Company Information for 05018021 LIMITED
ANGLIA HOUSE, 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NR7 0HR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
05018021 LIMITED | ||
Legal Registered Office | ||
ANGLIA HOUSE, 6 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NR7 0HR Other companies in IP32 | ||
Previous Names | ||
|
Company Number | 05018021 | |
---|---|---|
Company ID Number | 05018021 | |
Date formed | 2004-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2022 | |
Account next due | 31/10/2023 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 18:08:50 |
Companies House |
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 |
---|---|---|
JAMES BOUGHTON |
||
JAMES BOUGHTON |
||
CLIVE HOWARD |
||
MARK JAMES LAMBERT |
||
JUSTIN MARK SELDIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY FREDERICK JORDAN |
Director | ||
STEPHEN WILLIAM NEWCOMB |
Director | ||
CHRISTOPHER REGINALD CHANEY |
Director | ||
KRZYSZTOF SIBILSKI |
Director | ||
MARTIN BRIAN BOUGHTON |
Company Secretary | ||
JAMES BOUGHTON |
Company Secretary | ||
DARREN GRAHAM SHARMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIZZEE DESIGN LIMITED | Director | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
NEWTON & SLATE LIMITED | Director | 2015-04-01 | CURRENT | 2015-04-01 | Active | |
RHINO ACCESS LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Dissolved 2017-05-30 | |
CIGAR TRAVELLER LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Dissolved 2017-10-03 | |
SKYLIGHT MANUFACTURE LIMITED | Director | 2011-03-28 | CURRENT | 2011-03-28 | Dissolved 2014-05-27 | |
RELIANCE ROOFING LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-21 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed sunsquare LIMITED\certificate issued on 20/06/23 | ||
Liquidation. Establishment of creditors/liquidation committee | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Liquidation. Change of membership of creditors/liquidation committee | ||
Liquidation. Establishment of creditors/liquidation committee | ||
REGISTERED OFFICE CHANGED ON 15/04/23 FROM Unit D1 Drinkstone Investment Park Kempson Way Bury St. Edmunds Suffolk IP32 7AR | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR GEORGE IDICULA | ||
APPOINTMENT TERMINATED, DIRECTOR CLIVE HOWARD | ||
28/01/22 STATEMENT OF CAPITAL GBP 457 | ||
28/01/22 STATEMENT OF CAPITAL GBP 471 | ||
SH01 | 28/01/22 STATEMENT OF CAPITAL GBP 457 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE HOWARD | |
AP01 | DIRECTOR APPOINTED MR GEORGE IDICULA | |
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JUSTIN SELDIS on 2021-01-16 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-30 GBP 490.00 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JAMES LAMBERT | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN SELDIS | |
PSC07 | CESSATION OF JAMES BOUGHTON AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-11 GBP 510.00 | |
SH03 | Purchase of own shares | |
AP03 | Appointment of Mr Justin Seldis as company secretary on 2019-10-21 | |
TM02 | Termination of appointment of James Boughton on 2019-10-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BOUGHTON | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/02/19 STATEMENT OF CAPITAL GBP 980 | |
SH06 | Cancellation of shares. Statement of capital on 2018-05-26 GBP 960 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 980 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK JORDAN | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Justin Mark Seldis on 2017-10-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REGINALD CHANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM NEWCOMB | |
AP01 | DIRECTOR APPOINTED MR CLIVE HOWARD | |
SH06 | Cancellation of shares. Statement of capital on 2016-07-01 GBP 980 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 980 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM NEWCOMB | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER REGINALD CHANEY | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF SIBILSKI | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/01/16 FULL LIST | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 05/10/15 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 940 | |
AR01 | 16/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KRZYSZTOF SIBILSKI | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES LAMBERT | |
AP01 | DIRECTOR APPOINTED MR ANTHONY FREDERICK JORDAN | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 28/08/2014 | |
SH01 | 28/08/14 STATEMENT OF CAPITAL GBP 240 | |
SH01 | 29/08/14 STATEMENT OF CAPITAL GBP 940 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 11/10/2013 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM UNIT D1 UNIT D1 DRINKSTONE INVESTMENT PARK KEMPSON WAY BURY ST. EDMUNDS SUFFOLK IP32 7AR ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MARK SELDIS / 24/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 24/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 24/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 16/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 08/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 08/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MARK SELDIS / 08/02/2012 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 12/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 12/02/2011 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 07/07/10 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SELDIS / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOUGHTON / 15/01/2010 | |
288b | APPOINTMENT TERMINATED SECRETARY MARTIN BOUGHTON | |
288a | SECRETARY APPOINTED JAMES BOUGHTON | |
288a | DIRECTOR APPOINTED JUSTIN SELDIS | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOUGHTON / 15/01/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 61 QUEENS ROAD BURY ST. EDMUNDS IP33 3EW | |
88(2)R | AD 16/01/04--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1135078 | Active | Licenced property: KEMPSON WAY UNIT D1 DRINKSTONE INVESTMENT PARK BURY ST. EDMUNDS GB IP32 7AR;KEMPSON WAY UNIT2 & 3 DRINKSTONE INVESTMENT PARK BURY ST. EDMUNDS GB IP32 7AR. Correspondance address: KEMPSON WAY UNIT D1DRINKSTONE INVESTMENT PARK BURY ST. EDMUNDS GB IP32 7AR |
Resolutions for Winding-up | 2023-04-07 |
Appointment of Liquidators | 2023-04-07 |
Meetings of Creditors | 2023-03-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ANTALIS LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
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 05018021 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 70072120 | Laminated safety glass of size and shape suitable for incorporation in motor vehicles (excl. multiple-walled insulating units) | ||
![]() | 85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | ||
![]() | 85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | ||
![]() | 83026000 | Automatic door closers of base metal | ||
![]() | 83021000 | Hinges of all kinds, of base metal | ||
![]() | 84834090 | Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately) | ||
![]() | 83026000 | Automatic door closers of base metal | ||
![]() | 85012000 | Universal AC-DC motors of an output > 37,5 W | ||
![]() | 85012000 | Universal AC-DC motors of an output > 37,5 W | ||
![]() | 85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | ||
![]() | 83021000 | Hinges of all kinds, of base metal | ||
![]() | 83021000 | Hinges of all kinds, of base metal |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |