Dissolved 2017-08-19
Company Information for DESIGN WIZARDRY LIMITED
ST ALBANS, HERTS, AL1,
|
Company Registration Number
02767730
Private Limited Company
Dissolved Dissolved 2017-08-19 |
Company Name | |
---|---|
DESIGN WIZARDRY LIMITED | |
Legal Registered Office | |
ST ALBANS HERTS | |
Company Number | 02767730 | |
---|---|---|
Date formed | 1992-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-08-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 03:12:38 |
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 |
---|---|---|
JUDITH ANN CLARKE |
||
IAN LEONARD CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH JAMES CLARKE |
Company Secretary | ||
JEAN ANN HAWKRIDGE |
Company Secretary | ||
CSS FINANCIAL SERVICES LTD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM C/O C/O ANDREW RUSSELL NORTHWOOD HOUSE 138 BROMHAM ROAD BEDFORD MK40 2QW ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD CLARKE / 22/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD CLARKE / 22/03/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ANN CLARKE / 22/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM C/O COMPANY SECRETARY THE MILL 6 FOWLMERE ROAD SHEPRETH ROYSTON SG8 6QG | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/11/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/11/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/11/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD CLARKE / 21/12/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN CLARKE / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD CLARKE / 25/11/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKE / 20/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKE / 30/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKE / 01/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM C/O COMPANY SECRETARY THE MILL 6 FOWLMERE ROAD SHEPRETH ROYSTON SG8 6QG | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKE / 26/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM THE MILL 6 FOWLMERE ROAD SHEPRETH ROYSTON SG8 6QG | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM THE MILL 6 FOWLMERE ROAD SHEPRETH ROYSTON SG8 6QG | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM THE MILL 6 FOWLMERE ROAD SHEPRETH ROYSTON SG8 6QG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/06 | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/12/04 | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/97 FROM: HILBERRY 70 HOLME GROVE BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7QD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
CERTNM | COMPANY NAME CHANGED BEGINEXCEPT LIMITED CERTIFICATE ISSUED ON 26/02/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/11/94; CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 11/12/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
WRES13 | SHARES 15/06/94 | |
88(2)R | AD 15/06/94--------- £ SI 100@1=100 £ IC 100/200 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/12/93 | |
363s | RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/93 FROM: BRYN FFYNNON MALLWYD MACHYNLLETH POWYS SY2O 9EP | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/93 FROM: HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTS HP1 1BB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Final Meet | 2017-03-24 |
Resolutions for Winding-up | 2016-05-31 |
Notices to Creditors | 2016-05-31 |
Appointment of Liquidators | 2016-05-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-04-30 | £ 202,830 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 82,279 |
Creditors Due Within One Year | 2012-04-30 | £ 82,279 |
Creditors Due Within One Year | 2011-04-30 | £ 37,483 |
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 DESIGN WIZARDRY LIMITED
Cash Bank In Hand | 2013-04-30 | £ 21,344 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 153,345 |
Cash Bank In Hand | 2012-04-30 | £ 153,345 |
Cash Bank In Hand | 2011-04-30 | £ 79,437 |
Current Assets | 2013-04-30 | £ 598,537 |
Current Assets | 2012-04-30 | £ 392,243 |
Current Assets | 2012-04-30 | £ 392,243 |
Current Assets | 2011-04-30 | £ 264,283 |
Debtors | 2013-04-30 | £ 402,193 |
Debtors | 2012-04-30 | £ 63,898 |
Debtors | 2012-04-30 | £ 63,898 |
Debtors | 2011-04-30 | £ 9,846 |
Shareholder Funds | 2013-04-30 | £ 395,707 |
Shareholder Funds | 2012-04-30 | £ 310,264 |
Shareholder Funds | 2012-04-30 | £ 310,264 |
Shareholder Funds | 2011-04-30 | £ 232,250 |
Tangible Fixed Assets | 2011-04-30 | £ 5,450 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DESIGN WIZARDRY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DESIGN WIZARDRY LIMITED | Event Date | 2016-05-26 |
At a General Meeting of the above named Company, duly convened, and held on 26 May 2016 at Marina Sudcantieri, 23/31 via Fasano, 80078 Pozzuoli, Napoli, Italy, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1st July 2015". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 26 May 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk. Ian Leonard Clarke , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DESIGN WIZARDRY LIMITED | Event Date | 2016-05-26 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DESIGN WIZARDRY LIMITED | Event Date | 2016-05-26 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on 5 May 2017, at 11.00 am, for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 1) To approve the Liquidator's Report and Accounts. 2) To approve that the books and records of the company be destroyed 12 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding business day. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 26 May 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator 22 March 2017 | |||
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. |