Dissolved
Dissolved 2015-04-06
Company Information for HANSARD WORLDWIDE LIMITED
SIDCUP, KENT, DA14,
|
Company Registration Number
06800451
Private Limited Company
Dissolved Dissolved 2015-04-06 |
Company Name | |
---|---|
HANSARD WORLDWIDE LIMITED | |
Legal Registered Office | |
SIDCUP KENT | |
Company Number | 06800451 | |
---|---|---|
Date formed | 2009-01-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-04-06 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-09-22 07:34:39 |
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 |
---|---|---|
NATIONWIDE SECRETARIAL SERVICES LIMITED |
||
MAURICE O SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RYAN JAMIE GOLDING |
Director | ||
SOPHIE JANE GOLDING |
Director | ||
KERRY ANN BRETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KOSA'S HAIR DESIGN LIMITED | Company Secretary | 2010-05-21 | CURRENT | 2010-05-21 | Active - Proposal to Strike off | |
BODY & PAINT LIMITED | Company Secretary | 2009-06-01 | CURRENT | 2009-06-01 | Dissolved 2013-12-24 | |
BAVINGTON CONSULTANTS LIMITED | Company Secretary | 2009-05-15 | CURRENT | 2009-05-15 | Dissolved 2015-03-01 | |
CTR PROPERTY SERVICES LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
ABR (GB) LIMITED | Company Secretary | 2008-10-06 | CURRENT | 2008-10-06 | Dissolved 2018-03-13 | |
SIMPLY ALARMS LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2008-05-16 | Dissolved 2013-08-24 | |
ACRES WAY DOG POUND LIMITED | Company Secretary | 2008-05-08 | CURRENT | 2008-05-08 | Active | |
AVS (BUILDING) LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2008-02-25 | Dissolved 2014-02-25 | |
APPOLLO ASSETS LIMITED | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Dissolved 2013-12-10 | |
ATHERALL SELF DRIVE LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Dissolved 2014-11-18 | |
ATHERALL PLANT HIRES LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Active | |
TRADE GLAZE (UK) LIMITED | Company Secretary | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
QUINTESSENTIAL IMPORTS (UK) LTD. | Company Secretary | 2008-01-16 | CURRENT | 2008-01-16 | Dissolved 2016-06-28 | |
BPCC (ERITH) LIMITED | Company Secretary | 2008-01-15 | CURRENT | 2008-01-15 | Dissolved 2014-03-18 | |
CONSTRUCTION MANAGEMENT (LONDON) LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2007-10-30 | Active | |
XORTA MANAGEMENT (UK) LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-10-24 | Dissolved 2013-08-10 | |
THE WOOD FLOORING COMPANY (RETAIL) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2007-10-01 | Dissolved 2014-07-08 |
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 22/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 16 HATHERLEY ROAD SIDCUP KENT DA14 4BG | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 3EN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LATEST SOC | 25/02/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MAURICE O SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN GOLDING | |
AR01 | 23/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SERVICES LIMITED / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN JAMIE GOLDING / 11/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE GOLDING | |
AP01 | DIRECTOR APPOINTED SOPHIE JANE GOLDING | |
288a | DIRECTOR APPOINTED RYAN JAMIE GOLDING | |
288b | APPOINTMENT TERMINATED DIRECTOR KERRY BRETT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-23 |
Proposal to Strike Off | 2011-02-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | RUMNEY MANOR LIMITED |
The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as HANSARD WORLDWIDE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HANSARD WORLDWIDE LIMITED | Event Date | 2014-10-20 |
Notice is hereby given that Final Meetings of the Members and Creditors of the above-named Company have been summoned by the Liquidator under Section 106 of the Insolvency Act 1986. The Meetings will be held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 18 December 2014, at 10.15 am and 10.30 am respectively, for the purposes of granting the Liquidators release and having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator at Abbott Fielding Limited, 142/148 Main Road, Sidcup, Kent, DA14 6NZ by no later than 12.00 noon on the business day before the Meeting. Date of appointment: 23 March 2011. Office Holder details: Nedim Ailyan, (IP No. 9072) of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. Nedim Ailyan , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HANSARD WORLDWIDE LIMITED | Event Date | 2011-02-01 |
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. |