Company Information for 75IDEAS LTD
25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
06475608 Private Limited Company
Liquidation |
| Company Name | ||||||
|---|---|---|---|---|---|---|
| 75IDEAS LTD | ||||||
| Legal Registered Office | ||||||
| 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC4A | ||||||
| Previous Names | ||||||
|
| Company Number | 06475608 | |
|---|---|---|
| Company ID Number | 06475608 | |
| Date formed | 2008-01-17 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2012 | |
| Account next due | 31/12/2013 | |
| Latest return | 17/01/2013 | |
| Return next due | 14/02/2014 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-04-04 11:17:16 |
| 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. |
| Date | Document Type | Document Description |
|---|---|---|
| WU15 | Compulsory liquidation. Final meeting | |
| WU07 | Compulsory liquidation winding up progress report | |
| WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1 | |
| WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1 | |
| LIQ MISC | INSOLVENCY:annual progress report for period up to and including 06/03/2017 | |
| LIQ MISC | Insolvency:liquidators progress report to 6 march 2016 | |
| LIQ MISC | INSOLVENCY:Progress report ends 06/03/2015 | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/03/14 FROM 145-157 St John Street London EC1V 4PW England | |
| 4.31 | Compulsory liquidaton liquidator appointment | |
| COCOMP | Compulsory winding up order | |
| LATEST SOC | 04/04/13 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
| AAMD | Amended accounts made up to 2010-03-31 | |
| RES15 | CHANGE OF NAME 01/10/2011 | |
| CERTNM | Company name changed idsg LIMITED\certificate issued on 03/10/11 | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/06/11 FROM Idsg Limited 5 Wesley Road Markyate St Albans Hertfordshire AL3 8PN England | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/05/11 FROM York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL England | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 17/01/11 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Marcus William Brathwaite on 2011-01-01 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR KATEY BRATHWAITE on 2011-01-01 | |
| RES15 | CHANGE OF NAME 04/01/2011 | |
| CERTNM | Company name changed ideastorm LIMITED\certificate issued on 06/01/11 | |
| AAMD | Amended accounts made up to 2009-03-31 | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/03/10 FROM 5 Wesley Road Markyate St Albans Hertfordshire AL3 8PN United Kingdom | |
| AR01 | 17/01/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Marcus William Brathwaite on 2010-02-13 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 26 YORK STREET LONDON W1U 6PZ UNITED KINGDOM | |
| 287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 26 YORK STREET LONDON W1U 6TZ UNITED KINGDOM | |
| 287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 5 WESLEY ROAD MARKYATE ST ALBANS HERTS AL3 8PN | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED MBKB CONSULTANCY LIMITED CERTIFICATE ISSUED ON 20/03/09 | |
| 363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BRATHWAITE / 04/05/2008 | |
| 287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY | |
| 225 | CURREXT FROM 31/01/2009 TO 31/03/2009 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2014-03-19 |
| Winding-Up Orders | 2013-07-10 |
| Petitions to Wind Up (Companies) | 2013-06-19 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.04 | 9 |
| MortgagesNumMortCharges | 0.15 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy 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 75IDEAS LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as 75IDEAS LTD are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | 75IDEAS LIMITED | Event Date | 2014-03-07 |
| In the High Court of Justice (Chancery Division) Companies Court case number 3448 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Mark John Wilson of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB was appointed Liquidator of the Company by the Secretary of State on 7 March 2014 . The Liquidator does not propose to summon a meeting of creditors under Legislation section: section 141 of the Legislation: Insolvency Act 1986 . The Liquidator shall summon such a meeting if he is requested, in accordance with the rules, to do so by one-tenth, in value, of the company’s creditors. Further information about this case is available from Karen Foley at the offices of Baker Tilly Restructuring and Recovery LLP on 020 3201 8349 . Mark John Wilson (IP Number 8612), Liquidator : | |||
| Initiating party | Event Type | Winding-Up Orders | |
| Defending party | 75IDEAS LTD | Event Date | 2013-07-01 |
| In the High Court Of Justice case number 003448 Liquidator appointed: T Neale 1st Floor , Trident House , 42-48 Victoria Street , ST. ALBANS , Hertfordshire , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk : | |||
| Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
| Defending party | 75IDEAS LTD | Event Date | 2013-05-09 |
| Solicitor | HM Revenue and Customs | ||
| In the High Court of Justice (Chancery Division) Companies Court case number 3448 A Petition to wind up the above-named Company, Registration Number 06475608, of 145-157 St John Street, London, England, EC1V 4PW, principal trading address at 5 Wesley Road, Markyate, St Albans, Herts, AL3 8PN , presented on 9 May 2013 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 July 2013 , 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 28 June 2013 . | |||
| 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. |