Liquidation
Company Information for AREA 29 CONSTRUCTION LIMITED
C/O MENZIES LLP LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
07682712
Private Limited Company
Liquidation |
Company Name | |
---|---|
AREA 29 CONSTRUCTION LIMITED | |
Legal Registered Office | |
C/O MENZIES LLP LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in HA8 | |
Company Number | 07682712 | |
---|---|---|
Company ID Number | 07682712 | |
Date formed | 2011-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 11:28:46 |
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 |
---|---|---|
PATRICK O'DONNELL |
||
PARUL VINOD SCAMPION |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDY SHAMASH |
Company Secretary | ||
NEIL MORJARIA |
Director | ||
PARUL SCAMPION |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPIO (PI DEVELOPMENT BOND 1) LIMITED | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active - Proposal to Strike off | |
PARALLEL PROPERTY MANAGEMENT LIMITED | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
PROP PIVOT DEBT 02 LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active - Proposal to Strike off | |
INSPIREDSPACES STAG LIMITED | Director | 2018-01-30 | CURRENT | 2007-11-23 | Active | |
PROP PIVOT DEBT 03 LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
PROP FPD2 LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
PROP PIVOT DEBT 01 LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
XENON INVESTMENTS LIMITED | Director | 2017-10-11 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
26 BROOK AVENUE PROPERTIES LIMITED | Director | 2017-03-31 | CURRENT | 2017-03-31 | Dissolved 2018-01-30 | |
INVEST WITH PROP LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Liquidation | |
BEAVOR LANE MANAGEMENT LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
ELKSTONE ROAD LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
CORNEY REACH WAY LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
VAUXHALL STREET LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
CORNWALL AVENUE LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active - Proposal to Strike off | |
SCRUBS LANE LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
FRANTEK LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
HIGHLEVER ROAD LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Dissolved 2016-08-16 | |
94 WESTBOURNE PARK VILLAS LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active | |
26 BROOK AVENUE LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
LILY MAE JACK INVESTMENTS LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
FRUITION HOMES LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
FRUITION ASSETS NW5 LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Dissolved 2017-05-16 | |
FRUITION ASSETS LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active | |
FRUITION PROPERTIES LIMITED | Director | 2013-04-01 | CURRENT | 2004-02-12 | Active | |
XENON PROPERTIES LTD | Director | 2007-09-12 | CURRENT | 2007-09-12 | Active | |
FRUITION INVESTMENTS LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
FRESHLEAD LIMITED | Director | 2007-04-01 | CURRENT | 2003-04-30 | Active | |
SCAMPION INVESTMENTS LIMITED | Director | 2005-01-06 | CURRENT | 2005-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-03 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-03 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/18 FROM 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CH01 | Director's details changed for Mrs Parul Vinod Scampion on 2018-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Andy Shamash on 2018-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MORJARIA | |
AP01 | DIRECTOR APPOINTED MR PATRICK O'DONNELL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 33 MARLBOROUGH AVENUE EDGWARE MIDDLESEX HA8 8UT | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 33 MARLBOROUGH AVENUE EDGWARE MIDDLESEX HA8 8UT | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES | |
PSC02 | Notification of Freshlead Ltd as a person with significant control on 2016-04-06 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Andy Shamash as company secretary on 2013-12-31 | |
TM02 | Termination of appointment of Parul Scampion on 2013-12-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS PARUL VINOD SCAMPION | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 30/06/2012 TO 31/03/2012 | |
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 |
Appointmen | 2018-10-12 |
Resolution | 2018-10-12 |
Meetings o | 2018-09-21 |
Meetings o | 2018-09-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 AREA 29 CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as AREA 29 CONSTRUCTION LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AREA 29 CONSTRUCTION LIMITED | Event Date | 2018-10-12 |
Name of Company: AREA 29 CONSTRUCTION LIMITED Company Number: 07682712 Nature of Business: Construction of domestic buildings Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT T… | |||
Initiating party | Event Type | Resolution | |
Defending party | AREA 29 CONSTRUCTION LIMITED | Event Date | 2018-10-12 |
Initiating party | Event Type | Meetings o | |
Defending party | AREA 29 CONSTRUCTION LIMITED | Event Date | 2018-09-21 |
Initiating party | Event Type | Meetings o | |
Defending party | AREA 29 CONSTRUCTION LIMITED | Event Date | 2018-09-18 |
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. |