Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04718090 LIMITED
Company Information for

04718090 LIMITED

UPMINSTER, ESSEX, RM14,
Company Registration Number
04718090
Private Limited Company
Dissolved

Dissolved 2015-10-24

Company Overview

About 04718090 Ltd
04718090 LIMITED was founded on 2003-04-01 and had its registered office in Upminster. The company was dissolved on the 2015-10-24 and is no longer trading or active.

Key Data
Company Name
04718090 LIMITED
 
Legal Registered Office
UPMINSTER
ESSEX
 
Previous Names
INTERNATIONAL ACCEPTANCE (HOLDINGS) LIMITED13/06/2013
Filing Information
Company Number 04718090
Date formed 2003-04-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-10-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 07:49:12
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 04718090 LIMITED

Current Directors
Officer Role Date Appointed
HAZLITT NOMINEES LIMITED
Company Secretary 2003-04-01
MICHAEL DANIEL CUNNINGHAM
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN MACGREGOR HERON
Director 2003-04-01 2007-03-31
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-04-01 2003-04-01
L & A REGISTRARS LIMITED
Nominated Director 2003-04-01 2003-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZLITT NOMINEES LIMITED 04718077 LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-04-17
HAZLITT NOMINEES LIMITED BOOKDAWN LIMITED Company Secretary 2001-09-10 CURRENT 2001-08-21 Dissolved 2015-12-10
HAZLITT NOMINEES LIMITED 03549292 LIMITED Company Secretary 1998-05-20 CURRENT 1998-04-20 Dissolved 2014-04-17
HAZLITT NOMINEES LIMITED ELECTRA HOUSE PROPERTIES LIMITED Company Secretary 1993-12-24 CURRENT 1946-05-22 Active
HAZLITT NOMINEES LIMITED STANDARD PLACE SERVICES LIMITED Company Secretary 1992-06-02 CURRENT 1992-06-02 Active
HAZLITT NOMINEES LIMITED HOCROFT HOLDINGS LIMITED Company Secretary 1990-10-14 CURRENT 1982-07-02 Active
MICHAEL DANIEL CUNNINGHAM EVERGREEN LOANS LIMITED Director 2007-09-05 CURRENT 2007-09-05 Dissolved 2017-05-23
MICHAEL DANIEL CUNNINGHAM 04718077 LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-04-17
MICHAEL DANIEL CUNNINGHAM 03549292 LIMITED Director 1998-05-20 CURRENT 1998-04-20 Dissolved 2014-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2014
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 7 BATH PLACE LONDON EC2A 3DR
2013-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-184.20STATEMENT OF AFFAIRS/4.19
2013-07-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-13RES15CHANGE OF NAME 06/06/2013
2013-06-13CERTNMCOMPANY NAME CHANGED INTERNATIONAL ACCEPTANCE (HOLDINGS) LIMITED
2013-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-13CERTNMCOMPANY NAME CHANGED INTERNATIONAL ACCEPTANCE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 13/06/13
2013-04-24AA30/06/12 TOTAL EXEMPTION FULL
2012-07-06LATEST SOC06/07/12 STATEMENT OF CAPITAL;GBP 200
2012-07-06AR0130/06/12 FULL LIST
2012-04-04AA30/06/11 TOTAL EXEMPTION FULL
2011-09-14AR0130/06/11 FULL LIST
2011-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAZLITT NOMINEES LIMITED / 09/09/2011
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-07-28AR0130/06/10 FULL LIST
2009-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-07-09363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-17363aRETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR ALLAN HERON
2007-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-05-09363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-02-2188(2)RAD 04/04/03--------- £ SI 199@1
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-20363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-05363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-05-19395PARTICULARS OF MORTGAGE/CHARGE
2004-05-19395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-15288aNEW SECRETARY APPOINTED
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM:
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288bSECRETARY RESIGNED
2003-04-15288bDIRECTOR RESIGNED
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-04-01NEWINCINCORPORATION DOCUMENTS
2003-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to 04718090 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-18
Resolutions for Winding-up2013-07-17
Appointment of Liquidators2013-07-17
Notices to Creditors2013-07-17
Fines / Sanctions
No fines or sanctions have been issued against 04718090 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDMENT DEED OF PLEDGE OF QUOTAS, EXECUTED OUTSIDE THE UNITED KINGDOM COMPRISING PROPERTY SITUATED THERE 2008-11-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-11-04 Outstanding BARCLAYS BANK PLC
SHARE PLEDGE AGREEMENT 2008-11-04 Outstanding BARCLAYS BANK PLC ("PLEDGEE")
DEBENTURE 2005-08-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-05-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-05-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-05-14 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2003-06-27 Satisfied INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 04718090 LIMITED

Intangible Assets
Patents
We have not found any records of 04718090 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 04718090 LIMITED
Trademarks
We have not found any records of 04718090 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04718090 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as 04718090 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 04718090 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending party04718090 LIMITEDEvent Date2013-07-12
I, Darren Edwards (IP No: 10350), of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 5 July 2013. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 16 August 2013 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, 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. For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170.
 
Initiating party Event TypeResolutions for Winding-up
Defending party04718090 LIMITEDEvent Date2013-07-05
At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 05 July 2013 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350), be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. Michael Cunningham , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending party04718090 LIMITEDEvent Date2013-07-05
Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170.
 
Initiating party Event TypeFinal Meetings
Defending party04718090 LIMITEDEvent Date2013-07-05
Notice is hereby given that a Final Meeting of the Members of 04718090 Limited will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 17 July 2015 at 10.00 am to be followed at 10.30 am on the same day by a meeting of creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 05 July 2013 Office Holder details: Darren Edwards , (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR . For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. Darren Edwards , Liquidator :
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2004-12-31
(Reg No 4417653) Trading Name: Bradleys and Bradley Furniture. Nature of Business: Furniture Manufacturer. Trade Classification: 09. Date of Appointment of Joint Administrative Receivers: 23 December 2004. Name of Person Appointing the Joint Administrative Receivers: The Royal Bank of Scotland plc. Joint Administrative Receivers: Alastair Paul Beveridge and Andrew John Pepper (Office Holder Nos 008991 and 009050), both of Kroll Limited, 10 Fleet Place, London EC4M 7RB.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04718090 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 04718090 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.