READY2INVEST LIMITED
Liquidation (when checked on 15 Apr 2018)
Address
READY2INVEST LIMITED
Phone: 01273 627 900Phone: 020 7247 8842
Web: www.ready2invest.co.uk

Classification:
Activities of professional membership organizations
Legal Information
Accounts Overdue (checked on 15 Apr 2018)
Annual Return Overdue (checked on 15 Apr 2018)
Company Registration No.:
04923529
Incorporation Date:
7 Oct 2003
Financial Year End:
31 Dec
Capital:
£2.00
on 19 Jan 2012
For period ending:
31 Dec 2011
Filed on:
25 Sep 2012
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
7 Oct 2011
Filed on:
19 Jan 2012
Purchase latest return for £4.99
Information correct as of: 15 Apr 2018 - Check for updates
Map
Notices published in the Gazette
12 Mar 2018
Name of Company: READY2INVEST LIMITED
Company Number: 04923529
Nature of Business: Activities of professional membership
oganisations
Previous Name of Company: Ready 2 Invest Limited; Ready 2 Rent
Limited
Registered office: Griffins, Tavistock House South, Tavistock Square,
London WC1H 9LG
Type of Liquidation: Creditors
Date of Appointment: 27 February 2018
Liquidator's name and address: Stephen Hunt (IP No. 9183) and Kevin
Goldfarb (IP No. 8858) both of Griffins, Tavistock House South,
Tavistock Square, London WC1H 9LG
By whom Appointed: Creditors
Ag SF120488
12 Feb 2018
READY2INVEST LIMITED
(Company Number 04923529)
Registered office: 36 Ivory House, East Smithfield St Katharines Dock,
London, United Kingdom E1W 1AT
Principal trading address: Lower Ground Floor, Chesham House,
Brighton BN2 1FB
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency
(England and Wales) Rules 2016, that the Joint Liquidators of the
above-named Company (the ‘convener(s)’) are seeking a decisions
from creditors on their removal as Joint Liquidators and the
appointment of an alternate Liquidator by way of a virtual meeting.
This follows a request for a requisitioned decision from one or more
creditors under Section 171(2) of the Insolvency Act 1986.
The meeting will be held as a virtual meeting by telephone conference
on 27 February 2018 at 11:00 am. Details of how to access the virtual
meeting are included in the notice delivered to creditors. If any
creditor has not received this notice or requires further information
please contact the Joint Liquidators using the details below.
A creditor may appoint a person as a proxy-holder to act as their
representative and to speak, vote, abstain or propose resolutions at
the meeting. A proxy for a specific meeting must be delivered to the
chair before the meeting. A continuing proxy must be delivered to the
Joint Liquidators and may be exercised at any meeting which begins
after the proxy is delivered. Proxies may be delivered to White Maund,
44-46 Old Steine, Brighton, BN1 1NH or faxed to 01273 731164.
In order to be counted a creditor’s vote must be accompanied by a
proof in respect of the creditor’s claim (unless it has already been
given). A vote will be disregarded if a creditor’s proof in respect of
their claim is not received by 4:00 pm on 26 February 2018 (unless the
chair of the meeting is content to accept the proof later). A creditor
who has opted out from receiving notices may nevertheless vote if the
creditor provides a proof of debt in the requisite time frame. Proofs
may be delivered to White Maund, 44-46 Old Steine, Brighton, BN1
1NH or faxed to 01273 731164.
Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers
10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1
1NH. Date of Appointment: 3 May 2013. Further information about
this case is available from Neil Hoad at the offices of White Maund on
01273 731144 email info@whitemaund.co.uk.
Thomas D'Arcy and Susan Maund , Joint Liquidators
NOTICES TO CREDITORS
SHARPS KNIGHTSBRIDGE KITCHENS & BEDROOMS LLP
(Company Number OC362474)
Registered office: Unit 1 Etruria Retail Park, Etruria Way, Basford,
Stoke on Trent, ST4 6JQ
Principal trading address: Unit 1 Etruria Retail Park, Etruria Way,
Basford, Stoke on Trent, ST4 6JQ
Notice is hereby given, pursuant to Rule 15.13 INSOLVENCY
(ENGLAND AND WALES) RULES 2016 that the Directors of the
above-named Company ('the conveners') are seeking a decision from
creditors on the nomination of a Liquidator by way of a virtual
meeting. A resolution to wind up the Company is to be considered on
26 February 2018.
The meeting will be held as a virtual meeting on 26 February 2018 at
12.00 noon. Details of how to access the virtual meeting are included
in the notice delivered to creditors. If any creditor has not received
this notice or requires further information please contact the
nominated Liquidator using the details below.
Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field
Court, Grays Inn, London WC1R 5EF is a person qualified to act as an
insolvency practitioner in relation to the Company who, during the
period before the meeting date, will furnish creditors free of charge
with such information concerning the Company's affairs as they may
reasonably require.
A creditor may appoint a person as a proxy-holder to act as their
representative and to speak, vote, abstain or propose resolutions at
the meeting. A proxy for a specific meeting must be delivered to the
chair before the meeting. Proxies may be delivered to Antony Batty &
Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF.
In order to be counted a creditor's vote must be accompanied by a
proof in respect of the creditor's claim (unless it has already been
given). A vote will be disregarded if a creditor's proof in respect of
their claim is not received by 12.00 noon on 23 February 2018 (unless
the chair of the meeting is content to accept the proof later). Proofs
may be delivered to Antony Batty & Company LLP, 3 Field Court,
Grays Inn, London WC1R 5EF.
The Directors of the Company, before the meeting date and before
the end of the period of seven days beginning with the day after the
day on which the Company passed a resolution for winding up, are
required by Section 99 of the Insolvency Act 1986: (i) to make out a
statement in the prescribed form as to the affairs of the Company,
and (ii) send the statement to the Company's creditors.
Name and address of nominated Liquidator: Hugh Francis Jesseman
(IP No. 9480) of Antony Batty & Company LLP, 3 Field Court, Grays
Inn, London WC1R 5EF
Further details contact: Hugh Francis Jesseman, Tel: 020 7831 1234.
Alternative contact: Marc Evans.
David Sharp, Director
7 February 2018
Ag RF110521
Recently Filed Documents - 58 available
- Notice of appointment of Liquidator in a voluntary winding up - £4.99
- NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.2:IP NO.00010852 - £4.99
- NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.2:IP NO.00008923 - £4.99
- NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2017:LIQ. CASE NO.2 - £4.99
- Notice to Registrar of Companies of Completion or Termination of Voluntary Arrangement - £4.99
Directors and Secretaries
Alise Crossick | |
1 Jan 2008 ⇒ Present ( 10 Years ) | Director |
7 Oct 2003 ⇒ Present ( 14 Years ) | Company Secretary |
John Crossick | |
7 Oct 2003 ⇒ Present ( 14 Years ) | Director |
Charges / mortgages against this Company
WARNER ESTATE PROPERTY LIMITED
RENT DEPOSIT DEED
-
OUTSTANDING
on
4 Jul 2007
BARCLAYS BANK PLC
DEBENTURE
-
OUTSTANDING
on
21 Jun 2006
Previous Company Names
READY 2 INVEST LIMITED
Changed 16 Nov 2007
READY 2 RENT LIMITED
Changed 23 Aug 2005
Previous Addresses
44-46 OLD STEINE
BRIGHTON
BN1 1NH
BRIGHTON
BN1 1NH
Changed 1 Aug 2013
LOWER GROUND FLOOR CHESHAM HOUSE
1 CHESHAM PLACE
BRIGHTON
EAST SUSSEX
BN2 1FB
ENGLAND
1 CHESHAM PLACE
BRIGHTON
EAST SUSSEX
BN2 1FB
ENGLAND
Changed 16 May 2013
OLIVIER HOUSE 18 MARINE PARADE
BRIGHTON
EAST SUSSEX
BN2 1TL
UNITED KINGDOM
BRIGHTON
EAST SUSSEX
BN2 1TL
UNITED KINGDOM
Changed 12 Oct 2011
OLIVER HOUSE
18 MARINE PARADE
BRIGHTON
EAST SUSSEX
BN2 1TL
18 MARINE PARADE
BRIGHTON
EAST SUSSEX
BN2 1TL
Changed 20 Oct 2009
CHESHAM HOUSE
1 CHESHAM PLACE
BRIGHTON
EAST SUSSEX BN2 1FB
1 CHESHAM PLACE
BRIGHTON
EAST SUSSEX BN2 1FB
Changed 21 Nov 2007
12 ARUNDEL TERRACE
BRIGHTON
BN2 1GA
BRIGHTON
BN2 1GA
Changed 18 Mar 2005
Domain Names
The following domain names are available.
Company Annual Accounts
Annual accounts were due on:
30 Sep 2013 (this information was checked on 15 Apr 2018)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Dec 2011 | 25 Sep 2012 | 9 |
31 Dec 2010 | 16 Sep 2011 | 9 |
31 Dec 2009 | 2 Jul 2010 | 7 |
31 Dec 2008 | 29 Jun 2009 | 6 |
31 Dec 2007 | 16 Dec 2008 | 12 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Dec 11
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Names
Companies With Similar Director Names
- IPBYS LTD
- VALLE DE UCO RESORT & SPA (UK) LIMITED
- 16 ALBION ROAD LIMITED
- READY2INVEST (UK) LIMITED
- READY2INVEST INTERNATIONAL LIMITED
- More...
Companies With Same Post Code
- PRAILL PRICE RICHARDSON DIAGNOSTICS LIMITED
- DRAGON PROPERTY DESIGNS LIMITED
- AEDAS RHWL LIMITED
- THE ALEXANDER MILES GALLERY LTD
- More...
Activity
This company viewed 42 times in the last few years