Company Information for A TO B DECORATING LIMITED
HUNTER HOUSE, 109 SNAKES LANE WEST, WOODFORD GREEN, ESSEX, IG8 0DY,
|
Company Registration Number
06255001
Private Limited Company
Liquidation |
Company Name | |
---|---|
A TO B DECORATING LIMITED | |
Legal Registered Office | |
HUNTER HOUSE 109 SNAKES LANE WEST WOODFORD GREEN ESSEX IG8 0DY Other companies in IG1 | |
Company Number | 06255001 | |
---|---|---|
Company ID Number | 06255001 | |
Date formed | 2007-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 16:19:00 |
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 |
---|---|---|
ALAN NEALE |
||
VALERIE NEALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE NEALE |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Company Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALANS CHIPPY LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Dissolved 2016-09-20 | |
LAINDON CHIPPY LTD | Director | 2016-03-09 | CURRENT | 2016-03-09 | Dissolved 2018-03-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/19 FROM 962 Eastern Avenue Newbury Park Ilford Essex IG1 2JD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALEIRE NEALE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN NEALE | |
LATEST SOC | 25/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 962 Eastern Avenue Ilford Essex IG2 7JD | |
AD03 | Registers moved to registered inspection location of 962 Eastern Avenue Ilford Essex IG2 7JD | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/12 TO 31/03/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | Current accounting period shortened from 31/05/12 TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE NEALE / 18/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEALE / 18/07/2012 | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 22/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 22/05/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VALERIE NEALE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE NEALE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEALE / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 962 EASTERN AVENUE, NEWBURY PARK ILFORD ESSEX IG2 7JD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/05/07--------- £ 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 |
Resolution | 2019-01-22 |
Appointmen | 2019-01-22 |
Proposal to Strike Off | 2008-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 48,798 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 A TO B DECORATING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 33,469 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 100 |
Current Assets | 2013-03-31 | £ 54,242 |
Debtors | 2013-03-31 | £ 20,773 |
Shareholder Funds | 2013-03-31 | £ 15,604 |
Shareholder Funds | 2011-06-01 | £ 100 |
Tangible Fixed Assets | 2013-03-31 | £ 10,160 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as A TO B DECORATING LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | A TO B DECORATING LIMITED | Event Date | 2019-01-22 |
Initiating party | Event Type | Appointmen | |
Defending party | A TO B DECORATING LIMITED | Event Date | 2019-01-22 |
Name of Company: A TO B DECORATING LIMITED Company Number: 06255001 Nature of Business: Painting & Decorating Registered office: 962 Eastern Avenue, Newbury Park, Ilford, IG2 7JD Type of Liquidation:… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A TO B DECORATING LIMITED | Event Date | 2008-12-30 |
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. |