Dissolved
Dissolved 2014-08-14
Company Information for DESIGN (GB) LIMITED
UPMINSTER, ESSEX, RM14,
|
Company Registration Number
06448648
Private Limited Company
Dissolved Dissolved 2014-08-14 |
Company Name | ||
---|---|---|
DESIGN (GB) LIMITED | ||
Legal Registered Office | ||
UPMINSTER ESSEX | ||
Previous Names | ||
|
Company Number | 06448648 | |
---|---|---|
Date formed | 2007-12-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-08-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 00:15:30 |
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 |
---|---|---|
HALO SECRETARIAL LTD |
||
GUY BECKINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALO SECRETARIAL LIMITED |
Company Secretary | ||
HAYLO LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 07/01/2013 | |
CERTNM | COMPANY NAME CHANGED BECK DESIGN LIMITED CERTIFICATE ISSUED ON 07/01/13 | |
LATEST SOC | 20/12/12 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 10/12/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HALO SECRETARIAL LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED HALO SECRETARIAL LTD | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALO SECRETARIAL LIMITED / 11/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY BECKINGTON / 11/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 6 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT | |
AR01 | 10/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY BECKINGTON / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALO SECRETARIAL LIMITED / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GUY BECKINGTON / 07/04/2009 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED HALO SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY HAYLO LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM CHARTER HOUSE, 105 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JL | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-02-26 |
Resolutions for Winding-up | 2013-02-28 |
Appointment of Liquidators | 2013-02-28 |
Notices to Creditors | 2013-02-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
|
|
|
|
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 DESIGN (GB) LIMITED
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as DESIGN (GB) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DESIGN (GB) LIMITED | Event Date | 2013-02-22 |
I, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 21 February 2013. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 4 April 2013 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR (IP No. 10350), the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: Terry Harington, Email: terry@aspectplus.co.uk, Tel: 0800 988 1897. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DESIGN (GB) LIMITED | Event Date | 2013-02-21 |
At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 21 February 2013 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No. 10350) be appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as Liquidator. For further details contact: Terry Harington, Email: terry@aspectplus.co.uk, Tel: 0800 988 1897. Guy Beckington , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DESIGN (GB) LIMITED | Event Date | 2013-02-21 |
Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Terry Harington, Email: terry@aspectplus.co.uk, Tel: 0800 988 1897. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DESIGN (GB) LIMITED | Event Date | |
Notice is hereby given that final meetings of members of Design (GB) Limited (formerly) Beck Design Ltd will be held at 10.00 am on 2 May 2014 to be followed at 10.30 am on the same day by a meeting of creditors of the Company. The meetings will be held at the offices of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Liquidator’s final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 21 February 2013. Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR Further details contact: David Paul Green, Tel: 0800 988 1897. Darren Edwards , Liquidator : | |||
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. |