECTOR APPOINTED MRS DELLA MELLODY | |
SH01 | 14/06/11 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-09-07 |
Resolution | 2020-09-07 |
Meetings o | 2020-08-24 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
|
|
|
|
|
|
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 ACTIVE PROPERTY INVESTING LTD
Cash Bank In Hand | 2011-06-14 | £ 2 |
---|---|---|
Shareholder Funds | 2011-06-14 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ACTIVE PROPERTY INVESTING LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ACTIVE PROPERTY INVESTING LIMITED | Event Date | 2020-09-07 |
Company Number: 07669820 Name of Company: ACTIVE PROPERTY INVESTING LIMITED Nature of Business: Property Investors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 155 Newton R… | |||
Initiating party | Event Type | Resolution | |
Defending party | ACTIVE PROPERTY INVESTING LIMITED | Event Date | 2020-09-07 |
Initiating party | Event Type | Meetings o | |
Defending party | ACTIVE PROPERTY INVESTING LIMITED | Event Date | 2020-08-24 |
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. |