Dissolved 2016-01-19
Company Information for SINGULARITY COURT SERVICES LTD
DARLINGTON, COUNTY DURHAM, DL1,
|
Company Registration Number
06705370
Private Limited Company
Dissolved Dissolved 2016-01-19 |
Company Name | ||||
---|---|---|---|---|
SINGULARITY COURT SERVICES LTD | ||||
Legal Registered Office | ||||
DARLINGTON COUNTY DURHAM | ||||
Previous Names | ||||
|
Company Number | 06705370 | |
---|---|---|
Date formed | 2008-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-24 15:24:51 |
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 |
---|---|---|
JAMIE WALLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK JULIAN WHITWORTH |
Director | ||
IAN MICHAEL BROWNJOHN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSOLIDATED DEBT CHECKS LTD | Director | 2008-09-23 | CURRENT | 2008-09-23 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 23/09/15 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK WHITWORTH | |
RES15 | CHANGE OF NAME 18/03/2015 | |
CERTNM | COMPANY NAME CHANGED J.B.W. HIGH COURT ENFORCEMENT LIMITED CERTIFICATE ISSUED ON 20/04/15 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 23/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WALLER / 13/10/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WALLER / 01/07/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WALLER / 30/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 16 HEWETT STREET LONDON EC2A 3NN ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 FULL LIST | |
AR01 | 23/09/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/03/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED FRANK JULIAN WHITWORTH | |
AR01 | 23/09/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN BROWNJOHN | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 9.00 | |
123 | NC INC ALREADY ADJUSTED 17/09/09 | |
RES01 | ADOPT ARTICLES 17/09/2009 | |
RES04 | GBP NC 1/10 17/09/2009 | |
88(2) | AD 17/09/09 GBP SI 800@0.01=8 GBP IC 1/9 | |
CERTNM | COMPANY NAME CHANGED J.B.W. COLLECTIONS LIMITED CERTIFICATE ISSUED ON 19/06/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2012-04-01 | £ 24,604 |
---|
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 SINGULARITY COURT SERVICES LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 24,604 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SINGULARITY COURT SERVICES LTD are:
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. |