COMMONWEALTH HOUSE PROPERTIES

COMMONWEALTH HOUSE PROPERTIES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMMONWEALTH HOUSE PROPERTIES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 06230331
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COMMONWEALTH HOUSE PROPERTIES?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMMONWEALTH HOUSE PROPERTIES located?

    Registered Office Address
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMMONWEALTH HOUSE PROPERTIES?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for COMMONWEALTH HOUSE PROPERTIES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 31, 2021

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2020

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2019

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2018

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Aug 31, 2017

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2016

    7 pages4.68

    Registered office address changed from C/O Teacher Stern 31-41 Bedford Row 37-41 Bedford Row London WC1R 4JH to 9th Floor 3 Hardman Street Manchester M3 3HF on Nov 06, 2015

    1 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 01, 2015

    LRESEX

    Full accounts made up to Jun 30, 2014

    9 pagesAA

    Annual return made up to Apr 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr David Andrew Creighton as a secretary on Apr 02, 2014

    2 pagesAP03

    Termination of appointment of Nicholas Emlyn Peter Reid as a secretary on May 01, 2014

    1 pagesTM02

    Annual return made up to Apr 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2013

    9 pagesAA

    Registered office address changed from * C/O Rosling King 2/3 Hind Court London EC4A 3DL* on Jul 11, 2013

    1 pagesAD01

    Annual return made up to Apr 27, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2012

    9 pagesAA

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Apr 27, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of COMMONWEALTH HOUSE PROPERTIES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREIGHTON, David Andrew
    3 Hardman Street
    M3 3HF Manchester
    9th Floor
    Secretary
    3 Hardman Street
    M3 3HF Manchester
    9th Floor
    196350230001
    BOYD, Francis Edward
    Rademon Estate
    60 Ballynahinch Road
    BT30 9HS Crossgar
    County Down
    Director
    Rademon Estate
    60 Ballynahinch Road
    BT30 9HS Crossgar
    County Down
    Northern IrelandNorthern Irish83528370002
    CREIGHTON, David Andrew
    Malone Park House
    Malone Park
    BT9 6NL Belfast
    Director
    Malone Park House
    Malone Park
    BT9 6NL Belfast
    Northern IrelandBritish83528100001
    REID, Nicholas Emlyn Peter
    32 Rushvale Road
    BT39 9NN Ballyclare
    County Antrim
    Secretary
    32 Rushvale Road
    BT39 9NN Ballyclare
    County Antrim
    British75236310001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does COMMONWEALTH HOUSE PROPERTIES have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2015Commencement of winding up
    Jan 20, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Ratten
    9th Floor, Landmark St Peters Square
    1 Oxford Street
    M3 3HF Manchester
    practitioner
    9th Floor, Landmark St Peters Square
    1 Oxford Street
    M3 3HF Manchester
    Stephen Armstrong
    Number One Lanyon Quay
    BT1 3LG Belfast
    practitioner
    Number One Lanyon Quay
    BT1 3LG Belfast
    Gregg Sterritt
    Rsm Number One
    Lanyon Quay
    BT1 3LG Belfast
    practitioner
    Rsm Number One
    Lanyon Quay
    BT1 3LG Belfast

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0