Company Information for BOTTOM HEAVY ASSET MANAGEMENT LTD
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
08111222
Private Limited Company
Liquidation |
Company Name | |
---|---|
BOTTOM HEAVY ASSET MANAGEMENT LTD | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in NR1 | |
Company Number | 08111222 | |
---|---|---|
Company ID Number | 08111222 | |
Date formed | 2012-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:36:23 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOTTOM HEAVY ASSET MANAGEMENT LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GRAHAM EAGLE |
||
AMY CAROLINE HANCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ASHLEY ELLIS |
Director | ||
PATRICK FISHER |
Director | ||
MIKE ROBERT BAXTER |
Director | ||
BENJAMIN THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAFT BREWING COMPANY LTD | Director | 2012-10-01 | CURRENT | 2011-11-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/17 FROM C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009466,00007242 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009466,00007242 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ASHLEY ELLIS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GRAHAM EAGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK FISHER | |
AP01 | DIRECTOR APPOINTED MR JAMES ASHLEY ELLIS | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 1004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1004 | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1004 | |
AR01 | 27/05/16 FULL LIST | |
AR01 | 27/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY CAROLINE HANCOCK / 15/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FISHER / 15/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/16 FROM 58 Thorpe Road Norwich Norfolk NR1 1RY | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 1004 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMPSON | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1004 | |
AR01 | 19/06/14 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/06/2013 TO 30/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE BAXTER | |
AR01 | 19/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK FISHER | |
SH01 | 11/03/13 STATEMENT OF CAPITAL GBP 1004 | |
SH01 | 28/11/12 STATEMENT OF CAPITAL GBP 1003 | |
AP01 | DIRECTOR APPOINTED MRS AMY CAROLINE HANCOCK | |
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 |
Appointmen | 2018-04-04 |
Notice of | 2018-04-04 |
Meetings of Creditors | 2017-12-28 |
Appointmen | 2017-12-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 BOTTOM HEAVY ASSET MANAGEMENT LTD
Called Up Share Capital | 2012-11-30 | £ 1,003 |
---|---|---|
Cash Bank In Hand | 2012-11-30 | £ 1,003 |
Shareholder Funds | 2012-11-30 | £ 1,003 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BOTTOM HEAVY ASSET MANAGEMENT LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BOTTOM HEAVY ASSET MANAGEMENT LTD | Event Date | 2018-04-04 |
Name of Company: BOTTOM HEAVY ASSET MANAGEMENT LTD Company Number: 08111222 Nature of Business: Holding Company Registered office: Townshend House, Crown Road, Norwich, NR1 3DT Type of Liquidation: Cr… | |||
Initiating party | Event Type | Notice of | |
Defending party | BOTTOM HEAVY ASSET MANAGEMENT LTD | Event Date | 2018-04-04 |
Initiating party | Event Type | Appointmen | |
Defending party | BOTTOM HEAVY ASSET MANAGEMENT LTD | Event Date | 2017-12-08 |
BOTTOM HEAVY ASSET MANAGEMENT LTD (Company Number 08111222 ) Nature of Business: Holding Company Registered office: The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY Principal trading address: N/A… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BOTTOM HEAVY ASSET MANAGEMENT LTD | Event Date | 2017-12-04 |
In the High Court of Justice Notice is hereby given by Chris McKay and Andrew McTear that a meeting of the creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 18 January 2018 , at 11.00 am . The purpose of the meeting is to approve the joint administrators proposals and to decide whether to form a committee, and if one is not formed, to seek resolutions approving the joint administrators' pre-administration costs, the pre-appointment expenses, fixing the joint administrators' and proposed joint liquidators' remuneration and approving the joint administrators' and proposed joint liquidators' category 2 disbursements. In order for their votes to be counted creditors must attend the meeting and vote either personally or by proxy, and must also have submitted proof of their debt by no later than 4 pm on the business day before the meeting (if not already lodged) and their proxy in advance of the meeting. Failure to do so will lead to their vote(s) being disregarded. Date of Appointment: 4 December 2017 Office Holder Details: Chris McKay (IP No. 009466 ) and Andrew McTear (IP No. 007242 ) both of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT Further details contact: Emma Perry, Email: emmaperry@mw-w.com or Tel: 01603 877547 . Ag PF91669 | |||
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. |