Liquidation
Company Information for ATTIX5 CE LIMITED
FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ATTIX5 CE LIMITED | |
Legal Registered Office | |
FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD Other companies in IG1 | |
Company Number | 07251171 | |
---|---|---|
Company ID Number | 07251171 | |
Date formed | 2010-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-13 11:55:58 |
Companies House |
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 |
---|---|---|
GARETH ALAN DYSON |
||
PAUL DAVID EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY MARTIN RUANE |
Director | ||
ROBERT COLIN WATERMEYER |
Company Secretary | ||
DOUGLAS LEROY FREDERICK |
Director | ||
MICHAEL DERYK LAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CELESTE TOPCO LIMITED | Director | 2017-11-21 | CURRENT | 2017-10-24 | Active | |
CELESTE MIDCO LIMITED | Director | 2017-11-21 | CURRENT | 2017-10-25 | Active | |
CELESTE BIDCO LIMITED | Director | 2017-11-21 | CURRENT | 2017-10-26 | Active | |
CELESTE NOMINEE LIMITED | Director | 2017-11-21 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
REDSTOR LIMITED | Director | 2017-11-21 | CURRENT | 1998-04-30 | Active | |
REDSTOR HOLDINGS LIMITED | Director | 2017-11-21 | CURRENT | 2003-06-17 | Active | |
CENTRASTOR LIMITED | Director | 2017-11-21 | CURRENT | 2000-09-11 | Active - Proposal to Strike off | |
ATTIX5 HOLDINGS LTD | Director | 2015-09-09 | CURRENT | 2005-02-16 | Liquidation | |
RECOVERY SOFTWARE DISTRIBUTION LIMITED | Director | 2015-09-09 | CURRENT | 2006-05-19 | Liquidation | |
ATTIX5 UK LIMITED | Director | 2015-09-09 | CURRENT | 2001-07-24 | Active | |
CELESTE NOMINEE LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
CELESTE BIDCO LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
CELESTE MIDCO LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
CELESTE TOPCO LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
ATTIX5 HOLDINGS LTD | Director | 2015-09-09 | CURRENT | 2005-02-16 | Liquidation | |
RECOVERY SOFTWARE DISTRIBUTION LIMITED | Director | 2015-09-09 | CURRENT | 2006-05-19 | Liquidation | |
ATTIX5 UK LIMITED | Director | 2015-09-09 | CURRENT | 2001-07-24 | Active | |
MWEZI LIMITED | Director | 2014-03-17 | CURRENT | 2013-02-04 | Liquidation | |
REDSTOR HOLDINGS LIMITED | Director | 2003-08-05 | CURRENT | 2003-06-17 | Active | |
CENTRASTOR LIMITED | Director | 2000-10-16 | CURRENT | 2000-09-11 | Active - Proposal to Strike off | |
REDSTOR LIMITED | Director | 1998-04-30 | CURRENT | 1998-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC RES | Resolution INSOLVENCY:Ordinary Resolution | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072511710002 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072511710001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN RUANE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072511710002 | |
RES01 | ADOPT ARTICLES 28/09/17 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/09/15 TO 30/11/15 | |
RES13 | GUARANTEE & DEBENTURE 09/09/2015 | |
RES01 | ADOPT ARTICLES 28/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAW | |
AP01 | DIRECTOR APPOINTED MR GARETH ALAN DYSON | |
TM02 | Termination of appointment of Robert Colin Watermeyer on 2015-09-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FREDERICK | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MARTIN RUANE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072511710001 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID EVANS | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/05/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/05/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DERYK LAW | |
AR01 | 12/05/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2011 TO 30/09/2011 | |
AR01 | 12/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS LEROY FREDERICK / 04/02/2011 | |
AP03 | SECRETARY APPOINTED MR ROBERT COLIN WATERMEYER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-09-30 | £ 28,076 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 20,381 |
Creditors Due Within One Year | 2012-09-30 | £ 20,381 |
Creditors Due Within One Year | 2011-09-30 | £ 13,441 |
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 ATTIX5 CE LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Debtors | 2013-09-30 | £ 43,391 |
Debtors | 2012-09-30 | £ 31,233 |
Debtors | 2012-09-30 | £ 31,233 |
Debtors | 2011-09-30 | £ 18,942 |
Shareholder Funds | 2013-09-30 | £ 15,315 |
Shareholder Funds | 2012-09-30 | £ 10,852 |
Shareholder Funds | 2012-09-30 | £ 10,852 |
Shareholder Funds | 2011-09-30 | £ 5,501 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ATTIX5 CE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ATTIX5 CE LIMITED | Event Date | 2019-12-18 |
Laura May Waters of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 07739 875900 or at Joanne.Ridley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the 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. |