Company Information for 22 POINT SIX (TECHNOLOGY) LIMITED
Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT,
|
Company Registration Number
07026895
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
22 POINT SIX (TECHNOLOGY) LIMITED | ||||
Legal Registered Office | ||||
Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT Other companies in RH15 | ||||
Previous Names | ||||
|
Company Number | 07026895 | |
---|---|---|
Company ID Number | 07026895 | |
Date formed | 2009-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-18 08:31:13 |
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 |
---|---|---|
SHARON JANE POWELL |
||
MICHAEL JOHN SURRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY JAMES WEEKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BDM VOICE LIMITED | Director | 2007-05-10 | CURRENT | 2005-11-10 | Active | |
CC PRO LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
BDM TALK LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
22 POINT SIX (MARITIME) LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
BDM VOICE LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-10 | Active | |
BUSINESS DEVELOPMENT & MARKETING LTD | Director | 2004-10-14 | CURRENT | 2004-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-28 | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/19 FROM Greenacre Court Station Road Burgess Hill West Sussex RH15 9DS England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/15 FROM Greenacres Station Road Burgess Hill West Sussex RH15 9DS | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY JAMES WEEKS | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 125 | |
SH01 | 16/04/15 STATEMENT OF CAPITAL GBP 125 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANTONY JAMES WEEKS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/14 FROM the Old Stable Block Borde Hill Gardens Balcombe Road Haywards Heath West Sussex RH16 1XP | |
AP01 | DIRECTOR APPOINTED MRS SHARON JANE POWELL | |
RES15 | CHANGE OF NAME 20/12/2013 | |
CERTNM | Company name changed 22 point six (europe) LIMITED\certificate issued on 20/12/13 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 17/09/2012 | |
CERTNM | COMPANY NAME CHANGED BDM (EUROPE) LTD CERTIFICATE ISSUED ON 01/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SURRIDGE / 23/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 30/09/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-07-29 |
Appointmen | 2019-06-04 |
Resolution | 2019-06-04 |
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 n.e.c.
Creditors Due After One Year | 2012-01-01 | £ 1,836 |
---|
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 22 POINT SIX (TECHNOLOGY) LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,000 |
Current Assets | 2012-01-01 | £ 1,921 |
Debtors | 2012-01-01 | £ 921 |
Shareholder Funds | 2012-01-01 | £ 85 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as 22 POINT SIX (TECHNOLOGY) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | 22 POINT SIX (TECHNOLOGY) LIMITED | Event Date | 2022-07-29 |
Initiating party | Event Type | Appointmen | |
Defending party | 22 POINT SIX (TECHNOLOGY) LIMITED | Event Date | 2019-06-04 |
Name of Company: 22 POINT SIX (TECHNOLOGY) LIMITED Company Number: 07026895 Nature of Business: Holding company Registered office: Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT… | |||
Initiating party | Event Type | Resolution | |
Defending party | 22 POINT SIX (TECHNOLOGY) LIMITED | Event Date | 2019-06-04 |
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. |