SECTOR ONE PROPERTIES LIMITED
Status | LIQUIDATION |
Company No. | 06355072 |
Category | Private Limited Company |
Incorporated | 29 Aug 2007 |
Age | 16 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2014 |
Years | 9 years, 11 months, 11 days |
SUMMARY
SECTOR ONE PROPERTIES LIMITED is an liquidation private limited company with number 06355072. It was incorporated 16 years, 11 months, 4 days ago, on 29 August 2007 and it was dissolved 9 years, 11 months, 11 days ago, on 22 August 2014. The company address is 44 Broadway 44 Broadway, London, E15 1XH.
Company Fillings
Liquidation compulsory winding up order
Date: 31 Oct 2016
Category: Insolvency
Type: COCOMP
Documents
Restoration order of court
Date: 31 Oct 2016
Category: Restoration
Type: AC92
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 04 Jul 2014
Action Date: 20 May 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-05-20
Documents
Liquidation compulsory completion
Date: 22 May 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 01 Apr 2014
Action Date: 15 Mar 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-03-15
Documents
Liquidation miscellaneous
Date: 11 Oct 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert.release of liquidator
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 25 Sep 2013
Action Date: 15 Sep 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-09-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 27 Mar 2013
Action Date: 15 Mar 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-03-15
Documents
Liquidation compulsory winding up order
Date: 10 Dec 2012
Category: Insolvency
Type: COCOMP
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 01 Oct 2012
Action Date: 15 Sep 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-09-15
Documents
Change registered office address company with date old address
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-16
Old address: 14 San Juan Drive Chafford Drive Hundred Grays Essex RM16 6LQ
Documents
Legacy
Date: 21 Sep 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Change registered office address company with date old address
Date: 01 Feb 2011
Action Date: 01 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-01
Old address: 1 York Parade, Great West Road Brentford Middlesex TW8 9AA
Documents
Annual return company with made up date
Date: 27 Jan 2011
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 26 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-26
Documents
Accounts with accounts type dormant
Date: 26 Oct 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ruth pink
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed george stone
Documents
Legacy
Date: 17 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/co extend / charge no: 1
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary george stone
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
JDI HOUSE,PRESTON,PR2 6SZ
Number: | 09079837 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 244,COVENTRY,CV5 6TF
Number: | 06190160 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,PRESCOT,L34 3LG
Number: | 07387893 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
54-56 ORMSKIRK STREET,ST HELENS,WA10 2TF
Number: | 11732119 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR PARK ROAD,NUNEATON,CV11 5HB
Number: | 08649147 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. GEORGES PARK (MOSSLEY) MANAGEMENT COMPANY LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 05817256 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |