Dissolved 2017-02-25
Company Information for A1 UK SOLUTIONS LIMITED
BECKENHAM, KENT, BR3,
|
Company Registration Number
06978525
Private Limited Company
Dissolved Dissolved 2017-02-25 |
Company Name | |
---|---|
A1 UK SOLUTIONS LIMITED | |
Legal Registered Office | |
BECKENHAM KENT | |
Company Number | 06978525 | |
---|---|---|
Date formed | 2009-08-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-22 | |
Date Dissolved | 2017-02-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A1 UK SOLUTIONS LIMITED | 661 DAVIDSON ROAD CROYDON CR0 6DW | Active | Company formed on the 2024-04-16 |
Officer | Role | Date Appointed |
---|---|---|
SNEHA KLARE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A1 UK BUSINESS SOLUTIONS LTD | Director | 2016-02-22 | CURRENT | 2016-02-22 | 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 04/03/2016 FROM 21-23 CROYDON ROAD CATERHAM SURREY CR3 6PA ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 22/02/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2016 TO 22/02/2016 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SNEHA KLARE / 10/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 85 HAMILTON ROAD GOLDERS GREEN LONDON NW11 9EE | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 03/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SNEHA KLARE / 03/08/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-14 |
Notices to Creditors | 2016-02-25 |
Appointment of Liquidators | 2016-02-25 |
Resolutions for Winding-up | 2016-02-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.14 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 66110 - Administration of financial markets
Creditors Due Within One Year | 2011-09-01 | £ 37,506 |
---|
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 A1 UK SOLUTIONS LIMITED
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 55,025 |
Current Assets | 2011-09-01 | £ 68,225 |
Debtors | 2011-09-01 | £ 13,200 |
Fixed Assets | 2011-09-01 | £ 337 |
Shareholder Funds | 2011-09-01 | £ 31,056 |
Tangible Fixed Assets | 2011-09-01 | £ 337 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as A1 UK SOLUTIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A1 UK SOLUTIONS LIMITED | Event Date | 2016-02-23 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 4 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. The proposed distribution is to be the only distribution to creditors in the winding-up and I may make that distribution without regard to the claim of any person in respect of a debt not proved by the date specified above Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 23 February 2016 . Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A1 UK SOLUTIONS LIMITED | Event Date | 2016-02-23 |
Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A1 UK SOLUTIONS LIMITED | Event Date | 2016-02-23 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 23 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Tommaso Waqar Ahmad and Paul Bailey be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 23 February 2016 . Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Sneha Klare , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | A1 UK SOLUTIONS LIMITED | Event Date | 2016-02-23 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at 257b Croydon Road, Beckenham, Kent BR3 3PS on 17 November 2016 at 10.00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at 257b Croydon Road, Beckenham, Kent BR3 3PS by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 23 February 2016 . Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators | |||
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. |