Dissolved
Dissolved 2017-07-25
Company Information for RISING SUN CM12 LIMITED
LONDON, EC3V 3QQ,
|
Company Registration Number
08550963
Private Limited Company
Dissolved Dissolved 2017-07-25 |
Company Name | |
---|---|
RISING SUN CM12 LIMITED | |
Legal Registered Office | |
LONDON EC3V 3QQ Other companies in W1G | |
Company Number | 08550963 | |
---|---|---|
Date formed | 2013-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-07-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 17:45:34 |
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 |
---|---|---|
GAVIN SHERMAN |
||
MELANIE GEORGINA LEE |
||
GAVIN HADLEIGH SHERMAN |
||
EDWARD JAMES CORFIELD SMITH |
||
ANTONY DAVID STARK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINEA HA8 LTD | Director | 2015-07-22 | CURRENT | 2015-06-17 | Liquidation | |
VICTORIA TAVERN E13 LIMITED | Director | 2013-09-23 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
AJALA LTD | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active | |
LINEA N11 LTD | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
LINEA EN2 LTD | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
LINEA SE10 LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
NEWLANDS TENTERDEN GROVE MANAGEMENT LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Active | |
LINEA CR7 LTD | Director | 2015-12-16 | CURRENT | 2015-12-16 | Liquidation | |
LINEA NW4 LTD | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
LINEA HA8 LTD | Director | 2015-06-17 | CURRENT | 2015-06-17 | Liquidation | |
LINEA OX1 LTD | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
LINEA NW3 LTD | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
RG9 LIVING LTD | Director | 2015-04-17 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
LINEA HOMES LTD | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
N3 LIVING LTD | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
ADENBUILD CONSTRUCTION LTD | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
REAP PROPERTIES LTD | Director | 2015-02-09 | CURRENT | 2015-02-09 | Dissolved 2016-07-05 | |
SAXBY CONSTRUCTION (LONDON) LTD | Director | 2015-01-15 | CURRENT | 2015-01-15 | Dissolved 2015-12-29 | |
SHIP AND SHOVEL BARKING LTD | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2016-02-02 | |
NEWLANDS NW4 LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
FIRSHT 4 GAS LTD | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2016-02-23 | |
150 TRAFALGAR ROAD LTD | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
TALMA LIMITED | Director | 2013-10-23 | CURRENT | 2013-02-08 | Liquidation | |
E8 LIVING LTD | Director | 2013-10-17 | CURRENT | 2013-10-17 | Liquidation | |
HOLLYBUSH ENFIELD LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Dissolved 2015-12-15 | |
AAA PROPERTY DEVELOPMENTS LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Liquidation | |
FARCROFT PROPERTIES LTD | Director | 2013-07-15 | CURRENT | 2013-07-15 | Dissolved 2017-08-25 | |
VICTORIA TAVERN E13 LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
GRAND METROPOLITAN DEVELOPMENTS LTD | Director | 2013-01-09 | CURRENT | 2013-01-09 | Dissolved 2016-03-31 | |
LODGE LANE HOMES LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2015-10-27 | |
GS AND CO LIMITED | Director | 2012-07-11 | CURRENT | 2012-07-11 | Active | |
KNIGHTSBRIDGE WEALTH ACADEMY LTD | Director | 2016-03-13 | CURRENT | 2016-03-08 | Dissolved 2017-08-15 | |
CHAMPION ACADEMY LTD | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
LINEA HA8 LTD | Director | 2015-07-22 | CURRENT | 2015-06-17 | Liquidation | |
RG9 LIVING LTD | Director | 2015-04-17 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
VICTORIA TAVERN E13 LIMITED | Director | 2013-09-23 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
LINEA NW4 LTD | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
LINEA HA8 LTD | Director | 2015-06-17 | CURRENT | 2015-06-17 | Liquidation | |
LINEA OX1 LTD | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
LINEA NW3 LTD | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
RG9 LIVING LTD | Director | 2015-04-17 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
LINEA HOMES LTD | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
N3 LIVING LTD | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
NEWLANDS NW4 LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
FARCROFT PROPERTIES LTD | Director | 2013-10-23 | CURRENT | 2013-07-15 | Dissolved 2017-08-25 | |
WHEEL MOSBOROUGH LTD | Director | 2013-10-23 | CURRENT | 2013-10-11 | Liquidation | |
AAA PROPERTY DEVELOPMENTS LIMITED | Director | 2013-10-23 | CURRENT | 2013-07-17 | Liquidation | |
E8 LIVING LTD | Director | 2013-10-17 | CURRENT | 2013-10-17 | Liquidation | |
VICTORIA TAVERN E13 LIMITED | Director | 2013-10-08 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
HOLLYBUSH ENFIELD LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Dissolved 2015-12-15 | |
TALMA LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Liquidation | |
GRAND METROPOLITAN DEVELOPMENTS LTD | Director | 2013-01-09 | CURRENT | 2013-01-09 | Dissolved 2016-03-31 | |
MOUNTAIN ASH MANCHESTER 2 LTD | Director | 2012-11-05 | CURRENT | 2012-11-05 | Dissolved 2016-10-18 | |
ARMOURY TAVERN BRISTOL LTD | Director | 2012-06-15 | CURRENT | 2012-06-15 | Dissolved 2014-10-14 | |
3-5 LODGE LANE LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2016-03-01 | |
FILTON BRISTOL LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2017-05-22 | |
BLACK HORSE ILFORD LTD | Director | 2011-11-18 | CURRENT | 2011-11-18 | Liquidation | |
HUNTSMAN LONDON LTD | Director | 2011-10-10 | CURRENT | 2011-10-10 | Dissolved 2014-11-18 | |
HOBBY HORSE LEEDS LTD | Director | 2011-10-10 | CURRENT | 2011-10-10 | Dissolved 2014-10-14 | |
NORREYS BARN LTD | Director | 2011-06-10 | CURRENT | 2011-06-10 | Liquidation | |
RICKS BAR PH TRAFALGAR RD LTD | Director | 2011-04-15 | CURRENT | 2011-04-15 | Dissolved 2016-05-22 | |
MONTEPELIER PH CHOUMERT RD LTD | Director | 2011-04-14 | CURRENT | 2011-04-14 | Liquidation | |
N PROPERTY M LTD | Director | 2009-11-06 | CURRENT | 2009-11-06 | Dissolved 2018-05-09 | |
HARRIERS BRISTOL LTD | Director | 2009-09-07 | CURRENT | 2009-09-07 | Dissolved 2014-06-24 | |
RSJ PROPERTIES LIMITED | Director | 2000-09-18 | CURRENT | 2000-09-18 | Dissolved 2016-07-11 | |
RENSTAR INVESTMENTS LIMITED | Director | 1999-12-17 | CURRENT | 1999-12-17 | Dissolved 2018-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM C/O PBSL FIRST FLOOR 42 SYDENHAM ROAD LONDON SE26 5QF ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 73 CORNHILL LONDON EC3V 3QQ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085509630001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085509630003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085509630002 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SHERMAN / 25/02/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MR ANTONY DAVID STARK | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES CORFIELD SMITH / 14/10/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085509630001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085509630002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085509630003 | |
AP01 | DIRECTOR APPOINTED MELANIE GEORGINA LEE | |
AP01 | DIRECTOR APPOINTED EDWARD JAMES CORFIELD SMITH | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 23/09/13 STATEMENT OF CAPITAL GBP 100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-10 |
Resolutions for Winding-up | 2015-07-03 |
Notices to Creditors | 2015-07-03 |
Appointment of Liquidators | 2015-07-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | MIZRAHI TEFAHOT BANK LIMITED | ||
Satisfied | MIZRAHI TEFAHOT BANK LIMITED | ||
Satisfied | MIZRAHI TEFAHOT BANK 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 RISING SUN CM12 LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as RISING SUN CM12 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RISING SUN CM12 LIMITED | Event Date | 2017-02-15 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that the Final Meeting of Members of the above named company has been convened by Bernard Hoffman of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH and will be held at the offices of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH on 13 April 2017 at 11.00 am for the purposes of receiving the Liquidators final account of the Winding-up and agree his release as Liquidator. Any member is entitled to attend and vote at the above Meeting and may appoint a proxy to attend in their stead. A proxy holder need not be a Member of the Company. Proxies to be used at the Meeting must be lodged at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, no later than 12 noon on 12 April 2017. Date of Appointment: 24 June 2015 Office Holder details: Bernard Hoffman, (IP No. 1593) of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London N20 0LH For further details contact: Hayley Sheather, Email: mail@yerrillmurphy.co.uk or on Tel: 01233 666280. Ag GF121209 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RISING SUN CM12 LIMITED | Event Date | 2015-06-24 |
At a General Meeting of the members of the above named Company, duly convened and held at Edelman House, 1238 High Road, Whetstone, London N20 0LH, on 24 June 2015 , at 10.45 am, the following Special Resolution and Ordinary Resolutions were proposed and duly passed: That the Company be wound up voluntarily and that Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RISING SUN CM12 LIMITED | Event Date | 2015-06-24 |
In accordance with rule 4.106A, I, Bernard Hoffman of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London, N20 0LH give notice that on 24 June 2015 I was appointed Liquidator of Rising Sun CM12 Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 24 August 2015 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 Bernard Hoffman, of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London, N20 0LH the Liquidator of the said Company, and if so required by notice in writing from the said 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. This notice is purely formal and all known Creditors have been, or will be, paid in full. Office Holder details: Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH . For further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RISING SUN CM12 LIMITED | Event Date | 2015-06-24 |
Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, London N20 0LH . : For further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.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. |