Dissolved 2015-08-20
Company Information for PLAYAHEAD (UK) LIMITED
BARNWOOD, GLOUCESTER, GL4,
|
Company Registration Number
06188795
Private Limited Company
Dissolved Dissolved 2015-08-20 |
Company Name | |
---|---|
PLAYAHEAD (UK) LIMITED | |
Legal Registered Office | |
BARNWOOD GLOUCESTER | |
Company Number | 06188795 | |
---|---|---|
Date formed | 2007-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2015-08-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 23:09:21 |
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 |
---|---|---|
JEREMY PAUL BUTLING |
||
JEREMY PAUL BUTLING |
||
RICHARD MICHAEL ANTHONY BUTLING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLAYAHEAD COMMERCIAL LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
PLAYAHEAD CLIMBING FRAMES LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Liquidation | |
PLAYAHEAD COMMERCIAL LIMITED | Director | 2007-04-30 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
PLAYAHEAD CLIMBING FRAMES LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Liquidation | |
PLAYAHEAD COMMERCIAL LIMITED | Director | 2007-04-30 | CURRENT | 2007-04-30 | Active - Proposal to Strike off |
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 27/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM THE GREYHOUND, 17 MOOR STREET CHEPSTOW MONMOUTHSHIRE NP16 5DB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/12 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 28/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL BUTLING / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL BUTLING / 01/01/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 FULL LIST | |
SH01 | 30/04/11 STATEMENT OF CAPITAL GBP 125 | |
RES04 | NC INC ALREADY ADJUSTED 19/04/2011 | |
RES04 | NC INC ALREADY ADJUSTED 29/10/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL ANTHONY BUTLING / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL BUTLING / 06/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/03/2008 TO 30/04/2008 | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-10 |
Resolutions for Winding-up | 2013-04-05 |
Appointment of Liquidators | 2013-04-05 |
Notices to Creditors | 2013-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing not elsewhere classified
|
|
|
|
|
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 PLAYAHEAD (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PLAYAHEAD (UK) LIMITED | Event Date | 2015-03-06 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of members and creditors of the above named company will be held at the offices of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT , (telephone 01452 634800 or e-mail dgg@hazlewoods.co.uk ) on 8 May 2015 , at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them and to receive the report of the liquidator, showing how the winding up of the company has been conducted and its property disposed of, hearing any explanation that they may be given by him and to determine whether to grant his release. A member or creditor entitled to attend and vote at the meetings, may appoint a proxy holder in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT , by no later than 12 noon on 7 May 2015. P J Gorman , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PLAYAHEAD (UK) LIMITED | Event Date | 2013-03-28 |
At a meeting of the members of the above named company, duly convened and held at the offices of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT on 28 March 2013 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Philip John Gorman (IP No 008069) of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT be and he is hereby appointed Liquidator for the purposes of such winding up. For further information you may contact Philip Gorman on 01452 634800 or by email to phil.gorman@hazlewoods.co.uk . J P Butling , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PLAYAHEAD (UK) LIMITED | Event Date | 2013-03-28 |
Philip John Gorman , Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PLAYAHEAD (UK) LIMITED | Event Date | 2013-03-28 |
Pursuant to Rule 4.106, notice is hereby given that Philip John Gorman of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT was appointed Liquidator on 28 March 2013 by resolutions passed at meetings of the above named companys members and creditors. Notice is also hereby given that creditors of the above named company are required on or before 31 May 2013 to send their names and addresses, together with particulars of their debts and claims, and names and addresses of their solicitors, if any to Philip John Gorman of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , the Liquidator of said company. If so required by notice in writing from the said Liquidator, or by creditors, either personally or by their solicitors, shall attend at such time and place specified in said notice to prove their debts or claims, or in default thereof, they will be excluded from the benefit of any distributions made before such debts are proved. | |||
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. |