Dissolved
Dissolved 2013-10-05
Company Information for ACTIVAT LIMITED
WARLEY HILL BUSINESS PARK, BRENTWOOD, CM13,
|
Company Registration Number
03241429
Private Limited Company
Dissolved Dissolved 2013-10-05 |
Company Name | |
---|---|
ACTIVAT LIMITED | |
Legal Registered Office | |
WARLEY HILL BUSINESS PARK BRENTWOOD | |
Company Number | 03241429 | |
---|---|---|
Date formed | 1996-08-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2001-08-31 | |
Date Dissolved | 2013-10-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 00:55:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACTIVAT8 PERSONNEL GROUP LTD | UNIT 9 BESSEMER CRESCENT RABANS LANE IND EST AYLESBURY BUCKINGHAMSHIRE HP19 8TF | Active | Company formed on the 2018-01-30 | |
ACTIVATA LIMITED | 16 PALMERSTON ROAD ORPINGTON BR6 7ED | Dissolved | Company formed on the 2008-10-09 | |
ACTIVATA LIMITED | MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW | Active - Proposal to Strike off | Company formed on the 2018-05-21 | |
ACTIVATD LLC | 524 E 39TH ST Kings BROOKLYN NY 11203 | Active | Company formed on the 2021-03-05 | |
ACTIVATE | 1551 MINOR AVE APT 304 SEATTLE WA 981013154 | Dissolved | Company formed on the 2017-04-14 | |
ACTIVATE | California | Unknown | ||
ACTIVATE | 3130 BONNEY BRIAR DR MISSOURI CITY TX 77459 | Forfeited | Company formed on the 2020-11-09 | |
ACTIVATE - WORKMAN PLACEMAKING LTD | 80 Cheapside 12 CAXTON STREET London EC2V 6EE | Active | Company formed on the 2019-10-18 | |
ACTIVATE (M&E) SERVICES LIMITED | 8 HOLGATE COURT WESTERN ROAD ROMFORD ESSEX RM1 3JS | Active - Proposal to Strike off | Company formed on the 2015-03-19 | |
ACTIVATE (NO 1) PTY LTD | NSW 2069 | Active | Company formed on the 1972-12-04 | |
ACTIVATE (NO.2) PTY LIMITED | Active | Company formed on the 2003-09-30 | ||
ACTIVATE & IMPLEMENT LLC | P.O. BOX 337 Orange CHESTER NY 10918 | Active | Company formed on the 2020-02-10 | |
ACTIVATE & TRANSFORM, LLC | 2215 INVERNESS DRIVE PENSACOLA FL 32503 | Active | Company formed on the 2020-09-21 | |
ACTIVATE 2 ELEVATE LLC | 337 COUNTY ROAD 480 ALICE TX 78332 | Active | Company formed on the 2023-04-25 | |
ACTIVATE 365 PTY LTD | Active | Company formed on the 2018-06-06 | ||
ACTIVATE 4.0 LTD | 20-22 Wenlock Road London N1 7GU | Active - Proposal to Strike off | Company formed on the 2021-07-01 | |
ACTIVATE 400 W PARK LLC | 1101 W 34TH ST AUSTIN TX 78705 | Active | Company formed on the 2023-06-26 | |
ACTIVATE AL UMAH DEVELOPMENT INITIATIVES LTD | 94 PARK AVENUE LONDON UNITED KINGDOM NW10 1JY | Dissolved | Company formed on the 2012-02-17 | |
ACTIVATE ASSETS LTD. | 21 MARKET STREET WELLINGTON TELFORD SHROPSHIRE TF1 1DT | Active | Company formed on the 1982-07-29 | |
ACTIVATE AUDIO VISUAL LIMITED | C/O GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR 65 BATH STREET GLASGOW G2 2BX | Liquidation | Company formed on the 2010-04-08 |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN BEVINGTON CHARLES SMIKLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JOHNSON |
Company Secretary | ||
MARLENE POWELL |
Company Secretary | ||
MARLENE POWELL |
Director | ||
ANTHONY PRINCE THOMPSON |
Director | ||
ABDUL SEAFORTH |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENJIMAN DEVELOPMENTS (UK) LIMITED | Director | 2000-11-23 | CURRENT | 2000-11-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM JUNIPER HOUSE THE DRIVE WARLEY HILL BUSINESS PARK BRENTWOOD CM13 3BE | |
287 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 9 BECMEAD AVENUE STREATHAM LONDON SW16 1UN | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 3A BARRHILL ROAD UNIT 1 BARRHILL ROAD STREATHAM SW2 4RJ | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
652a | APPLICATION FOR STRIKING-OFF | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/03 | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 21 ST FAITHS ROAD LONDON SE21 8JD | |
363s | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 19 ST FAITHS ROAD TULSE HILL LONDON SE21 8JD | |
363s | RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Final Meetings | 2013-05-23 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | COMMERCIAL ACCEPTANCES LIMITED | |
LEGAL CHARGE | Outstanding | COMMERCIAL ACCEPTANCES LIMITED | |
LEGAL CHARGE | Outstanding | COMMERCIAL ACCEPTANCES LIMITED |
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as ACTIVAT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ACTIVAT LIMITED | Event Date | 2013-05-17 |
In the High Court of Justice case number 6053 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of creditors of the above named Company will be held at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY on 28 June 2013 at 10.30am, for the purpose of receiving his report on his administration and to determine whether the Liquidator should have his release pursuant to Section 174 of the Insolvency Act 1986. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later than 12.00 noon on the business day before the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Date of appointment: 28 February 2005. Further details contact: Email: cp.worthing@frpadvisory.com, Tel: 01903 222500. | |||
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. |