Company NameCrooms Hill Properties Limited
Company StatusDissolved
Company Number08010691
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Dissolution Date2 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rupert James Gerald Bevan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed10 April 2012(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoint Hill Properties Limited 11 Station Crescent
Blackheath
London
SE3 7EQ
Director NameMr Edward Charles Roger Bowen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoint Hill Properties Limited 11 Station Crescent
Blackheath
London
SE3 7EQ
Director NameMrs Caitlin Helen Black
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley Village
Kent
BR8 7PA

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,616
Cash£9,976
Current Liabilities£1,330,281

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Liquidators' statement of receipts and payments to 19 October 2016 (11 pages)
2 November 2016Return of final meeting in a members' voluntary winding up (11 pages)
16 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (10 pages)
20 July 2015Declaration of solvency (4 pages)
20 July 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Registered office address changed from The Old Barn Wood Street Swanley Village Kent BR8 7PA to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from The Old Barn Wood Street Swanley Village Kent BR8 7PA to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 9 July 2015 (1 page)
1 July 2015Termination of appointment of Caitlin Helen Black as a director on 30 June 2015 (1 page)
25 June 2015Satisfaction of charge 080106910004 in full (4 pages)
25 June 2015Satisfaction of charge 2 in full (5 pages)
25 June 2015Satisfaction of charge 080106910003 in full (4 pages)
25 June 2015Satisfaction of charge 1 in full (5 pages)
23 June 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 June 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(6 pages)
7 March 2015Registration of charge 080106910004, created on 26 February 2015 (31 pages)
7 March 2015Registration of charge 080106910003, created on 26 February 2015 (31 pages)
10 June 2014Registered office address changed from 42 Crooms Hill Greenwich London SE10 8HD on 10 June 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
4 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
4 October 2012Change of share class name or designation (2 pages)
4 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 200
(4 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2012Appointment of Mr Edward Charles Roger Bowen as a director (3 pages)
30 April 2012Appointment of Mr Rupert James Gerald Bevan as a director (3 pages)
28 March 2012Incorporation (48 pages)