Company NameTraiteur Properties (Derby) Limited
Company StatusDissolved
Company Number04956189
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date7 April 2011 (13 years ago)
Previous NamesLeeran Limited and Fairfax Meadow Properties (Derby) Limited

Business Activity

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

Directors

Director NameMr David John Gray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2003(3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 9 Hatton Street
London
NW8 8PL
Director NameMr Andrew John Barnes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(1 year, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 07 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 5 9 Hatton Street
London
NW8 8PL
Director NameMr Andrew Pennington Havard Hunter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 26 February 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressAshlea House
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Secretary NameMr Andrew John Barnes
NationalityBritish
StatusResigned
Appointed27 November 2003(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Queens Avenue
Woodford Green
Essex
IG8 0JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£370,000
Net Worth£771,000
Current Liabilities£1,525,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2011Final Gazette dissolved following liquidation (1 page)
7 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 July 2010Director's details changed for Mr David John Gray on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David John Gray on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages)
10 May 2010Registered office address changed from Level 5, 9 Hatton Street London England NW8 8PL on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from Level 5, 9 Hatton Street London England NW8 8PL on 10 May 2010 (2 pages)
6 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-12
(1 page)
6 May 2010Appointment of a voluntary liquidator (1 page)
6 May 2010Declaration of solvency (3 pages)
6 May 2010Appointment of a voluntary liquidator (1 page)
6 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 2010Declaration of solvency (3 pages)
1 March 2010Termination of appointment of Andrew Hunter as a director (1 page)
1 March 2010Termination of appointment of Andrew Hunter as a director (1 page)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 1
(5 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 1
(5 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 1
(5 pages)
9 March 2009Full accounts made up to 31 December 2008 (15 pages)
9 March 2009Full accounts made up to 31 December 2008 (15 pages)
4 December 2008Return made up to 06/11/08; full list of members (3 pages)
4 December 2008Return made up to 06/11/08; full list of members (3 pages)
30 May 2008Appointment Terminated Secretary andrew barnes (1 page)
30 May 2008Appointment terminated secretary andrew barnes (1 page)
23 April 2008Full accounts made up to 31 December 2007 (14 pages)
23 April 2008Full accounts made up to 31 December 2007 (14 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 December 2007Company name changed fairfax meadow properties (derby ) LIMITED\certificate issued on 28/12/07 (2 pages)
28 December 2007Company name changed fairfax meadow properties (derby ) LIMITED\certificate issued on 28/12/07 (2 pages)
27 November 2007Particulars of mortgage/charge (8 pages)
27 November 2007Particulars of mortgage/charge (8 pages)
6 November 2007Return made up to 06/11/07; full list of members (3 pages)
6 November 2007Return made up to 06/11/07; full list of members (3 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
18 June 2007Full accounts made up to 31 December 2006 (16 pages)
18 June 2007Full accounts made up to 31 December 2006 (16 pages)
5 April 2007Particulars of mortgage/charge (9 pages)
5 April 2007Particulars of mortgage/charge (9 pages)
8 November 2006Return made up to 06/11/06; full list of members (3 pages)
8 November 2006Return made up to 06/11/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
26 April 2006Particulars of mortgage/charge (7 pages)
26 April 2006Particulars of mortgage/charge (7 pages)
7 December 2005Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
7 December 2005Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
10 November 2005Return made up to 06/11/05; full list of members (2 pages)
10 November 2005Return made up to 06/11/05; full list of members (2 pages)
6 May 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
6 May 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
9 March 2005Resolutions
  • RES13 ‐ Aud apt 22/02/05
(1 page)
9 March 2005Resolutions
  • RES13 ‐ Aud apt 22/02/05
(1 page)
3 December 2004Company name changed leeran LIMITED\certificate issued on 03/12/04 (2 pages)
3 December 2004Company name changed leeran LIMITED\certificate issued on 03/12/04 (2 pages)
29 November 2004Return made up to 06/11/04; full list of members (7 pages)
29 November 2004Return made up to 06/11/04; full list of members (7 pages)
30 October 2004Registered office changed on 30/10/04 from: 258 belsize road london NW6 4BT (1 page)
30 October 2004Registered office changed on 30/10/04 from: 258 belsize road london NW6 4BT (1 page)
8 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Particulars of mortgage/charge (6 pages)
17 September 2004Particulars of mortgage/charge (6 pages)
5 May 2004Particulars of mortgage/charge (6 pages)
5 May 2004Particulars of mortgage/charge (6 pages)
13 January 2004New secretary appointed (4 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New director appointed (4 pages)
13 January 2004New director appointed (3 pages)
13 January 2004New director appointed (3 pages)
13 January 2004Director resigned (1 page)
13 January 2004New secretary appointed (4 pages)
13 January 2004New director appointed (4 pages)
8 December 2003Registered office changed on 08/12/03 from: 6-8 underwood street london N1 7JQ (1 page)
8 December 2003Registered office changed on 08/12/03 from: 6-8 underwood street london N1 7JQ (1 page)
6 November 2003Incorporation (18 pages)