Company NameConstellation Homes (No.13) Plc
DirectorsWalter Rex Beilin and Doron Raphael Green
Company StatusDissolved
Company Number02338801
CategoryPublic Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameWalter Rex Beilin
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Hollies
North Mossley Hill Road
Liverpool
Merseyside
L18 8BJ
Director NameMr Doron Raphael Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address24 The Grove
Radlett
Hertfordshire
WD7 7NF
Secretary NameMr Charles Emanual Mammon
NationalityBritish
StatusCurrent
Appointed31 March 1995(6 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Highview Avenue
Edgware
Middlesex
HA8 9TZ
Director NameAlan Geoffrey Bentley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleBarrister/Company Director
Correspondence Address10 Church Street
Lavenham
Sudbury
Suffolk
CO10 9QT
Director NameMr Barry Howard Davidson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Childwall Park Avenue
Liverpool
Merseyside
L16 0JE
Director NameMr Charles Emanual Mammon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Highview Avenue
Edgware
Middlesex
HA8 9TZ
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Secretary NameMr Barry Howard Davidson
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Childwall Park Avenue
Liverpool
Merseyside
L16 0JE

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 October 2000Dissolved (1 page)
31 July 2000Liquidators statement of receipts and payments (6 pages)
31 July 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 November 1999Registered office changed on 04/11/99 from: euro house 131/133 ballads lane london N3 1LJ (1 page)
2 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 1999Declaration of solvency (5 pages)
2 November 1999Res authorised liquidator (1 page)
2 November 1999Appointment of a voluntary liquidator (1 page)
14 September 1999Return made up to 31/07/99; no change of members (6 pages)
10 November 1998Accounts made up to 31 March 1998 (13 pages)
7 September 1998Return made up to 31/07/98; full list of members (9 pages)
3 November 1997Accounts made up to 31 March 1997 (13 pages)
1 September 1997Return made up to 31/07/97; no change of members (8 pages)
30 August 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 1995Accounts made up to 31 March 1995 (13 pages)
1 September 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 01/09/95
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1995New secretary appointed (2 pages)