Dissolved
Dissolved 2014-05-10
Company Information for BYWATERS PHOTO VIDEO LIMITED
EASTLEIGH, HAMPSHIRE, SO53 3TZ,
|
Company Registration Number
03120249
Private Limited Company
Dissolved Dissolved 2014-05-10 |
Company Name | |
---|---|
BYWATERS PHOTO VIDEO LIMITED | |
Legal Registered Office | |
EASTLEIGH HAMPSHIRE SO53 3TZ Other companies in SO53 | |
Company Number | 03120249 | |
---|---|---|
Date formed | 1995-10-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 22:43:06 |
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 |
---|---|---|
VICTORIA BYWATER |
||
MAXWELL ANDREW BYWATER |
||
VICTORIA BYWATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH ANNE BYWATER |
Company Secretary | ||
ANDREW JAMES BYWATER |
Director | ||
JUDITH ANNE BYWATER |
Director | ||
ELAINE MCCOLE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAVB SOLUTIONS LTD | Director | 2009-03-21 | CURRENT | 2009-03-21 | Dissolved 2017-07-11 | |
MAVB SOLUTIONS LTD | Director | 2009-03-21 | CURRENT | 2009-03-21 | Dissolved 2017-07-11 |
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 29/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA BYWATER / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL ANDREW BYWATER / 04/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/97 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
88(2)R | AD 31/10/95--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-11-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (47430 - Retail sale of audio and video equipment in specialised stores) as BYWATERS PHOTO VIDEO LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BYWATERS PHOTO VIDEO LIMITED | Event Date | 2012-11-02 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 29 January 2014 at 11.00 am (members) and 11.30 am (creditors), 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, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ no later than 12.00 noon on 28 January 2014 . Alexander Kinninmonth , (IP No 9019 ) and David James Green (IP No 10070 ) Joint Liquidators , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , telephone no +44 (0) 2380 646 464. Date of Appointment: 2 November 2012 : Alternative contact for enquiries on proceedings: Matthew Vanderman , Tel: 023 8064 6420 Email: matthew.vanderman@bakertilly.co.uk | |||
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. |