Dissolved
Dissolved 2015-05-26
Company Information for 03446447 LIMITED
POTTERS BAR, HERTS, EN6,
|
Company Registration Number
03446447 Private Limited Company
Dissolved Dissolved 2015-05-26 |
| Company Name | |
|---|---|
| 03446447 LIMITED | |
| Legal Registered Office | |
| POTTERS BAR HERTS | |
| Company Number | 03446447 | |
|---|---|---|
| Date formed | 1997-10-08 | |
| Country | United Kingdom | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2008-10-31 | |
| Date Dissolved | 2015-05-26 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-03-08 07:49:12 |
| 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 |
|---|---|---|
BINNUR ALLEN |
||
BINNUR ALLEN |
||
DANIEL ALLEN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| MANIMPEX (HOLDINGS) LIMITED | Director | 2015-01-31 | CURRENT | 2015-01-31 | Active | |
| MANIMPEX LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active | |
| MANIMPEX (HOLDINGS) LIMITED | Director | 2015-01-31 | CURRENT | 2015-01-31 | Active | |
| MANIMPEX ONLINE LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
| MANIMPEX RECRUITMENT LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
| MANIMPEX TRADING LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
| MANIMPEX LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active | |
| MANIMPEX MANAGEMENT LIMITED | Director | 2001-07-03 | CURRENT | 2001-07-03 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | STRUCK OFF AND DISSOLVED | |
| GAZ1 | FIRST GAZETTE | |
| AC92 | ORDER OF COURT - RESTORATION | |
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
| 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 16/11/2010 FROM | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM THE FORGE LANGHAM COLCHESTER ESSEX CO4 5PX | |
| DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
| GAZ1 | FIRST GAZETTE | |
| LATEST SOC | 13/12/09 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 08/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BINNUR ALLEN / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALLEN / 01/10/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / BINNUR ALLEN / 01/10/2009 | |
| AA | 31/10/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
| AA | 31/10/07 TOTAL EXEMPTION SMALL | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
| 363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
| 363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
| 363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
| 363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
| 363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
| 363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
| 363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
| 363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363(287) | REGISTERED OFFICE CHANGED ON 13/11/98 | |
| 363s | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 14/10/97 FROM: | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 14/10/97 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2HH | |
| 88(2)R | AD 08/10/97--------- £ SI 1@1=1 £ IC 1/2 | |
| NEWINC | INCORPORATION DOCUMENTS | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Notices to Creditors | 2010-12-13 |
| Proposal to Strike Off | 2010-11-02 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| RENT DEPOSIT DEED | Outstanding | MRC PENSION TRUST LIMITED | |
| RENT DEPOSIT DEED | Outstanding | BRIAN MICHAEL PACKMAN, BRENDA JOYCE PACKMAN AND PENTECH LIMITED,TRUSTEES OF THE GEORGE ANDROBERTS (RICKMANSWORTH) PENSION SCHEME |
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as 03446447 LIMITED are:
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | MANIMPEX LIMITED | Event Date | 2010-12-08 |
| In accordance with Legislation section: Rule 4.106 of Legislation: The Insolvency Rules 1986 , I Mehmet Arkin , give notice that on 8 December 2010 I was appointed Liquidator of the above named company by resolutions of the members and creditors. NOTICE IS HEREBY GIVEN that the Creditors of the above named company which is being voluntarily wound up are required, on or before 28 January 2011 , to send in their names, addresses and the particulars of their debts or claims to Mr M Arkin of Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS , the Liquidator of the said company, and if so required by Notice in writing from the said Liquidator, are personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Mehmet Arkin (IP No 9122 ), Office holder capacity: Liquidator , Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS . Contact M Arkin on 01707 828 683 or info@arkinco.com : | |||
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | 03446447 LIMITED | Event Date | 2010-11-02 |
| 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. |