Dissolved 2016-03-24
Company Information for POLITICAL INVESTMENTS LIMITED
BURY NEW ROAD, WHITEFIELD, M45,
|
Company Registration Number
06818606
Private Limited Company
Dissolved Dissolved 2016-03-24 |
Company Name | ||
---|---|---|
POLITICAL INVESTMENTS LIMITED | ||
Legal Registered Office | ||
BURY NEW ROAD WHITEFIELD | ||
Previous Names | ||
|
Company Number | 06818606 | |
---|---|---|
Date formed | 2009-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-03-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 23:15:53 |
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 |
---|---|---|
CHRISTOPHER WILLIAM LAWES |
||
STEPHAN SHAKESPEARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW STEPHEN WILSON |
Director | ||
SIMON ANDREW BANKS-COOPER |
Director | ||
FREDDIE ERLAND SAYERS |
Director | ||
CS SECRETARIES LIMITED |
Company Secretary | ||
CS DIRECTORS LIMITED |
Director | ||
CAROLINE LOUISE LITCHFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOUGHTY MEDIA LIMITED | Director | 2006-08-14 | CURRENT | 2006-08-07 | Dissolved 2015-04-05 | |
YOUGOV PLC | Director | 2000-03-10 | CURRENT | 1998-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O LEONARD CURTIS HOLLINS MOUNT HOLLINS LANE BURY LANCASHIRE BL9 8DG | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 21 MARINA COURT CASTLE STREET HULL HU1 1TJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/06/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BANKS-COOPER | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 126.5 | |
AR01 | 13/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDDIE SAYERS | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 17 MARINA COURT CASTLE STREET HULL HU1 1TJ UNITED KINGDOM | |
AR01 | 13/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDDIE ERLAND SAYERS / 05/11/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 08/08/11 STATEMENT OF CAPITAL GBP 126.5 | |
RES13 | SECT 570 CONFLICT OF INTEREST 22/06/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 22/06/11 STATEMENT OF CAPITAL GBP 122.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 17/05/11 STATEMENT OF CAPITAL GBP 118.00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 114.00 | |
AR01 | 13/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WILSON / 14/02/2010 | |
SH01 | 21/01/11 STATEMENT OF CAPITAL GBP 110.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | RE ART 42(2)(B) CA 2006 SET AUTH CAP REVOKED 21/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WILSON / 12/01/2011 | |
AR01 | 13/02/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER WILLIAM LAWES | |
AA01 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 58 QUEEN ANNE STREET LONDON W1G 8HW | |
AP01 | DIRECTOR APPOINTED MR FREDDIE ERLAND SAYERS | |
AP01 | DIRECTOR APPOINTED MR SIMON ANDREW BANKS-COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE LITCHFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 5TH FLOOR 55 KING STREET MANCHESTER GREATER MANCHESTER M2 4LQ | |
122 | S-DIV | |
SH01 | 19/09/09 STATEMENT OF CAPITAL GBP 1.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 19/09/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED STEPHAN SHAKESPEARE | |
AP01 | DIRECTOR APPOINTED DR ANDREW STEPHEN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED | |
SH01 | 19/09/09 STATEMENT OF CAPITAL GBP 4 | |
RES13 | SUB DIV 19/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE LITCHFIELD / 23/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
225 | PREVSHO FROM 28/02/2010 TO 31/08/2009 | |
CERTNM | COMPANY NAME CHANGED MARPLACE (NUMBER 748) LIMITED CERTIFICATE ISSUED ON 04/09/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-20 |
Notices to Creditors | 2014-10-28 |
Appointment of Liquidators | 2014-10-28 |
Resolutions for Winding-up | 2014-10-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
|
|
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 POLITICAL INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as POLITICAL INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | POLITICAL INVESTMENTS LIMITED | Event Date | 2015-10-15 |
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 11 December 2015 at 11.00 am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of appointment: 9 October 2014. Office Holder details: S Markey, (IP No. 14912) and M Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | POLITICAL INVESTMENTS LIMITED | Event Date | 2014-10-22 |
In accordance with Rule 4.106A of the Insolvency Rules 1986, notice is hereby given that S Markey and M Maloney (IP Nos. 14912 and 9628) Licensed Insolvency Practitioners of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG were appointed Joint Liquidators of the above Company on 22 October 2014. Notice is hereby given that the Creditors of the above named company are required, on or before 19 November 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to S Markey and M Maloney of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | POLITICAL INVESTMENTS LIMITED | Event Date | 2014-10-22 |
S Markey and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG : Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | POLITICAL INVESTMENTS LIMITED | Event Date | 2014-10-22 |
We, the undersigned, being all the shareholders of the Company eligible to attend and vote at a general meeting of the Company, hereby pass the said resolutions, on 22 October 2014 , designated as a special resolution and an ordinary resolution, and agree that the resolutions shall be valid and effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be and is hereby wound up voluntarily and that S Markey and S Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, (IP Nos. 14912 and 9628) be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the liquidators are authorised to act jointly and severally. Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. | |||
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. |