Company Information for 02650075 LIMITED
PEARL ASSURANCE HOUSE, 319, BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
02650075
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
02650075 LIMITED | ||||
Legal Registered Office | ||||
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE LONDON N12 8LY Other companies in BN43 | ||||
Previous Names | ||||
|
Company Number | 02650075 | |
---|---|---|
Company ID Number | 02650075 | |
Date formed | 1991-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 30/04/2014 | |
Return next due | 28/05/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-07 08:15:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OWEN JONES |
||
JOHN BOYLE |
||
STEPHEN ANDREW CROPPER |
||
NICHOLAS GWYNNE |
||
OWEN RHYS JONES |
||
MARK LEE TULLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PAUL CURRAN |
Director | ||
DEREK JAMES WEIR |
Director | ||
NIGEL DAVID HOLMES |
Company Secretary | ||
NIGEL DAVID HOLMES |
Director | ||
ALAN JIM BLACKBURN |
Company Secretary | ||
ALAN JIM BLACKBURN |
Director | ||
LEGIST CORPORATE SERVICES LIMITED |
Company Secretary | ||
RONALD GEORGE PATERSON |
Director | ||
ANTONY HOWARD THOMLINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTIA-ABM GROUP LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
XALTIA TECHNOLOGY LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Active | |
ALTIA SOLUTIONS LIMITED | Director | 2012-12-31 | CURRENT | 2002-02-25 | Active | |
NETIDME LTD | Director | 2012-12-10 | CURRENT | 2004-06-18 | Liquidation | |
SIMPLE ORDERING LIMITED | Director | 2012-06-12 | CURRENT | 1970-08-26 | Dissolved 2015-09-01 | |
GSO HAMILTON CIP LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2018-03-27 | |
GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED | Director | 2011-09-14 | CURRENT | 2011-09-05 | Liquidation | |
HAMILTON RUTHERGLEN LIMITED | Director | 2011-09-06 | CURRENT | 2011-03-16 | Dissolved 2015-12-02 | |
WESTBOURNE PORTFOLIO LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-18 | Active | |
THE HAMILTON PORTFOLIO LIMITED | Director | 1999-05-18 | CURRENT | 1999-03-03 | Dissolved 2018-06-07 | |
REAM CREATIVE LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
GEMINI PRINT UK LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
GEMINI PRINT SOUTHERN LIMITED | Director | 2013-05-15 | CURRENT | 2013-05-15 | Active | |
GEMINI PRINT SOUTHERN LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-15 | Active | |
GEMINI PRINT SOUTHERN LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-15 | Active | |
SIMPLE ORDERING LIMITED | Director | 2012-06-07 | CURRENT | 1970-08-26 | Dissolved 2015-09-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-14 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/16 FROM 2/3 Pavilion Buildings Brighton BN1 1EE England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-15 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/15 FROM 1a Dolphin Way Shoreham by Sea West Sussex BN43 6NZ | |
CH01 | Director's details changed for Mr Owen Jones on 2014-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 61763 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 06/05/2014 | |
CERTNM | Company name changed gemini press LIMITED\certificate issued on 14/05/14 | |
AA01 | Previous accounting period shortened from 31/07/14 TO 31/01/14 | |
AA01 | Previous accounting period extended from 30/06/13 TO 31/07/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GWYNNE / 01/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CURRAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE TULLEY / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW CROPPER / 01/08/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026500750011 | |
AR01 | 30/04/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK WEIR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW CROPPER / 24/10/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL CURRAN | |
AP01 | DIRECTOR APPOINTED MR OWEN JONES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
SH06 | 28/08/12 STATEMENT OF CAPITAL GBP 61763 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 30/04/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AR01 | 30/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR OWEN JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE TULLEY / 30/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HOLMES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GWYNNE / 30/09/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL HOLMES | |
MISC | SECTION 519 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYLE / 03/06/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED MR DEREK WEIR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 24/09/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 24/09/09 NO CHANGES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
MISC | SECTION 394 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
Notice of | 2019-07-03 |
Appointment of Liquidators | 2016-11-28 |
Meetings of Creditors | 2016-10-25 |
Appointment of Liquidators | 2015-04-22 |
Resolutions for Winding-up | 2015-04-22 |
Meetings of Creditors | 2015-04-01 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CENTRIC SPV1 LIMITED | ||
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
CHARGE OF DEPOSIT | Outstanding | LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY | |
COMPOSITE GUARANTEE AND DEBENTURES | Outstanding | CENTRIC SPV 1 LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 02650075 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Northamptonshire County Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
City of London Corporation | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SHELFCO 1234 LIMITED | Event Date | 2019-07-03 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHELFCO 1234 LIMITED | Event Date | 2016-11-15 |
David Rubin , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY and David Bulcher , of Buchler Phillips Ltd , 6 Grosvenor Street, London, W1K 4PZ . : Alternative contact: Eveline Moorooven, Tel: 020 8343 5900. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SHELFCO 1234 LIMITED | Event Date | 2016-10-18 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 15 November 2016 at 10.30 am. The meeting is being summoned by the Joint Liquidators following a request from the major creditor pursuant to Rule 4.54 of the Insolvency Rules 1986. The purposes of the meeting are: To consider a resolution to remove Jonathan James Beard and John Walters as Joint Liquidators of the Company and in the event that above resolution passes, to consider the appointment of alternative liquidators. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE , no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of appointment: 16 April 2015. Office holder details: Jonathan James Beard and John Walters (IP Nos. 9552 and 9315) both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Steve Baluchi by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHELFCO 1234 LIMITED | Event Date | 2015-04-16 |
Jonathan James Beard and John Walters , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively, enquiries can be made to Steve Baluchi by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHELFCO 1234 LIMITED | Event Date | 2015-04-16 |
At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, BN1 1EE on 16 April 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jonathan James Beard and John Walters , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE , (IP Nos 9552 and 9315) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively, enquiries can be made to Steve Baluchi by email at brighton@begbies-traynor.com or by telephone on 01273 322960. J Boyle , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SHELFCO 1234 LIMITED | Event Date | 2015-03-27 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 16 April 2015 at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE , not later 12.00 noon on 15 April 2015. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Any person who requires further information may contact Sarah Worts of Begbies Traynor (Central) LLP by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |