Dissolved 2017-05-24
Company Information for MARGARET RIVER LIMITED
BROMLEY, KENT, BR2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-05-24 |
Company Name | ||
---|---|---|
MARGARET RIVER LIMITED | ||
Legal Registered Office | ||
BROMLEY KENT | ||
Previous Names | ||
|
Company Number | 04228435 | |
---|---|---|
Date formed | 2001-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 06:47:12 |
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 | ||
---|---|---|---|---|
![]() |
MARGARET RIVER INVESTMENTS LTD | British Columbia | Dissolved | |
![]() |
MARGARET RIVER AEROPLANE COMPANY PTY LTD | Active | Company formed on the 2007-05-08 | |
![]() |
MARGARET RIVER AVIATION PTY LTD | WA 6151 | Active | Company formed on the 1995-02-23 |
![]() |
MARGARET RIVER ALE COMPANY PTY LTD | WA 6285 | Active | Company formed on the 2009-08-17 |
![]() |
MARGARET RIVER BREWING CO PTY LTD | WA 6285 | Active | Company formed on the 1982-03-08 |
![]() |
MARGARET RIVER BUNGALOWS PTY LTD | WA 6011 | Active | Company formed on the 2015-05-19 |
![]() |
MARGARET RIVER CAR SALES PTY LTD | WA 6280 | Active | Company formed on the 2011-10-18 |
![]() |
MARGARET RIVER BURGER COMPANY PTY LTD | WA 6285 | Dissolved | Company formed on the 2009-11-26 |
![]() |
MARGARET RIVER CLEANSKINS PTY LTD | WA 6285 | Active | Company formed on the 2003-09-25 |
![]() |
MARGARET RIVER CHOCOLATE PTY LTD | Active | Company formed on the 2012-08-02 | |
![]() |
MARGARET RIVER COCO-KEFIR PTY LTD | WA 6285 | Dissolved | Company formed on the 2016-07-15 |
![]() |
MARGARET RIVER DENTAL SERVICES PTY LTD | Active | Company formed on the 1977-02-28 | |
![]() |
MARGARET RIVER DISTILLING COMPANY PTY LTD | WA 6330 | Active | Company formed on the 2006-08-15 |
![]() |
MARGARET RIVER EARTH CARTAGE PTY LTD | WA 6285 | Active | Company formed on the 1994-11-08 |
![]() |
MARGARET RIVER ENGINEERING PTY LTD | WA 6285 | Active | Company formed on the 2005-08-23 |
![]() |
MARGARET RIVER ESTATE WINES PTY LTD | Active | Company formed on the 2002-01-29 | |
![]() |
MARGARET RIVER FARMS PTY LTD | WA 6009 | Active | Company formed on the 1987-11-10 |
![]() |
MARGARET RIVER FREE RANGE BEEF PTY LTD | WA 6011 | Active | Company formed on the 2008-08-11 |
![]() |
MARGARET RIVER FOODS PTY LTD | WA 6000 | Active | Company formed on the 1996-10-29 |
![]() |
MARGARET RIVER FREE RANGE POULTRY COMPANY PTY LTD | WA 6025 | Strike-off action in progress | Company formed on the 2014-06-26 |
Officer | Role | Date Appointed |
---|---|---|
BYRON GRIFFIN |
||
MALGORZATA REKOWSKA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM HERITAGE HOUSE 34B NORTH CRAY ROAD BEXLEY KENT DA5 3LZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/06/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA REKOWSKA / 27/08/2014 | |
AA01 | PREVEXT FROM 30/11/2013 TO 31/05/2014 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA REKOWSKA / 19/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA REKOWSKA / 19/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 27 LEWISHAM HIGH STREET LONDON SE13 5AF | |
AR01 | 04/06/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA REKOWSKA / 04/06/2011 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA REKOWSKA / 04/06/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA REKOWSKA / 03/06/2009 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA REKOWSKA / 24/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 10 ROBERTS COURT 23 ESSEX ROAD ISLINGTON LONDON N1 2SA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 27 LEWISHAM HIGH STREET LONDON SE13 5AF | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS | |
CERTNM | COMPANY NAME CHANGED BLUEGRASS DESIGNS LTD CERTIFICATE ISSUED ON 19/06/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-20 |
Resolutions for Winding-up | 2016-02-17 |
Notices to Creditors | 2016-02-17 |
Appointment of Liquidators | 2016-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
|
|
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 MARGARET RIVER LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MARGARET RIVER LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MARGARET RIVER LIMITED | Event Date | 2016-02-09 |
At a General Meeting of the members of the above named company, duly convened and held at 3 Cosway Mansions, Shorton Street, London NW1 6UE on 9 February 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively. 1. "That the company be wound up voluntarny." 2. "That Robert Cundy of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA, is hereby appointed liquidator of the company for the purposes of the winding up" Office Holder Details: Robert Cundy (IP number 9495 ) of RJC Financial Management Limited , Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA . Date of Appointment: 9 February 2016 . Further information about this case is available from Craig Stevens at the offices of RJC Financial Management Limited on 020 8315 7430 or at craig@rjcfm.co.uk. Ms Malgorzata Rekowska , Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARGARET RIVER LIMITED | Event Date | 2016-02-09 |
Robert Cundy of RJC Financial Management Limited , Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA : Further information about this case is available from Craig Stevens at the offices of RJC Financial Management Limited on 020 8315 7430 or at craig@rjcfm.co.uk. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MARGARET RIVER LIMITED | Event Date | 2016-02-09 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Margaret River Limited will be held at 1:30 pm on 13 February 2017. The meeting will be held at the offices of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidator's final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA no later than 12 noon on the working day immediately before the meeting. Office Holder Details: Robert Cundy (IP number 9495 ) of RJC Financial Management Limited , Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA . Date of Appointment: 9 February 2016 . Further information about this case is available from Ellie Waters at the offices of RJC Financial Management Limited on 020 8315 7430 or at ellie@rjcfm.co.uk. Robert Cundy , Liquidator Dated: 14 December 2016 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MARGARET RIVER LIMITED | Event Date | |
I, Robert Cundy (IP Number 9495) of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA give notice that I was appointed liquidator of the above named company on 9 February 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 18 March 2016 to prove their debts by sending to the undersigned Robert Cundy of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known Creditors have been or will be paid in full. Further information about this case is available from Craig Stevens at the offices of RJC Financial Management Limited on 020 8315 7430 or at craig@rjcfm.co.uk. Robert Cundy , Liquidator Dated 11 February 2016 | |||
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. |