Liquidation
Company Information for ACID YELLOW LIMITED
SUITE G2 MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TY,
|
Company Registration Number
03084282
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACID YELLOW LIMITED | |
Legal Registered Office | |
SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TY Other companies in GL7 | |
Company Number | 03084282 | |
---|---|---|
Company ID Number | 03084282 | |
Date formed | 1995-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 10:32:43 |
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 |
---|---|---|
ANNE HILARY WHISTLER |
||
JAMES PETER THOMAS WHISTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARBEN REGISTRARS LIMITED |
Nominated Secretary | ||
HARBEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALKALI BLUE LTD | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JAMES PETER THOMAS WHISTLER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETER THOMAS WHISTLER | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/18 FROM Coates Cottage Ballingers Row Chedworth Cheltenham Gloucestershire GL54 4AQ England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
PSC04 | Change of details for Mr James Peter Thomas Whistler as a person with significant control on 2018-03-15 | |
CH01 | Director's details changed for Mr James Peter Thomas Whistler on 2018-03-15 | |
PSC04 | Change of details for Mr James Peter Thomas Whistler as a person with significant control on 2018-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/18 FROM Freshfields Downington Lechlade Gloucestershire GL7 3DL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Peter Thomas Whistler on 2013-12-24 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for James Peter Thomas Whistler on 2011-11-18 | |
AR01 | 26/07/11 FULL LIST | |
AR01 | 26/07/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363a | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363a | RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/96 FROM: THE BELL HOUSE STANFORD ROAD FARINGDON OXON SN7 8EP | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 17/06/96 | |
ELRES | S366A DISP HOLDING AGM 17/06/96 | |
363a | RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 17/06/96 | |
ELRES | S386 DISP APP AUDS 17/06/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 37 WARREN STREET LONDON W1P 5PD | |
88(2)R | AD 22/08/95--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-07-02 |
Appointmen | 2018-04-13 |
Resolution | 2018-04-13 |
Meetings o | 2018-03-28 |
Petitions | 2018-03-28 |
Proposal to Strike Off | 2010-04-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
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 ACID YELLOW LIMITED
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as ACID YELLOW LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ACID YELLOW LIMITED | Event Date | 2021-07-02 |
Initiating party | Event Type | Appointmen | |
Defending party | ACID YELLOW LIMITED | Event Date | 2018-04-13 |
Name of Company: ACID YELLOW LIMITED Company Number: 03084282 Nature of Business: IT Consulting Registered office: Coates Cottage, Ballingers Row, Chedworth, Cheltenham, Gloucestershire GL54 4AQ Type… | |||
Initiating party | Event Type | Resolution | |
Defending party | ACID YELLOW LIMITED | Event Date | 2018-04-13 |
Initiating party | Event Type | Meetings o | |
Defending party | ACID YELLOW LIMITED | Event Date | 2018-03-28 |
Initiating party | Event Type | Petitions | |
Defending party | ACID YELLOW LIMITED | Event Date | 2018-03-28 |
In the High Court of Justice (Chancery Division) Companies Court No 1125 of 2018 In the Matter of ACID YELLOW LIMITED (Company Number 03084282 ) and in the Matter of the Insolvency Act 1986 A Petition… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ACID YELLOW LIMITED | Event Date | 2010-04-06 |
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. |