Company NameEmpire Property (UK) Limited
Company StatusDissolved
Company Number06361049
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameCityprice Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMadan Lal Showan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Norwood Park
Huddersfield
West Yorkshire
HD2 2DU
Director NameMr Manohar Ram Showan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLing Paddock
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director NameMr Amarjit Singh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 19 July 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address30 Hepworth Close
Mirfield
West Yorkshire
WF14 0PP
Director NameDr Jaswant Toor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 19 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressParc Villa
Thorner Lane, Scarcroft
Leeds
West Yorkshire
LS14 3AW
Secretary NameDr Jaswant Toor
NationalityBritish
StatusClosed
Appointed25 September 2007(3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 19 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressParc Villa
Thorner Lane, Scarcroft
Leeds
West Yorkshire
LS14 3AW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 July 2011Final Gazette dissolved following liquidation (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011Administrator's progress report to 12 April 2011 (21 pages)
19 April 2011Administrator's progress report to 12 April 2011 (21 pages)
19 April 2011Notice of move from Administration to Dissolution on 12 April 2011 (21 pages)
19 April 2011Notice of move from Administration to Dissolution (21 pages)
7 March 2011Administrator's progress report to 18 July 2010 (19 pages)
7 March 2011Administrator's progress report to 18 July 2010 (19 pages)
22 February 2011Administrator's progress report to 18 January 2011 (18 pages)
22 February 2011Administrator's progress report to 18 January 2011 (18 pages)
25 August 2010Administrator's progress report to 21 June 2010 (19 pages)
25 August 2010Administrator's progress report to 21 June 2010 (19 pages)
13 July 2010Notice of extension of period of Administration (1 page)
13 July 2010Notice of extension of period of Administration (1 page)
13 July 2010Notice of extension of period of Administration (1 page)
13 July 2010Notice of extension of period of Administration (1 page)
15 February 2010Administrator's progress report to 18 January 2010 (17 pages)
15 February 2010Administrator's progress report to 18 January 2010 (17 pages)
12 January 2010Notice of extension of period of Administration (1 page)
12 January 2010Notice of extension of period of Administration (1 page)
20 August 2009Administrator's progress report to 18 July 2009 (17 pages)
20 August 2009Administrator's progress report to 18 July 2009 (17 pages)
20 August 2009Administrator's progress report to 18 July 2009 (17 pages)
20 August 2009Administrator's progress report to 18 July 2009 (17 pages)
16 March 2009Statement of administrator's proposal (34 pages)
16 March 2009Statement of administrator's proposal (34 pages)
12 February 2009Statement of affairs with form 2.14B (6 pages)
12 February 2009Statement of affairs with form 2.14B (6 pages)
31 January 2009Registered office changed on 31/01/2009 from 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
31 January 2009Registered office changed on 31/01/2009 from 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
31 January 2009Registered office changed on 31/01/2009 from the clock building roundhay road leeds LS8 2SH (1 page)
31 January 2009Registered office changed on 31/01/2009 from the clock building roundhay road leeds LS8 2SH (1 page)
27 January 2009Appointment of an administrator (1 page)
27 January 2009Appointment of an administrator (1 page)
4 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 September 2008Return made up to 04/09/08; full list of members (4 pages)
4 September 2008Return made up to 04/09/08; full list of members (4 pages)
13 June 2008Company name changed cityprice LIMITED\certificate issued on 13/06/08 (2 pages)
13 June 2008Company name changed cityprice LIMITED\certificate issued on 13/06/08 (2 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Director appointed madan lal showan (1 page)
27 March 2008Director appointed amarrjit singh (1 page)
27 March 2008Director appointed manohar ram showan (1 page)
27 March 2008Director's Change of Particulars / amarrjit singh / 25/09/2007 / Forename was: amarrjit, now: amarjit (1 page)
27 March 2008Appointment Terminated Director sdg registrars LIMITED (1 page)
27 March 2008Appointment Terminated Secretary sdg secretaries LIMITED (1 page)
27 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
27 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
27 March 2008Director appointed amarrjit singh (1 page)
27 March 2008Director's change of particulars / amarrjit singh / 25/09/2007 (1 page)
27 March 2008Secretary appointed jaswant singh toor (1 page)
27 March 2008Director appointed jaswant singh toor (1 page)
27 March 2008Secretary appointed jaswant singh toor (1 page)
27 March 2008Director appointed madan lal showan (1 page)
27 March 2008Director appointed manohar ram showan (1 page)
27 March 2008Director appointed jaswant singh toor (1 page)
27 September 2007Registered office changed on 27/09/07 from: 41 chalton street london NW1 1JD (1 page)
27 September 2007Registered office changed on 27/09/07 from: 41 chalton street london NW1 1JD (1 page)
4 September 2007Incorporation (17 pages)
4 September 2007Incorporation (17 pages)