Liquidation
Company Information for 04194515 LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
04194515 LIMITED | ||
Legal Registered Office | ||
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in E14 | ||
Previous Names | ||
|
Company Number | 04194515 | |
---|---|---|
Company ID Number | 04194515 | |
Date formed | 2001-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2006 | |
Account next due | 29/02/2008 | |
Latest return | 04/04/2009 | |
Return next due | 02/05/2010 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-01-08 07:40:23 |
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 |
---|---|---|
EDWARD ALBERT DENT |
||
CHARLES TARRY |
||
EDWARD ALBERT DENT |
||
CHARLES TARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN BARRETT |
Director | ||
ANTHONY PETER FOX |
Director | ||
MOSTAFA KAMAL |
Company Secretary | ||
JAMES CHRISTOPHER HUNT |
Company Secretary | ||
TREVOR GRAHAM SELWYN |
Director | ||
CHARLES TARRY |
Director | ||
JANE CAROL BARRETT |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORCE FOR GOOD LIMITED | Company Secretary | 2005-04-06 | CURRENT | 1949-03-16 | Dissolved 2016-12-16 | |
NORLANDS LANE LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
BLACKFIELD LAND LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
SMALL POWER LTD | Director | 2013-04-30 | CURRENT | 2013-04-30 | Dissolved 2014-11-18 | |
BLACK OPPS LTD | Director | 2013-01-09 | CURRENT | 2013-01-09 | Dissolved 2015-05-12 | |
FACTORY FARM LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2014-12-09 | |
MARLEYFIELD LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/20 FROM 150 Aldersgate Street London EC1A 4AB | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/19 FROM 2 Turnberry Quay London E14 9rd | |
LIQ MISC | INSOLVENCY:Notice of Release of liquidator david ronald elliott | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC OC | Court order insolvency:C.O. To remove liquidator Simon Paterson | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 2 TURNBERRY QUAY LONDON E14 9RD UNITED KINGDOM | |
COCOMP | Compulsory winding up order | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
363a | Return made up to 04/04/09; full list of members | |
288b | Appointment terminated secretary mostafa kamal | |
287 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM | |
287 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM MAITLANDS FAYGATE LANE FAYGATE WEST SUSSEX RH12 4SJ | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY FOX | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN BARRETT | |
288b | Appointment terminated secretary james hunt | |
288a | SECRETARY APPOINTED EDWARD DENT | |
288a | DIRECTOR APPOINTED CHARLES TARRY | |
288a | SECRETARY APPOINTED CHARLES TARRY | |
288a | SECRETARY APPOINTED MOSTAFA KAMAL | |
288a | DIRECTOR APPOINTED EDWARD DENT | |
363a | RETURN MADE UP TO 04/04/08; CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED | |
123 | NC INC ALREADY ADJUSTED 14/02/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1053/2106 | |
RES04 | £ NC 1053/2106 14/02/0 | |
88(2)R | AD 15/02/07--------- £ SI 500002@.001=500 £ IC 1052/1552 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
88(2)R | AD 04/08/05--------- £ SI 26315@.001=26 £ IC 1026/1052 | |
363a | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED | |
RES04 | £ NC 1000/1053 | |
123 | NC INC ALREADY ADJUSTED 15/11/04 | |
RES04 | £ NC 1000/1053 15/11/0 | |
88(2)R | AD 15/11/04--------- £ SI 26316@.001=26 £ IC 1000/1026 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 06/05/04--------- £ SI 50000@.001=50 £ IC 950/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/05/04--------- £ SI 490000@.001=490 £ IC 460/950 | |
122 | S-DIV | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES05 | £ NC 10000/1000 | |
288a | NEW SECRETARY APPOINTED | |
122 | NC DEC ALREADY ADJUSTED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/04 FROM: | |
288b | SECRETARY RESIGNED | |
RES13 | SUB DIV 28/04/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
122 | S-DIV 28/04/04 | |
RES05 | £ NC 10000/1000 28/04/04 | |
122 | NC DEC ALREADY ADJUSTED 28/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/04 FROM: WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY | |
88(2)R | AD 28/04/04--------- £ SI 459000@.001=459 £ IC 1/460 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED BARRETT MANAGEMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 17/05/04 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2011-09-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as 04194515 LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SPACEOVER GROUP LIMITED | Event Date | 2011-09-06 |
In accordance with Legislation section: Rule 4.106 Legislation: of the Insolvency Rules 1986 notice is hereby given that Simon Paterson of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, was appointed liquidator by Secretary of State on 15 August 2011. Notice is hereby given that the creditors of the Company are required by 3 October 2011 to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Simon Paterson of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the liquidator of the Company, and, if so required by notice in writing from the said liquidator, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. Furthermore, notice is given that a meeting of the creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , on 04 October 2011 , at 10.00 am in order to consider the following resolutions: 1. That the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986; and 2. That the liquidator be authorised to draw his firm's internal costs and expenses in dealing with the estate, including printing, photocopying, facsimile, document storage, and room hire, as and when the funds permit. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU not later than 12.00 noon on the business day preceeding the meeting. Simon Paterson , Liquidator : | |||
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. |