ALDERSHOT PROPERTY LIMITED

ALDERSHOT PROPERTY LIMITED

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

    Company NameALDERSHOT PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09457732
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALDERSHOT PROPERTY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ALDERSHOT PROPERTY LIMITED located?

    Registered Office Address
    963 Romford Road
    Forest Gate
    E12 5JR London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALDERSHOT PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for ALDERSHOT PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Order of court to wind up

    2 pagesCOCOMP

    Total exemption full accounts made up to Apr 30, 2017

    6 pagesAA

    Registration of charge 094577320001, created on Oct 23, 2017

    79 pagesMR01

    Confirmation statement made on Nov 03, 2017 with updates

    4 pagesCS01

    Notification of Daniel Arpad as a person with significant control on Oct 23, 2017

    2 pagesPSC01

    Appointment of Mr Daniel Arpad as a director on Oct 23, 2017

    2 pagesAP01

    Termination of appointment of Bassam Elia as a director on Sep 23, 2017

    1 pagesTM01

    Cessation of Chopstix Licenses Ltd as a person with significant control on Oct 20, 2017

    1 pagesPSC07

    Registered office address changed from 6 Milne Feild Hatch End Pinner Middlesex HA5 4DP to 963 Romford Road Forest Gate London E12 5JR on Nov 03, 2017

    1 pagesAD01

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

    Notification of Chopstix Licenses Ltd as a person with significant control on Apr 30, 2017

    1 pagesPSC02

    Cessation of Bassam Elia as a person with significant control on Apr 30, 2017

    1 pagesPSC07

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period extended from Feb 28, 2017 to Apr 30, 2017

    1 pagesAA01

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2016

    5 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 5 Broadbent Close Highgate London N6 5JW England to 6 Milne Feild Hatch End Pinner Middlesex HA5 4DP on Apr 07, 2015

    2 pagesAD01

    Incorporation

    24 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of ALDERSHOT PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARPAD, Daniel
    Romford Road
    E12 5JR London
    963
    England
    Director
    Romford Road
    E12 5JR London
    963
    England
    EnglandRomanian239761260001
    ELIA, Bassam
    Romford Road
    Forest Gate
    E12 5JR London
    963
    England
    Director
    Romford Road
    Forest Gate
    E12 5JR London
    963
    England
    United KingdomBritish39327180004

    Who are the persons with significant control of ALDERSHOT PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Arpad
    Romford Road
    Forest Gate
    E12 5JR London
    963
    England
    Oct 23, 2017
    Romford Road
    Forest Gate
    E12 5JR London
    963
    England
    No
    Nationality: Romanian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Chopstix Licenses Ltd
    Golders Green Road
    NW11 8HB London
    144a
    England
    Apr 30, 2017
    Golders Green Road
    NW11 8HB London
    144a
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom - Companies House
    Registration Number9958838
    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 Bassam Elia
    Milne Feild
    Hatch End
    HA5 4DP Pinner
    6
    Middlesex
    Apr 06, 2016
    Milne Feild
    Hatch End
    HA5 4DP Pinner
    6
    Middlesex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ALDERSHOT PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 23, 2017
    Delivered On Nov 08, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Metro Bank PLC
    Transactions
    • Nov 08, 2017Registration of a charge (MR01)

    Does ALDERSHOT PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2018Petition date
    Jan 07, 2019Conclusion of winding up
    May 09, 2018Commencement of winding up
    Apr 21, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT 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