Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 06864659 LIMITED
Company Information for

06864659 LIMITED

26-28 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1NS,
Company Registration Number
06864659
Private Limited Company
Liquidation

Company Overview

About 06864659 Ltd
06864659 LIMITED was founded on 2009-03-31 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". 06864659 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
06864659 LIMITED
 
Legal Registered Office
26-28 SOUTHERNHAY EAST
EXETER
DEVON
EX1 1NS
Other companies in TR1
 
Previous Names
HELPING HAND PAYROLL LIMITED26/02/2024
Filing Information
Company Number 06864659
Company ID Number 06864659
Date formed 2009-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2015
Return next due 28/04/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:19:43
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 06864659 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID
Company Secretary 2011-06-06
ANDREW THOMAS SCOTT DAVID
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JORDANS COMPANY SECRETARIES LIMITED
Company Secretary 2010-06-28 2011-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THOMAS SCOTT DAVID RECRUITMENT FINANCE GROUP LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
ANDREW THOMAS SCOTT DAVID ST JUNIEN LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2013-11-05
ANDREW THOMAS SCOTT DAVID HHC (12) LIMITED Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2015-02-24
ANDREW THOMAS SCOTT DAVID HELPING HAND (BRISTOL) LTD Director 2010-02-23 CURRENT 2010-02-23 Dissolved 2015-02-10
ANDREW THOMAS SCOTT DAVID HELPING HAND ACCOUNTING LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active
ANDREW THOMAS SCOTT DAVID HELPING HAND COMPUTERS LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active
ANDREW THOMAS SCOTT DAVID HELPING HAND RECRUITMENT LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active
ANDREW THOMAS SCOTT DAVID HELPING HAND HOLDINGS LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
ANDREW THOMAS SCOTT DAVID COUP DE MAINS LIMITED Director 2008-06-26 CURRENT 2008-06-26 Dissolved 2016-02-02
ANDREW THOMAS SCOTT DAVID SITE SERVICES (RECRUITMENT) LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active - Proposal to Strike off
ANDREW THOMAS SCOTT DAVID SAGITTARIUS RECRUITMENT LIMITED Director 2005-05-03 CURRENT 2004-12-30 Dissolved 2013-08-09
ANDREW THOMAS SCOTT DAVID HELPING HAND ASSET MANAGEMENT LIMITED Director 2002-12-18 CURRENT 2002-12-18 Dissolved 2013-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06REGISTERED OFFICE CHANGED ON 06/04/24 FROM C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP
2024-04-05Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-05Appointment of a voluntary liquidator
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMAS SCOTT DAVID
2023-12-04CESSATION OF HELPING HAND HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-10-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-01-18CVA4Notice of completion of voluntary arrangement
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-07-02CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-04-22
2017-10-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-09-27PSC02Notification of Helping Hand Holdings Limited as a person with significant control on 2016-04-06
2017-06-29CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-04-22
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-271.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-04-22
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0131/03/15 ANNUAL RETURN FULL LIST
2015-07-291.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-04-22
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0131/03/14 ANNUAL RETURN FULL LIST
2014-05-011.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0131/03/12 ANNUAL RETURN FULL LIST
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JORDANS COMPANY SECRETARIES LIMITED
2011-06-06AP03Appointment of Mr Andrew David as company secretary
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/11 FROM Custom House the Quay Penzance Cornwall TR18 4AA
2011-04-05AR0131/03/11 ANNUAL RETURN FULL LIST
2010-11-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-14AP04CORPORATE SECRETARY APPOINTED JORDANS COMPANY SECRETARIES LIMITED
2010-04-16AR0131/03/10 FULL LIST
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 87 MARKET JEW STREET WHARFSIDE SHOPPING CENTRE PENZANCE CORNWALL TR18 2GB
2009-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to 06864659 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-26
Resolutions for Winding-up2024-03-26
Fines / Sanctions
No fines or sanctions have been issued against 06864659 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
06864659 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 06864659 LIMITED

Intangible Assets
Patents
We have not found any records of 06864659 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 06864659 LIMITED
Trademarks
We have not found any records of 06864659 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 06864659 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as 06864659 LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where 06864659 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party06864659 LIMITEDEvent Date2024-03-26
 
Initiating party Event TypeResolutions for Winding-up
Defending party06864659 LIMITEDEvent Date2024-03-26
 
Initiating party Event Type
Defending partyHELPING HAND PAYROLL LIMITEDEvent Date2017-02-27
Registered Office: (All) Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP Principal Trading Address: (All) The Custom House, The Quay, Penzance, Cornwall, TR18 4AA A dividend to non-preferential unsecured creditors is intended to be declared in the above matter within two months of 26 March 2017. Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 26 March 2017. Creditors should send their claims to Jason Godefroy, Joint Supervisor of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG. A creditor who has not proved their debt by this date will be excluded from the dividend. Jason Godefroy and Paul Williams (IP Nos 9097 and 9294) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG were appointed Joint Supervisors on 23 April 2014. For further details contact: The Joint Supervisors, Tel: 020 7089 4700. Alternative contact: Madeleine Skerrett, Email: Maddy.Skerrett@duffandphelps.com Ag FF113468
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 06864659 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 06864659 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.