Dissolved 2016-01-26
Company Information for NOUGHT 2 FOUR LTD
PLYMOUTH, DEVON, PL6,
|
Company Registration Number
07622686
Private Limited Company
Dissolved Dissolved 2016-01-26 |
Company Name | |
---|---|
NOUGHT 2 FOUR LTD | |
Legal Registered Office | |
PLYMOUTH DEVON | |
Company Number | 07622686 | |
---|---|---|
Date formed | 2011-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-01-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 20:58:32 |
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. |
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 19/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM C/O CORNWALL SECRETARIAL SERVICES 4 BELLE VUE AVENUE BUDE CORNWALL EX23 8BS UNITED KINGDOM | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 05/05/12 FULL LIST | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/03/2012 | |
AP03 | SECRETARY APPOINTED CORNWALL SECRETARIAL SERVICES | |
AP01 | DIRECTOR APPOINTED MISS JESSICA JANE CREASEY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 12 BELLVUE LANE BUDE CORNWALL EX23 8BR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-08-12 |
Resolutions for Winding-up | 2014-03-25 |
Appointment of Liquidators | 2014-03-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
Creditors Due After One Year | 2013-03-31 | £ 64,516 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 31,234 |
Creditors Due After One Year | 2012-03-31 | £ 31,234 |
Creditors Due Within One Year | 2013-03-31 | £ 45,238 |
Creditors Due Within One Year | 2012-03-31 | £ 25,334 |
Creditors Due Within One Year | 2012-03-31 | £ 25,334 |
Other Creditors Due Within One Year | 2012-03-31 | £ 16,993 |
Trade Creditors Within One Year | 2012-03-31 | £ 7,934 |
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 NOUGHT 2 FOUR LTD
Cash Bank In Hand | 2012-03-31 | £ 3,358 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 3,358 |
Current Assets | 2013-03-31 | £ 26,103 |
Current Assets | 2012-03-31 | £ 30,086 |
Current Assets | 2012-03-31 | £ 30,086 |
Debtors | 2013-03-31 | £ 7,602 |
Stocks Inventory | 2013-03-31 | £ 18,500 |
Stocks Inventory | 2012-03-31 | £ 26,000 |
Stocks Inventory | 2012-03-31 | £ 26,000 |
Tangible Fixed Assets | 2013-03-31 | £ 12,386 |
Tangible Fixed Assets | 2012-03-31 | £ 4,189 |
Tangible Fixed Assets | 2012-03-31 | £ 4,189 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as NOUGHT 2 FOUR LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NOUGHT 2 FOUR LTD | Event Date | 2014-03-20 |
Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU . : For further details contact: Michelle Weir or Simon Hicks, E-mail: info@lameys.co.uk, Tel: 01752 254912. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NOUGHT 2 FOUR LTD | Event Date | 2014-03-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Final Meeting of the Members and Creditors of the above named Company will be held at the offices of Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU on 13 October 2015 at 11.00 am and 11.30 am respectively, for the purpose of having an Account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanations that may be given by the Liquidators and also determining the manner in which the books, accounts, papers and documents of the Company, and of the Liquidators thereof, shall be disposed of. Proxies to be used at the Meetings must be lodged with the Liquidator at Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU not later than 12.00 noon on the business day before the meeting. Date of Appointment: 20 March 2014 Office Holder details: Michelle Weir , (IP No. 9107) and Simon Hicks , (IP No. 13450) both of Lameys , Envoy House, Longbridge Road, Plymouth PL6 8LU . For further details contact: The Joint Liquidators on email: info@lameys.co.uk or on tel: 01752 254912. Simon Hicks , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NOUGHT 2 FOUR LTD | Event Date | |
At a General Meeting of the Members of Nought 2 Four Ltd duly convened and held at the offices of Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU on 20 March 2014 at 12.00 noon the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- “That the Company be wound up voluntarily and that Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU , (IP Nos 9107 and 13450) be and are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up.” For further details contact: Michelle Weir or Simon Hicks, E-mail: info@lameys.co.uk, Tel: 01752 254912. Jessica Jane Creasey , Director : | |||
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. |