Company NameLee & Agramunt Property Investments Limited
Company StatusDissolved
Company Number05700208
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date30 November 2012 (11 years, 4 months ago)
Previous NameHexagon 325 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameVictor Manuel Agramunt Mejias
Date of BirthMay 1968 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed13 June 2006(4 months after company formation)
Appointment Duration6 years, 5 months (closed 30 November 2012)
RoleArchitect
Correspondence AddressCtra Torrelodones No 44
Torrelodones
28250 Madrid
Foreign
Director NameHector Jose Lee
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(4 months after company formation)
Appointment Duration6 years, 5 months (closed 30 November 2012)
RoleEstate Manager
Correspondence Address78 Gorefield House
Canterbury Road
London
NW6 5TB
Secretary NameHector Jose Lee
NationalityBritish
StatusClosed
Appointed08 March 2007(1 year after company formation)
Appointment Duration5 years, 8 months (closed 30 November 2012)
RoleCompany Director
Correspondence Address78 Gorefield House
Canterbury Road
London
NW6 5TB
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Location

Registered AddressC/O Deloitte Llp
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£45,816
Cash£7,304
Current Liabilities£153,964

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2012Liquidators statement of receipts and payments to 22 April 2012 (17 pages)
29 June 2012Liquidators' statement of receipts and payments to 22 April 2012 (17 pages)
29 June 2012Liquidators' statement of receipts and payments to 22 April 2012 (17 pages)
27 June 2011Liquidators' statement of receipts and payments to 20 June 2011 (16 pages)
27 June 2011Liquidators' statement of receipts and payments to 20 June 2011 (16 pages)
27 June 2011Liquidators statement of receipts and payments to 20 June 2011 (16 pages)
24 June 2011Court order INSOLVENCY:c/o replacement of liquidator (8 pages)
24 June 2011Appointment of a voluntary liquidator (1 page)
24 June 2011Appointment of a voluntary liquidator (1 page)
24 June 2011Court order insolvency:c/o replacement of liquidator (8 pages)
9 June 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
7 June 2011Notice of ceasing to act as a voluntary liquidator (9 pages)
7 June 2011Notice of ceasing to act as a voluntary liquidator (9 pages)
23 April 2010Administrator's progress report to 9 April 2010 (18 pages)
23 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
23 April 2010Administrator's progress report to 9 April 2010 (18 pages)
23 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
23 April 2010Administrator's progress report to 9 April 2010 (18 pages)
20 November 2009Administrator's progress report to 14 October 2009 (16 pages)
20 November 2009Administrator's progress report to 14 October 2009 (16 pages)
30 June 2009Result of meeting of creditors (29 pages)
30 June 2009Result of meeting of creditors (29 pages)
10 June 2009Statement of administrator's proposal (28 pages)
10 June 2009Statement of administrator's proposal (28 pages)
15 May 2009Statement of affairs with form 2.14B (6 pages)
15 May 2009Statement of affairs with form 2.14B (6 pages)
21 April 2009Registered office changed on 21/04/2009 from russell chambery 61A north street keighley west yorkshire BD21 3DS (1 page)
21 April 2009Appointment of an administrator (1 page)
21 April 2009Registered office changed on 21/04/2009 from russell chambery 61A north street keighley west yorkshire BD21 3DS (1 page)
21 April 2009Appointment of an administrator (1 page)
3 April 2009Compulsory strike-off action has been suspended (1 page)
3 April 2009Compulsory strike-off action has been suspended (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Registered office changed on 22/03/07 from: ten dominion street london EC2M 2EE (1 page)
22 March 2007Registered office changed on 22/03/07 from: ten dominion street london EC2M 2EE (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (2 pages)
12 March 2007Return made up to 08/02/07; full list of members (5 pages)
12 March 2007Return made up to 08/02/07; full list of members (5 pages)
25 November 2006Particulars of mortgage/charge (4 pages)
25 November 2006Particulars of mortgage/charge (4 pages)
25 November 2006Particulars of mortgage/charge (4 pages)
25 November 2006Particulars of mortgage/charge (4 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
19 June 2006Ad 13/06/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Ad 13/06/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
19 June 2006Ad 13/06/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
19 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
19 June 2006Ad 13/06/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
13 June 2006Company name changed hexagon 325 LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed hexagon 325 LIMITED\certificate issued on 13/06/06 (2 pages)
7 February 2006Incorporation (23 pages)
7 February 2006Incorporation (23 pages)