Dissolved
Dissolved 2014-09-18
Company Information for SIVB LIMITED
SOUTHAMPTON, SO15,
|
Company Registration Number
04448338
Private Limited Company
Dissolved Dissolved 2014-09-18 |
Company Name | ||
---|---|---|
SIVB LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON | ||
Previous Names | ||
|
Company Number | 04448338 | |
---|---|---|
Date formed | 2002-05-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2014-09-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-01 18:20:50 |
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 | ||
---|---|---|---|---|
SIVBEN COUTURE, INC. | 69-66 MAIN STREET Queens FLUSHING NY 11367 | Active | Company formed on the 2013-02-04 | |
SIVBHAKTHI BIO PLANTTEC PRIVATE LIMITED | PLOT NO. 9 DWARKESH NAGAR MATHURA Uttar Pradesh 280010 | ACTIVE | Company formed on the 2011-06-22 | |
SIVBO SYSTEMS AS | Industriveien 3 HAGAN 1481 | Active | Company formed on the 2015-12-04 | |
SIVBRIDGE ENTERPRISES INC. | 5575 S. SEMORAN BLVD. ORLANDO FL 32822 | Active | Company formed on the 2021-03-22 | |
SIVBROOKE CONSULTANCY LIMITED | SECOND FLOOR, DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD | Active - Proposal to Strike off | Company formed on the 2014-08-21 | |
SIVBSI8 PROPERTIES LIMITED | 4 REYNOLDS AVENUE ST. HELENS WA9 2QE | Active | Company formed on the 2021-07-22 | |
SIVBUILD INVESTMENTS PTY LTD | NSW 2480 | Active | Company formed on the 2016-06-27 | |
SIVBUILD PTY LTD | Active | Company formed on the 2013-12-04 |
Officer | Role | Date Appointed |
---|---|---|
MARION HOGARTH |
||
AUSTIN HOGARTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOLFCOM EUROPE LIMITED | Director | 2017-01-30 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
BREMSEN TECHNIK REMAN LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
FRENOKIT LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
BREMSEN TECHNIK HOLDINGS LTD | Director | 2016-05-24 | CURRENT | 2013-10-25 | Active | |
CELERITY SYSTEMS LIMITED | Director | 2016-05-24 | CURRENT | 2010-01-29 | Active | |
CELERITY SYSTEMS EUROPE LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
BREMSEN TECHNIK (UK) LIMITED | Director | 2014-12-05 | CURRENT | 2001-12-14 | Active | |
ARGAM LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Dissolved 2017-07-18 | |
TRIDENT ASSET MANAGEMENT LIMITED | Director | 2012-02-13 | CURRENT | 2010-06-17 | Dissolved 2013-11-26 | |
EXETER AIRPORT HOTEL LIMITED | Director | 2012-02-10 | CURRENT | 2010-07-01 | Dissolved 2014-05-06 | |
PTP INVESTMENTS LIMITED | Director | 2012-01-30 | CURRENT | 2010-01-29 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM CAPITAL BUSINESS CENTRE 22 CARLTON ROAD CROYDON SURREY CR2 0BS UNITED KINGDOM | |
RES15 | CHANGE OF NAME 02/11/2012 | |
CERTNM | COMPANY NAME CHANGED DIGITAL EQUIPMENT COMMUNICATION MAINTENANCE LIMITED CERTIFICATE ISSUED ON 07/11/12 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM ACORN HOUSE 74-94 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BA | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARION HOGARTH / 01/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN HOGARTH / 01/02/2012 | |
AR01 | 27/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN HOGARTH / 27/05/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARION HOGARTH / 25/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN HOGARTH / 25/06/2009 | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 170 SELSDON ROAD CROYDON SURREY CR2 6PY | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 292 HIGH STREET CROYDON SURREY CR0 1NG | |
363a | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 229 NETHER STREET LONDON N3 1NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-04-17 |
Resolutions for Winding-up | 2012-12-11 |
Petitions to Wind Up (Companies) | 2012-11-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as SIVB LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SIVB LIMITED | Event Date | 2012-11-28 |
At a general meeting of the Company, duly convened and held at the offices of HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA on 28 November 2012 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily”, “That Shane Biddlecombe and Gordon Johnston of HJS Recovery , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up”, “And that the joint liquidators be authorised to act jointly and severally in the liquidation.” Date on which Resolutions were passed: Members: 28 November 2012 Creditors: 28 November 2012 Austin Hogarth , Office holder capacity: Director (Chairman) : Liquidators’ details: Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616, HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Sam Jones, email address: sam.jones@hjsrecovery.co.uk , telephone number: 02380234222 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SIVB LIMITED | Event Date | 2012-11-28 |
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 10 June 2014 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or 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 member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616 , Joint Liquidators of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Appointed Liquidators of SIVB Limited on 28 November 2012 . Person to contact with enquiries about the case: Sam Jones, telephone number: 023 8023 4222 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | SIVB LIMITED FORMERLY DIGITAL EQUIPMENT COMMUNICATION MAINTENANCE LIMITED | Event Date | 2012-10-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 8226 A Petition to wind up the above-named Company, Registration Number 04448338, of 12-14 Carlton Place, Southampton, SO15 2EA, formerly of Capital Business Centre, 22 Carlton Road, Croydon, Surrey, United Kingdom, CR2 0BS , presented on 25 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 December 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 December 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1635870/37/N.) : | |||
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. |