Dissolved 2016-04-25
Company Information for JOURNEY DYNAMICS LIMITED
CHATHAM MARITIME, KENT, ME4,
|
Company Registration Number
05965942
Private Limited Company
Dissolved Dissolved 2016-04-25 |
Company Name | |
---|---|
JOURNEY DYNAMICS LIMITED | |
Legal Registered Office | |
CHATHAM MARITIME KENT | |
Company Number | 05965942 | |
---|---|---|
Date formed | 2006-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2016-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 13:13:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICKABY & CO (COMPANY SECRETARY) LIMITED |
||
JOHN HOLLAND |
||
RICHARD JELBERT |
||
JOHN PHILLIPS MCMONIGALL |
||
PETER GORDON OSBORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALSEY (NEW) HOMES LIMITED | Company Secretary | 2006-09-11 | CURRENT | 2006-09-11 | Dissolved 2014-08-15 | |
VZZUAL LTD | Director | 2013-08-08 | CURRENT | 2013-08-08 | Active | |
NICOLE PHILLIPS LTD | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
NICOLE PHILLIPS ENGLAND LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
JELWINSTON LTD | Director | 2013-03-12 | CURRENT | 2013-03-12 | Active - Proposal to Strike off | |
INZURA LTD | Director | 2010-08-09 | CURRENT | 2010-08-09 | Active | |
NEWCOURT RESIDENTIAL (THE OAKS) LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | In Administration/Administrative Receiver | |
NEWCOURT RESIDENTIAL (SPV 6) LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active - Proposal to Strike off | |
NEWCOURT RESIDENTIAL (SPV 8) LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active - Proposal to Strike off | |
NEWCOURT RESIDENTIAL (SPV 9) LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | In Administration/Receiver Manager | |
NEWCOURT RESIDENTIAL (SPV 10) LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active - Proposal to Strike off | |
NEWCOURT RESIDENTIAL (WADHURST) LIMITED | Director | 2015-07-20 | CURRENT | 2015-04-24 | In Administration/Receiver Manager | |
NEWCOURT RESIDENTIAL HOLDINGS LIMITED | Director | 2015-07-14 | CURRENT | 2014-11-18 | In Administration/Administrative Receiver | |
NEWCOURT RESIDENTIAL (SPV 5) LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
NEWCOURT RESIDENTIAL (SPV 3) LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | In Administration/Administrative Receiver | |
NEWCOURT RESIDENTIAL (KITLANDS) LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD | Director | 2015-05-27 | CURRENT | 2015-05-27 | Liquidation | |
NEWCOURT RESIDENTIAL (SPV 4) LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
NEWCOURT RESIDENTIAL (ORCHARD LEA) LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | In Administration/Administrative Receiver | |
DEONTICS LIMITED | Director | 2014-08-05 | CURRENT | 2013-11-19 | Active | |
NEWCOURT RESIDENTIAL (WEYBRIDGE ONE) LIMITED | Director | 2013-11-29 | CURRENT | 2013-01-11 | Active - Proposal to Strike off | |
NEWCOURT RESIDENTIAL (WEYBRIDGE TWO) LIMITED | Director | 2013-11-29 | CURRENT | 2013-01-11 | Active - Proposal to Strike off | |
NEWCOURT RESIDENTIAL (SURREY) LIMITED | Director | 2013-11-29 | CURRENT | 2013-01-11 | Active - Proposal to Strike off | |
ELLERTON ROAD LTD | Director | 2013-11-29 | CURRENT | 2010-02-02 | Active - Proposal to Strike off | |
STARTHERE ENTERPRISES LIMITED | Director | 2011-06-28 | CURRENT | 2000-04-06 | Dissolved 2017-04-18 | |
NEWCOURT RESIDENTIAL LTD | Director | 2011-06-06 | CURRENT | 2011-06-03 | In Administration/Receiver Manager | |
STARTHERE | Director | 2004-07-14 | CURRENT | 1998-03-10 | Dissolved 2017-04-18 | |
SARK SOLAR LIMITED | Director | 2013-03-22 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
RIGEL SOLAR LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
SOLARTECH ENERGY SOLUTIONS LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Active - Proposal to Strike off | |
REVEAL MEDIA LIMITED | Director | 2008-07-01 | CURRENT | 2002-06-26 | Active |
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 21/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011 | |
2.32B | NOTICE OF END OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 4 CLARIDGE COURT, LOWER KINGS ROAD, BERKHAMSTED HERTS HP4 2AF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 27/10/09 STATEMENT OF CAPITAL;GBP 15860 | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON OSBORN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIPS MCMONIGALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JELBERT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLAND / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICKABY & CO (COMPANY SECRETARY) LIMITED / 01/10/2009 | |
RES01 | ADOPT ARTICLES 12/06/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 27/03/09 GBP SI 190@1=190 GBP IC 14579/14769 | |
88(2) | AD 21/04/09 GBP SI 136@1=136 GBP IC 14443/14579 | |
88(2) | AD 12/06/09 GBP SI 818@1=818 GBP IC 13625/14443 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 15/02/08 | |
RES04 | GBP NC 12000/150000 15/02/2008 | |
RES04 | GBP NC 11000/12000 23/07/2007 | |
123 | NC INC ALREADY ADJUSTED 23/07/07 | |
123 | NC INC ALREADY ADJUSTED 19/04/07 | |
RES04 | GBP NC 1000/11000 19/04/2007 | |
88(2) | AD 23/07/07 GBP SI 960@1=960 GBP IC 3626/4586 | |
88(2) | AD 23/07/07 GBP SI 8@1=8 GBP IC 3618/3626 | |
88(2) | AD 23/07/07 GBP SI 1379@1=1379 GBP IC 2239/3618 | |
88(2) | AD 22/02/08 GBP SI 1239@1=1239 GBP IC 1000/2239 | |
88(2) | AD 23/07/07 GBP SI 900@1=900 GBP IC 100/1000 | |
288a | DIRECTOR APPOINTED JOHN MCMONIGALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/10/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-18 |
Meetings of Creditors | 2010-10-01 |
Appointment of Administrators | 2010-08-13 |
Petitions to Wind Up (Companies) | 2010-07-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FSE LOAN MANAGEMENT LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 JOURNEY DYNAMICS LIMITED
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as JOURNEY DYNAMICS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JOURNEY DYNAMICS LIMITED | Event Date | 2010-12-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 14 January 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 22 December 2010 Office Holder details: David Elliott , (IP No. 8595) of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . For further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com Tel: 01634 895100 Reference: C63791 David Elliott , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JOURNEY DYNAMICS LIMITED | Event Date | 2010-09-28 |
In the High Court of Justice case number 6286 Notice is hereby given by David Elliott and Simon Paterson , both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU that a meeting of creditors of Journey Dynamics Limited is to be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 13 October 2010 at 2.00 pm . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. D Elliott , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | JOURNEY DYNAMICS LIMITED | Event Date | 2010-08-06 |
In the High Court of Justice case number 6286 Principal Trading Address: Surrey Technology Centre, 40 Occam Road, The Surrey Research Park, Guildford, Surrey GU2 7YG David Elliott and Simon Paterson (IP Nos 1141 and 6856 ), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . Further details contact: Don Cook, Tel: 01634 895107, Fax: 01634 895 101, Email: don.cook@moorestephens.com. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | JOURNEY DYNAMICS LIMITED | Event Date | 2010-06-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 5211 A Petition to wind up the above-named Company, Registration Number 05965942, of 4 Claridge Court, Lower Kings Road, Berkhamstead, Hertfordshire HP4 2AF , presented on 25 June 2010 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, Strand, London WC2A 2LL , on 11 August 2010 , 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 10 August 2010. 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 7336. (Ref SLR 1471985/37/O/AG.) : | |||
Category | Award/Grant | |
---|---|---|
Integrated Mapping System to underpin Road Pricing by Zone/Locations/Timeband : Collaborative Research and Development | 2008-01-01 | £ 43,433 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |