Liquidation
Company Information for G&T JOHN STREET LTD
No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW,
|
Company Registration Number
09082933
Private Limited Company
Liquidation |
Company Name | |
---|---|
G&T JOHN STREET LTD | |
Legal Registered Office | |
No 9 Hockley Court Hockley Heath Solihull B94 6NW Other companies in EC1N | |
Company Number | 09082933 | |
---|---|---|
Company ID Number | 09082933 | |
Date formed | 2014-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 31/03/2017 | |
Latest return | 12/06/2015 | |
Return next due | 10/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-04-28 12:04:37 |
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 | ||
---|---|---|---|---|
G&T JOHN STREET LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GAL ADIR |
||
TATJANA ADIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA WINTERSON MOSS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
25 HORSELL ROAD F&B LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Dissolved 2018-05-08 | |
25 HORSELL ROAD MANAGEMENT LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Dissolved 2018-01-23 | |
G&T THE BINDERY LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Dissolved 2017-10-10 | |
G&T ISLINGTON LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Dissolved 2017-04-25 | |
CITY VIEW SAFFRON HILL LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
G & T DESIGN LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
G&T ISLINGTON LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Dissolved 2017-04-25 | |
G & T DESIGN LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAL ADIR | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:form WU04- notice of appointment of richard paul rendle as liquidator | |
COCOMP | ORDER OF COURT TO WIND UP | |
AM25 | NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.2 | |
COCOMP | ORDER OF COURT TO WIND UP | |
AM25 | NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.2 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-02-17 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2016 | |
2.16B | Statement of affairs with form 2.14B | |
TM02 | Termination of appointment of Laura Winterson Moss on 2016-09-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/16 FROM Audrey House, 16-20 Ely Place London, EC1N 6SN | |
2.12B | Appointment of an administrator | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Miss Laura Winterson Moss as company secretary on 2015-10-12 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090829330005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090829330006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090829330007 | |
SH01 | 18/07/14 STATEMENT OF CAPITAL GBP 125 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090829330005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090829330003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090829330004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090829330001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090829330002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090829330006 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Winding-Up Orders | 2019-03-15 |
Meetings o | 2019-02-20 |
Appointment of Liquidators | 2018-08-28 |
Meetings of Creditors | 2016-10-17 |
Petitions to Wind Up (Companies) | 2016-09-20 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
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 G&T JOHN STREET LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as G&T JOHN STREET LTD are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | G&T JOHN STREET LTD | Event Date | 2019-02-20 |
In the HIGH COURT BIRMINGHAM No 6299 of 2018 G&T JOHN STREET LTD (Company Number 09082933 ) Registered office: No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW Principal trading address: 6 John St… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | G&T JOHN STREET LTD | Event Date | 2018-08-13 |
In the Birmingham District Registry case number 6299 Liquidator appointed: K Read 3rd Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | G & T JOHN STREET LIMITED | Event Date | 2016-10-13 |
In the High Court Birmingham case number 8291 NOTICE IS HEREBY GIVEN, that a statement having been made in accordance with Paragraph 52(1) of Schedule B1 to the Insolvency Act 1986 (as amended) an initial Meeting of Creditors has not been convened in accordance with Rule 2.35(4) of the Insolvency Rules 1986 (as amended). A meeting of creditors may be convened in accordance with Paragraph 52(2) of Schedule B1 to the Insolvency Act 1986 (as amended) if it is requested, within the prescribed period and manner, by creditors of the Company whose debts amount to at least 10% in value of the total debts of the Company. In the event that a meeting of creditors is not requisitioned by creditors within the prescribed time the Administrators Proposals shall be deemed to be approved after 8 business days in accordance with Rule 2.33(5) of the Insolvency Rules 1986 (as amended). Contact details: R P Rendle (IP No. 5766 ), Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW . Info@rprendle.com . 01564 783777 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | G & T JOHN STREET LIMITED | Event Date | 2016-08-08 |
Solicitor | C P Christou LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4605 CR-2016-4605 A Petition to wind up the above-named company of Audrey House, 16-20 Ely Place, London EC1N 6SN presented on 8 August 2016 by CAPE DEVELOPMENT & CONSTRUCTIONS GB LIMITED , 1138 HIGH ROAD, REGAL HOUSE, WHETSTONE, LONDON N20 0RA Claiming to be a creditor of the company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL Date: 3rd October 2016 Time: 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 | |||
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. |