Liquidation
Company Information for CURZON ROCK LIMITED
GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER STREET, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH,
|
Company Registration Number
08624289
Private Limited Company
Liquidation |
Company Name | |
---|---|
CURZON ROCK LIMITED | |
Legal Registered Office | |
GREENFIELD RECOVERY LIMITED TRINITY HOUSE 28-30 BLUCHER STREET 28-30 BLUCHER STREET BIRMINGHAM B1 1QH Other companies in W1J | |
Company Number | 08624289 | |
---|---|---|
Company ID Number | 08624289 | |
Date formed | 2013-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-09-30 | |
Account next due | 2015-12-31 | |
Latest return | 2015-07-25 | |
Return next due | 2016-08-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-15 04:57:46 |
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 |
---|---|---|
JOHN SIDNEY MERTON BECKWITH-SMITH |
||
JAMES LEE-STEERE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RANNOCH ROCK LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Dissolved 2017-05-16 | |
SOUTH WEST ROCK LIMITED | Director | 2013-12-24 | CURRENT | 2013-12-24 | Active - Proposal to Strike off | |
BARONS ROCK LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
RANNOCH ROCK LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Dissolved 2017-05-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM GREENFIELD RECOVERY LIMITED NO 2 WELLINGTON PLACE LEEDS LS1 4AP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 105 PICCADILLY LONDON W1J 7NJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 25/07/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086242890007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086242890006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086242890005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086242890004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086242890011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086242890012 | |
MR07 | PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 086242890008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086242890010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086242890009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086242890001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086242890005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086242890004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086242890006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086242890007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086242890002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086242890003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086242890008 | |
AA01 | CURREXT FROM 30/09/2014 TO 31/03/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 25/07/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVSHO FROM 31/07/2014 TO 30/09/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086242890002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086242890003 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 17/10/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086242890001 | |
SH01 | 17/10/13 STATEMENT OF CAPITAL GBP 25 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-06-28 |
Appointment of Liquidators | 2016-05-12 |
Resolutions for Winding-up | 2016-05-12 |
Meetings of Creditors | 2016-04-27 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | INVESTICA LTD | ||
Outstanding | AERIANCE INVESTMENTS S.À R.L. | ||
Outstanding | AERIANCE INVESTMENTS SÀRL | ||
Outstanding | AERIANCE INVESTMENTS SÀRL | ||
Outstanding | AERIANCE INVESTMENTS SÀRL | ||
Satisfied | AERIANCE INVESTMENTS SÀRL | ||
Satisfied | AERIANCE INVESTMENTS SÀRL | ||
Satisfied | AERIANCE INVESTMENTS S.À R.L. | ||
Satisfied | AERIANCE INVESTMENTS SÀRL | ||
Satisfied | CLOSE BROTHERS LIMITED | ||
Satisfied | CLOSE BROTHERS LIMITED | ||
Satisfied | CONTOUR NO 1 LLP |
|
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 CURZON ROCK LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CURZON ROCK LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CURZON ROCK LIMITED | Event Date | 2016-06-22 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a general meeting of the Companys creditors for the purpose of providing an update to creditors and seeking creditor approval of fees incurred. The meeting will be held at Regus, No 2, Wellington Place, Leeds LS1 4AP on 15 July 2016 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at c/o Greenfield Recovery Limited , No 2, Wellington Place, Leeds LS1 4AP , by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 6 May 2016. Office Holder details: Sajid Sattar (IP No 15590) of Greenfield Recovery Limited, One Victoria Square, Birmingham B1 1BD. For further details contact: Sajid Sattar, E-mail: mr@greenfieldrecovery.co.uk, Tel: 0113 302 1470. Alternative contact: Michael Royce. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CURZON ROCK LIMITED | Event Date | 2016-04-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Office Group, Euston Office, 40 Melton Street, London, NW1 2FD on 06 May 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sajid Sattar of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , is qualified to act as an insolvency practitioner in relation to the above and a list of names and addresses of the companys creditors will be available for inspection free of charge at No 2, Wellington Place, Leeds, LS1 4AP between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution to approve a fixed fee in consideration of the costs of arranging the meetings of members and creditors and preparing the Statement of Affairs and associated documents. Approval will also be sought for the recovery of the category 2 expenses. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, No 2, Wellington Place, Leeds, LS1 4AP by no later than 12.00 noon on the business day before the meeting, this being 12.00 noon on 5 May 2016. Name and address of the Insolvency Practitioner Calling the meeting: Sajid Sattar (IP No. 15590), Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD For further details contact: Michael Royce, Email: mr@greenfieldrecovery.co.uk, Tel: 0113 302 1470 | |||
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. |