Company Information for THE CHARLBURY PROPERTY COMPANY LIMITED
C/O FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
07835164
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE CHARLBURY PROPERTY COMPANY LIMITED | |
Legal Registered Office | |
C/O FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD Other companies in AL1 | |
Company Number | 07835164 | |
---|---|---|
Company ID Number | 07835164 | |
Date formed | 2011-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 10:24:56 |
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 |
---|---|---|
CATHERINE RACHEL MARY BROWN |
||
BENEDICT PETER SAMUEL BROWN |
||
CATHERINE RACHEL MARY BROWN |
||
CHRISTOPHER WILLIAM PORTER |
||
MOLLY DOROTHY PORTER |
||
NIGEL GEOFFREY PORTER |
||
THOMAS RODNEY PORTER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELMSTEAD LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
BEN BROWN BUILDING LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active - Proposal to Strike off | |
NURSERY GROUND LTD | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active | |
TURLEY PROPERTY COMPANY LTD | Director | 2010-05-24 | CURRENT | 2010-05-24 | Dissolved 2014-02-08 | |
TURLEY PROPERTY COMPANY LTD | Director | 2011-05-25 | CURRENT | 2010-05-24 | Dissolved 2014-02-08 | |
TURLEY PROPERTY COMPANY LTD | Director | 2011-05-25 | CURRENT | 2010-05-24 | Dissolved 2014-02-08 | |
TURLEY PROPERTY COMPANY LTD | Director | 2011-05-25 | CURRENT | 2010-05-24 | Dissolved 2014-02-08 | |
ELMSTEAD COURT LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
ELMSTEAD LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
NURSERY GROUND LTD | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active | |
LETCOMBE GREYHOUND LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-17 | Active | |
TURLEY PROPERTY COMPANY LTD | Director | 2010-05-24 | CURRENT | 2010-05-24 | Dissolved 2014-02-08 | |
BUCKINGHAM PROPERTY CO. LIMITED | Director | 2003-11-27 | CURRENT | 2003-10-09 | Dissolved 2017-10-17 | |
GLANVILLE CONSULTANTS LIMITED | Director | 1993-01-19 | CURRENT | 1985-05-09 | Active | |
TURLEY PROPERTY COMPANY LTD | Director | 2011-05-25 | CURRENT | 2010-05-24 | Dissolved 2014-02-08 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM C/O FRP ADVISORY LLP 42-48 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3HZ | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2014 TO 31/08/2014 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM PORTER / 01/11/2013 | |
AR01 | 04/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD UNITED KINGDOM | |
AR01 | 04/11/12 FULL LIST | |
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 |
Resolutions for Winding-up | 2016-04-05 |
Notices to Creditors | 2016-04-05 |
Appointment of Liquidators | 2016-04-05 |
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 41100 - Development of building projects
|
|
|
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 THE CHARLBURY PROPERTY COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as THE CHARLBURY PROPERTY COMPANY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE CHARLBURY PROPERTY COMPANY LIMITED | Event Date | 2016-03-29 |
At a general meeting of the above named Company duly convened and held at Turley Farm, Hailey, Witney, OX29 9XA, on 29 March 2016 , at 12.00 noon, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michael William Young , (IP No. 008077) and Peter Nicholas Wastell , (IP No. 009119) both of FRP Advisory LLP , 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: Email: cp.stalbans@frpadvisory.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE CHARLBURY PROPERTY COMPANY LIMITED | Event Date | 2016-03-29 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 29 March 2016 are required, on or before 02 May 2016 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 Michael William Young of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members’ voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 29 March 2016 Office Holder details: Michael William Young , (IP No. 008077) of FRP Advisory LLP , 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ and Peter Nicholas Wastell , (IP No. 009119) of FRP Advisory LLP , 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . For further details contact: Email: cp.stalbans@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE CHARLBURY PROPERTY COMPANY LIMITED | Event Date | 2016-03-29 |
Michael William Young , (IP No. 008077) of FRP Advisory LLP , 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ and Peter Nicholas Wastell , (IP No. 009119) of FRP Advisory LLP , 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . : For further details contact: Email: cp.stalbans@frpadvisory.com | |||
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. |