Company NameCK Property (Loughton) Limited
Company StatusDissolved
Company Number08695711
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)
Previous NameCK Property Investments (Loughton) Limited

Business Activity

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

Directors

Director NameKeith William Renew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 59 Mornington Road
Woodford Green
Essex
IG8 0TL
Director NameColin Anthony Sullivan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWheatfields Kettle Green Road
Much Hadham
Hertfordshire
SG10 6AF

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ck Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,584
Cash£56,484
Current Liabilities£1,609,336

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

3 August 2015Delivered on: 7 August 2015
Persons entitled: Higgins Homes PLC (Company No. 00843093)

Classification: A registered charge
Particulars: The leasehold property comprising land and buildings formerly known as the winston churchill public house the broadway loughton registered at hm land registry under title number EX920132.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
5 October 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 October 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
27 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
21 December 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
7 August 2015Registration of charge 086957110001, created on 3 August 2015 (16 pages)
7 August 2015Registration of charge 086957110001, created on 3 August 2015 (16 pages)
7 August 2015Registration of charge 086957110001, created on 3 August 2015 (16 pages)
9 July 2015Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page)
9 July 2015Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 November 2014Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
20 November 2014Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
24 June 2014Company name changed ck property investments (loughton) LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2014Company name changed ck property investments (loughton) LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)