Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 05834899 LIMITED
Company Information for

05834899 LIMITED

3 COVENTRY INNOVATION VILLAGE, CHEETAH ROAD, COVENTRY, CV1 2TL,
Company Registration Number
05834899
Private Limited Company
Liquidation

Company Overview

About 05834899 Ltd
05834899 LIMITED was founded on 2006-06-01 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". 05834899 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
05834899 LIMITED
 
Legal Registered Office
3 COVENTRY INNOVATION VILLAGE
CHEETAH ROAD
COVENTRY
CV1 2TL
Other companies in CV1
 
Previous Names
ADVANCED CONSTRUCTION TECHNOLOGIES (UK) LIMITED18/07/2019
Filing Information
Company Number 05834899
Company ID Number 05834899
Date formed 2006-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 01/06/2015
Return next due 29/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-06 09:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 05834899 LIMITED
The accountancy firm based at this address is SPENCER GARDNER DICKINS LIMITED
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 05834899 LIMITED

Current Directors
Officer Role Date Appointed
COVENTRY UNIVERSITY ENTERPRISES LIMITED
Director 2011-04-21
MICHIEL SCHRIJVER
Director 2007-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CLIVE BENFIELD
Director 2007-01-15 2014-01-31
RICHARD CLIFFORD JENKINS
Company Secretary 2007-01-15 2013-08-12
PAUL ANTHONY TAYLOR
Director 2007-01-15 2013-01-24
SALEEM AKRAM
Director 2007-01-15 2011-12-20
LANCE GODFREY SAUNDERS
Director 2007-01-15 2010-12-15
MARK JOCELYN ABRAMS
Director 2009-11-20 2010-10-15
JULIAN INGLEBY
Director 2007-01-05 2009-11-20
HARRY ALBERT HAMMERSLEY
Director 2007-01-15 2007-07-31
PHILSEC LIMITED
Company Secretary 2006-06-01 2007-01-15
MEAUJO INCORPORATIONS LIMITED
Director 2006-06-01 2007-01-05

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
2019-07-18REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2019-07-18CERTNMCompany name changed advanced construction technologies (uk)\certificate issued on 18/07/19
2016-12-15GAZ2Final Gazette dissolved via compulsory strike-off
2016-09-15L64.07Compulsory liquidation. Notice of completion of liquidation
2016-06-20COCOMPCompulsory winding up order
2015-11-11AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 815001
2015-08-05AR0101/06/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 815001
2014-08-11AR0101/06/14 ANNUAL RETURN FULL LIST
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENFIELD
2013-10-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD JENKINS
2013-06-19AR0101/06/13 ANNUAL RETURN FULL LIST
2013-04-10AA01Previous accounting period extended from 31/07/12 TO 31/01/13
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2012-07-04AR0101/06/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SALEEM AKRAM
2011-07-28AR0101/06/11 ANNUAL RETURN FULL LIST
2011-05-03AP02Appointment of Coventry University Enterprises Limited as coporate director
2011-04-27AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ABRAMS
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LANCE SAUNDERS
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/10 FROM Techno Centre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT
2010-06-29AR0101/06/10 ANNUAL RETURN FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY TAYLOR / 01/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHIEL SCHRIJVER / 01/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SALEEM AKRAM / 01/06/2010
2010-02-08AA31/07/09 TOTAL EXEMPTION FULL
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN INGLEBY
2009-12-01AP01DIRECTOR APPOINTED MR MARK JOCELYN ABRAMS
2009-07-15363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-01-23RES01ADOPT ARTICLES 31/12/2008
2009-01-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-0988(2)AD 05/09/08 GBP SI 50000@1=50000 GBP IC 765001/815001
2008-07-10363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-0188(2)AD 28/03/08 GBP SI 715000@1=715000 GBP IC 50001/765001
2008-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-18288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-05123NC INC ALREADY ADJUSTED 31/07/07
2007-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-05RES04£ NC 10000/10000000 31/
2007-09-0588(2)RAD 31/07/07--------- £ SI 50000@1=50000 £ IC 1/50001
2007-08-15363(288)SECRETARY RESIGNED
2007-08-15363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW SECRETARY APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA
2007-03-02225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07
2007-02-05288bDIRECTOR RESIGNED
2006-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 05834899 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2016-10-25
Petitions to Wind Up (Companies)2016-04-26
Fines / Sanctions
No fines or sanctions have been issued against 05834899 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
05834899 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-01-31

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 05834899 LIMITED

Intangible Assets
Patents
We have not found any records of 05834899 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 05834899 LIMITED
Trademarks
We have not found any records of 05834899 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 05834899 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 (85590 - Other education n.e.c.) as 05834899 LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where 05834899 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 TypeWinding-Up Orders
Defending partyADVANCED CONSTRUCTION TECHNOLOGIES (UK) LIMITEDEvent Date2016-05-26
In the Birmingham District Registry case number 6115 Official Receiver appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 :
 
Initiating party COVENTRY UNIVERSITY ENTERPRISES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyADVANCED CONSTRUCTION TECHNOLOGIES (UK) LIMITEDEvent Date2016-03-21
SolicitorMills & Reeve LLP
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6115 A Petition to wind up the above-named company (registered no. 05834899) of Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL presented on 21 March 2016 and by COVENTRY UNIVERSITY ENTERPRISES LIMITED of Priory Street, Coventry, CV1 5FB (the Petitioner) Claiming to be a creditor of the company will be heard at High Court of Justice, Birmingham District Registry, Birmingham Civil and Family Justice Hearing Centre, Priory Courts, 33 Bull Street, Birmingham, B4 6DS . Date: 26 May 2016 Time: 10:00 am (or as soon thereafter as the petition can be heard) Any person 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 petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 25 May 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 05834899 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 05834899 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