Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04942509 LIMITED
Company Information for

04942509 LIMITED

HULL, NORTH HUMBERSIDE, HU1,
Company Registration Number
04942509
Private Limited Company
Dissolved

Dissolved 2014-09-18

Company Overview

About 04942509 Ltd
04942509 LIMITED was founded on 2003-10-23 and had its registered office in Hull. The company was dissolved on the 2014-09-18 and is no longer trading or active.

Key Data
Company Name
04942509 LIMITED
 
Legal Registered Office
HULL
NORTH HUMBERSIDE
 
Filing Information
Company Number 04942509
Date formed 2003-10-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-04-30
Date Dissolved 2014-09-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-01 19:35:49
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 04942509 LIMITED

Current Directors
Officer Role Date Appointed
JOANNE GASH
Company Secretary 2007-10-22
DARRYL GASH
Director 2007-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
NOREEN FERGUSON
Company Secretary 2003-10-31 2007-10-22
TERRY ALOYIUS ST HILAIRE
Director 2003-10-23 2007-10-22
CSL SECRETARIES LIMITED
Company Secretary 2003-10-23 2003-10-31
CENTRAL SECRETARIES LIMITED
Nominated Secretary 2003-10-23 2003-10-23
CENTRAL DIRECTORS LIMITED
Nominated Director 2003-10-23 2003-10-23

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
2014-09-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2014
2014-02-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM C/O TENON RECOVERY EUROPARC INNOVATION CENTRE INNOVATION WAY GRIMSBY DN37 9TT
2013-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2013
2013-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2013
2012-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2012
2012-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2012
2012-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2011
2012-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2011
2012-08-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-02AC92ORDER OF COURT - RESTORATION
2011-02-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-11-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2010-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2010
2010-08-12LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2010-06-24LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2010-06-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2010-06-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-10-01287REGISTERED OFFICE CHANGED ON 01/10/2009 FROM
2009-10-01287REGISTERED OFFICE CHANGED ON 01/10/2009 FROM C/O TENON RECOVERY EUROPEAN INNOVATION CENTRE INNOVATION WAY GRIMSBY DN37 9TT
2009-08-244.20STATEMENT OF AFFAIRS/4.19
2009-08-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-08-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 37 FRANCES STREET SCUNTHORPE NORTH LINCOLNSHIRE DN15 6NS
2009-02-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-16225PREVSHO FROM 31/10/2008 TO 30/04/2008
2008-05-16225PREVSHO FROM 30/04/2008 TO 31/10/2007
2008-03-18225ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 30/04/2008
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM:
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 62 MARKET STREET MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4HT
2007-11-19363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-10-26288bSECRETARY RESIGNED
2007-10-26288bDIRECTOR RESIGNED
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-06363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-03363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-29363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05288bDIRECTOR RESIGNED
2003-11-05288bSECRETARY RESIGNED
2003-11-05288aNEW SECRETARY APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW SECRETARY APPOINTED
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM:
2003-11-05288bSECRETARY RESIGNED
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD, BIRMINGHAM B24 9ND
2003-11-0588(2)RAD 23/10/03--------- £ SI 1@1=1 £ IC 1/2
2003-10-23NEWINCINCORPORATION DOCUMENTS
2003-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to 04942509 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-23
Notice of Intended Dividends2012-10-16
Notices to Creditors2009-08-26
Fines / Sanctions
No fines or sanctions have been issued against 04942509 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-18 Outstanding REGENCY FACTORS PLC
Intangible Assets
Patents
We have not found any records of 04942509 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 04942509 LIMITED
Trademarks
We have not found any records of 04942509 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04942509 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 (7487 - Other business activities) as 04942509 LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where 04942509 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 TypeFinal Meetings
Defending party04942509 LIMITEDEvent Date2014-04-15
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at the offices of Baker Tilly Business Services Limited, Two Humber Quays, Wellington Street West, Hull, HU1 2BN on 22 May 2014 at 10.00 am (members) and 10.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Baker Tilly Business Services Limited, Two Humber Quays, Wellington Street West, Hull, HU1 2BN by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 19 August 2009. Office Holder details: William Duncan, (IP No. 6440) and Keith Allan Marshall, (IP No. 9745) both of Baker Tilly Business Services Limited, Two Humber Quays, Wellington Street West, Hull HU1 2BN For further details contact: William Duncan or Keith Allan Marshalll, Tel: 01482 607200. Alternative contact: James Parkinson, E-mail: james.parkinson@bakertilly.co.uk, Tel: 01482 607200. William Duncan and Keith Allan Marshall , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending party04942509 LIMITEDEvent Date2012-10-11
Princicpal Trading Address: 1 & 2 Bedford Park, Banbury Road, Scunthorpe DN16 1UL Notice is hereby given that I, William Duncan, the Joint Liquidator of the above-named, intend paying a First and Final dividend to the unsecured creditors within four months of the last date for proving specified below. Creditors who have not already proved are required, on or before 9 November 2012 the last date for proving, to submit their proof of debt to me at RSM Tenon Recovery, Europarc Innovation Centre, Innovation Way, Grimsby DN37 9TT and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Date of Appointment: 19 August 2009. Office Holder Details: William Duncan and Sarah Louise Burge (IP Nos 6440 and 9698), both of RSM Tenon Recovery, Europarc Innovation Centre, Innovation Way, Grimsby DN37 9TT, E-mail: grimsby@rsmtenon.com, Tel: 01472 500 360. William Duncan and Sarah Louise Burge , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending partyCOOL TEMP LIMITEDEvent Date2009-08-19
Notice is hereby given that J P Philmore MIPA and W Duncan CA, of Tenon Recovery, Europarc Innovation Centre, Innovation Way, Grimsby, DN37 9TT, were appointed Joint Liquidators of the above Company on 19 August 2009. Creditors are required to send their names and addresses and particulars of their claims to the Joint Liquidators on or before 18 September 2009. If so required, by notice in writing from the Joint Liquidators, personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. J P Philmore , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04942509 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 04942509 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1