Liquidation
Company Information for CONSTELLATION DESIGNS LTD
8 THE COURTYARD GOLDSMITH WAY, ELIOT BUSINESS PARK, NUNEATON, WARWICKSHIRE, CV10 7RJ,
|
Company Registration Number
03309690
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONSTELLATION DESIGNS LTD | |
Legal Registered Office | |
8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RJ Other companies in CV10 | |
Company Number | 03309690 | |
---|---|---|
Company ID Number | 03309690 | |
Date formed | 1997-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2010 | |
Account next due | 31/10/2011 | |
Latest return | 30/01/2011 | |
Return next due | 27/02/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 03:47:45 |
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 | ||
---|---|---|---|---|
CONSTELLATION DESIGNS, INC. | 2951 NW DIVISION STREET SUITE 110 GRESHAM OR 97030 | Active | Company formed on the 2016-12-28 | |
Constellation Designs, Inc. | 20400 Stevens Creek Blvd., Suite 280 Cupertino CA 95014 | Active | Company formed on the 2009-11-05 |
Officer | Role | Date Appointed |
---|---|---|
JUSTINE BROWN |
||
PHILIP ANDREW BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERKELEY SWISS LTD | Director | 2018-04-19 | CURRENT | 2018-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 16/02/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/01/09; full list of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/01/08; full list of members | |
AA | 31/01/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 30/01/07; full list of members | |
AA | 31/01/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 23/11/06 from: kings business centre 90-92 king edward road nuneaton warwickshire CV11 4BB | |
363a | Return made up to 30/01/06; full list of members | |
AA | 31/01/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/01/05; full list of members | |
AA | 31/01/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/01/04; full list of members | |
AA | 31/01/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 30/01/03; full list of members | |
AA | 31/01/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 30/01/02; full list of members | |
AA | 31/01/01 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363a | RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 03/02/97--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-07-05 |
Petitions to Wind Up (Companies) | 2011-06-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.53 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7420 - Architectural, technical consult
The top companies supplying to UK government with the same SIC code (7420 - Architectural, technical consult) as CONSTELLATION DESIGNS LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CONSTELLATION DESIGNS LTD | Event Date | 2011-06-22 |
In the High Court Of Justice case number 003634 Liquidator appointed: M Dunn 1st Floor Sol House , 29 St Katherines Street , Northampton , NN1 2QZ , telephone: 01604 542400 , email: Northampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CONSTELLATION DESIGNS LTD | Event Date | 2011-05-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 3634 A Petition to wind up the above-named Company, Registration Number 03309690, of 8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJ , presented on 9 May 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 22 June 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 June 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1527018/37/A.) : | |||
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. |