Woodford Green
Essex
IG8 0TL
Director Name | Colin Anthony Sullivan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Wheatfields Kettle Green Road Much Hadham Hertfordshire SG10 6AF |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Ck Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,584 |
Cash | £56,484 |
Current Liabilities | £1,609,336 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 August 2015 | Delivered 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 |
---|
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
5 October 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
7 August 2015 | Registration of charge 086957110001, created on 3 August 2015 (16 pages) |
7 August 2015 | Registration of charge 086957110001, created on 3 August 2015 (16 pages) |
7 August 2015 | Registration of charge 086957110001, created on 3 August 2015 (16 pages) |
9 July 2015 | Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page) |
9 July 2015 | Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 November 2014 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
20 November 2014 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
7 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
24 June 2014 | Company name changed ck property investments (loughton) LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Company name changed ck property investments (loughton) LIMITED\certificate issued on 24/06/14
|
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|