CREDITINCOME ESTATES UK LIMITED

CREDITINCOME ESTATES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCREDITINCOME ESTATES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07445735
    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 CREDITINCOME ESTATES UK LIMITED?

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

    Where is CREDITINCOME ESTATES UK LIMITED located?

    Registered Office Address
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CREDITINCOME ESTATES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CREDITINCOME ESTATES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Colin Barry Wagman as a director on Apr 29, 2019

    1 pagesTM01

    Registered office address changed from C/O Landau Baker Limited Chartered Accountants Mountcliff House 154 Brent Street London NW4 2DR to David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on Feb 12, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 30, 2018

    LRESSP

    Confirmation statement made on Nov 19, 2017 with no updates

    3 pagesCS01

    Termination of appointment of James William Jeremy Ritblat as a director on Nov 28, 2017

    1 pagesTM01

    Termination of appointment of John Henry Ritblat as a director on Nov 28, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    22 pagesAA

    Confirmation statement made on Nov 19, 2016 with updates

    9 pagesCS01

    Appointment of Sir John Henry Ritblat as a director on Jun 06, 2016

    2 pagesAP01

    Appointment of Mr James William Jeremy Ritblat as a director on Jun 06, 2016

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Nov 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mr Colin Barry Wagman on Jun 04, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Nov 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Nov 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Annual return made up to Nov 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2011

    1 pagesAA

    Who are the officers of CREDITINCOME ESTATES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Michael George
    Hadley Close
    WD6 3LB Elstree
    8
    Herts
    United Kingdom
    Director
    Hadley Close
    WD6 3LB Elstree
    8
    Herts
    United Kingdom
    EnglandBritishDirector153509790001
    DAVIS, Andrew Simon
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    EnglandBritishDirector69231070002
    RITBLAT, James William Jeremy
    W2 4LB London
    24 St Petersburgh Place
    United Kingdom
    Director
    W2 4LB London
    24 St Petersburgh Place
    United Kingdom
    EnglandBritishProperty Investor38424950003
    RITBLAT, James William Jeremy
    St Petersburgh Place
    W2 4LB London
    24
    United Kingdom
    Director
    St Petersburgh Place
    W2 4LB London
    24
    United Kingdom
    EnglandBritishProperty Investor38424950003
    RITBLAT, John, Sir
    York Terrace East
    Regents Park
    NW1 4PT London
    20 The Doric Villa
    United Kingdom
    Director
    York Terrace East
    Regents Park
    NW1 4PT London
    20 The Doric Villa
    United Kingdom
    EnglandBritishNone41694870001
    WAGMAN, Colin Barry
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    C/O Delancey
    United Kingdom
    Director
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    C/O Delancey
    United Kingdom
    United KingdomBritishDirector39329840015

    Who are the persons with significant control of CREDITINCOME ESTATES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael George Cohen
    57 Berkeley Square
    W1J 6ER London
    C/O Delancey, Lansdowne House
    United Kingdom
    Apr 06, 2016
    57 Berkeley Square
    W1J 6ER London
    C/O Delancey, Lansdowne House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James William Jeremy Ritblat
    57 Berkeley Square
    W1J 6ER London
    C/O Delancey, Lansdowne House
    United Kingdom
    Apr 06, 2016
    57 Berkeley Square
    W1J 6ER London
    C/O Delancey, Lansdowne House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sir John Ritblat
    57 Berkeley Square
    W1J 6ER London
    C/O Delancey, Landowne House
    United Kingdom
    Apr 06, 2016
    57 Berkeley Square
    W1J 6ER London
    C/O Delancey, Landowne House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Colin Barry Wagman
    57 Berkeley Square
    W1J 6ER London
    C/O Delancey, Lansdowne House
    United Kingdom
    Apr 06, 2016
    57 Berkeley Square
    W1J 6ER London
    C/O Delancey, Lansdowne House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CREDITINCOME ESTATES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2019Dissolved on
    Jan 30, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    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