Dissolved
Dissolved 2017-04-13
Company Information for FEATHERED EDGE EVENTS LIMITED
REDHILL, NORTH SOMERSET, BS40,
|
Company Registration Number
07477298
Private Limited Company
Dissolved Dissolved 2017-04-13 |
Company Name | |
---|---|
FEATHERED EDGE EVENTS LIMITED | |
Legal Registered Office | |
REDHILL NORTH SOMERSET | |
Company Number | 07477298 | |
---|---|---|
Date formed | 2010-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2017-04-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 07:36:23 |
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 |
---|---|---|
MARK EDWARD KENNEDY EDGLEY |
||
CHARLES LEIGH FEATHER |
||
LEE JAMES MCPARTLAND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUTTING EDGE EVENTS LIMITED | Director | 2001-04-06 | CURRENT | 2001-04-06 | Active | |
ENERGY SKILLS TRAINING LTD | Director | 2013-01-11 | CURRENT | 2013-01-11 | Dissolved 2015-11-17 | |
BAROLO HOUSE LIMITED | Director | 2011-09-07 | CURRENT | 2011-02-28 | Dissolved 2015-11-10 | |
OPUS EVENTS LIMITED | Director | 2009-12-03 | CURRENT | 2009-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM BROOK COTTAGE SILVER STREET WRINGTON NORTH SOMERSET BS40 5QL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM BROOK COTTAGE SILVER STREET WRINGTON NORTH SOMERSET BS40 5QL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS UNITED KINGDOM | |
LATEST SOC | 08/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LEE JAMES MCPARTLAND | |
SH01 | 19/01/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 23/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LEIGH FEATHER / 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD KENNEDY EDGLEY / 18/02/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-28 |
Resolutions for Winding-up | 2013-05-30 |
Appointment of Liquidators | 2013-05-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
|
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 FEATHERED EDGE EVENTS LIMITED
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as FEATHERED EDGE EVENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FEATHERED EDGE EVENTS LIMITED | Event Date | 2016-05-22 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that maybe given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL on 04 January 2017 at 11.00 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 22 May 2016 Office Holder details: Samantha Hawkins , (IP No. 12770) of Hawkins Insolvency Limited , No 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL . For further details contact: Email: t.filer@hawkinsinsolvency.co.uk Samantha Hawkins , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FEATHERED EDGE EVENTS LIMITED | Event Date | 2013-05-22 |
At a meeting of the Members of the Company, duly convened and held on 22 May 2013 at Hawkins and Company, Brook Cottage, Silver Street, Wrington, BS40 5QL the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Samantha Hawkins , of Hawkins and Company , Brook Cottage, Silver Street, Wrington, North Somerset, BS40 5QL , (IP No 12770), be and hereby appointed liquidator of the Company for the purpose of the voluntary winding up. Further details contact: Samantha Hawkins, Email: info@hawkinsandcompany.co.uk Tel: 01934 862877. Mark Edgley , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FEATHERED EDGE EVENTS LIMITED | Event Date | 2013-05-22 |
Samantha Hawkins , of Hawkins and Company , Brook Cottage, Silver Street, Wrington, North Somerset, BS40 5QL . : Further details contact: Samantha Hawkins, Email: info@hawkinsandcompany.co.uk Tel: 01934 862877. | |||
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. |