Dissolved
Dissolved 2015-02-05
Company Information for LATITUDE 51 LIMITED
WATFORD, WD18,
|
Company Registration Number
03893964 Private Limited Company
Dissolved Dissolved 2015-02-05 |
| Company Name | ||
|---|---|---|
| LATITUDE 51 LIMITED | ||
| Legal Registered Office | ||
| WATFORD | ||
| Previous Names | ||
|
| Company Number | 03893964 | |
|---|---|---|
| Date formed | 1999-12-14 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2009-12-31 | |
| Date Dissolved | 2015-02-05 | |
| Type of accounts | TOTAL EXEMPTION SMALL | |
| VAT Number /Sales tax ID | GB301788116 |
| Last Datalog update: | 2015-05-16 18:59:33 |
| 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 | ||
|---|---|---|---|---|
| LATITUDE 51 SOLUTIONS LTD | K D TOWER COTTERELLS COTTERELLS HEMEL HEMPSTEAD HP1 1FW | Dissolved | Company formed on the 2010-09-20 | |
| LATITUDE 513 LIMITED | 3 FIELD COURT GRAYS INN LONDON WC1R 5EF | Liquidation | Company formed on the 2014-07-04 | |
| LATITUDE 51 PROCUREMENT LTD | SCEARNE COTTAGE TROTTS LANE WESTERHAM TN16 1SD | Active | Company formed on the 2015-03-10 | |
![]() |
LATITUDE 51 INVESTMENTS, INC. | 316 SE PIONEER WAY #130 OAK HARBOR WA 98277 | Dissolved | Company formed on the 1998-08-28 |
![]() |
LATITUDE 51 ORGANIC RANCH LTD. | 13815 - 127 STREET EDMONTON ALBERTA T6V 1A8 | Active | Company formed on the 2015-04-27 |
| LATITUDE 51 FLATS 4-12 LEASEHOLDERS ASSOCIATION LTD | PGD ACCOUNTANTS 26 SPINNEY CLOSE ROUNDSWELL BARNSTAPLE DEVON EX31 3RT | Active | Company formed on the 2015-10-01 | |
![]() |
LATITUDE 51 FISHING LODGE LTD. | Alberta | Active | Company formed on the 1990-02-12 |
![]() |
LATITUDE 51 GROUP INC. | Alberta | Active | Company formed on the 2003-10-02 |
| LATITUDE 51 CREATIVE LTD | 20 BUNBY ROAD STOKE POGES BUCKS SL2 4BP | Active | Company formed on the 2017-02-15 | |
| LATITUDE 51 STUDIO LTD | 33 ST. ANNES ROAD HAREFIELD UXBRIDGE UB9 6AJ | Active | Company formed on the 2017-07-25 | |
| LATITUDE 51 LIMITED | LANCASTER COURT 8 BARNES WALLIS ROAD FAREHAM PO15 5TU | Active | Company formed on the 2018-04-26 | |
![]() |
LATITUDE 51 LLC | 2980 RUSTIC PIER LN LEAGUE CITY TX 77573 | Forfeited | Company formed on the 2020-09-14 |
![]() |
LATITUDE 51 PTY LTD | Active | Company formed on the 2021-06-09 | |
![]() |
LATITUDE 51 PROPERTIES LTD | British Columbia | Active | Company formed on the 2023-09-29 |
| Officer | Role | Date Appointed |
|---|---|---|
RICHARD MARTIN CASBOLT |
||
RICHARD MARTIN CASBOLT |
||
ELEANOR JANE KIY |
||
MICHAEL ANTONY KIY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DAVID EDWIN ROBINSON |
Director | ||
DICKON CHARLES GALLOWAY |
Director | ||
ELEANOR JANE KIY |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BURNING HELIX LIMITED | Company Secretary | 2009-02-27 | CURRENT | 2001-10-25 | Active | |
| OWLSWORTH ROOFING LTD | Company Secretary | 2008-10-16 | CURRENT | 2008-10-16 | Active | |
| OWLSWORTH CONSTRUCTION LTD | Company Secretary | 2008-04-16 | CURRENT | 2008-04-16 | Active | |
| OWLSWORTH LTD | Company Secretary | 2008-04-16 | CURRENT | 2008-04-16 | Active | |
| ECO HOUSE STORE LTD | Company Secretary | 2008-04-10 | CURRENT | 2008-04-10 | Active | |
| QUATRA DIRECT LTD | Company Secretary | 2008-04-10 | CURRENT | 2008-04-10 | Active | |
| QUATRA PRODUCTS LTD | Company Secretary | 2008-04-10 | CURRENT | 2008-04-10 | Active | |
| OLD HOUSE STORE LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2000-07-05 | Active | |
| WORTH SOME MORE LIMITED | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2017-07-25 | |
| BUSINESS ASSESSOR LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
| OWLSWORTH ROOFING LTD | Director | 2008-10-16 | CURRENT | 2008-10-16 | Active | |
| LANDROX 4X4 LIMITED | Director | 2004-09-13 | CURRENT | 2004-09-13 | Active | |
| YES WE DO WEBSITES LTD | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
| YES WE DO WEBSITES LTD | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active |
| 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 17/05/2014 | |
| LIQ MISC | INSOLVENCY:ORDER OF COURT REMOVING DAVID ALAN ROLPH AS LIQUIDATOR OF THE COMPANY | |
| 4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2013 | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| LATEST SOC | 16/02/12 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 14/12/11 FULL LIST | |
| DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
| GAZ1 | FIRST GAZETTE | |
| AR01 | 14/12/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CASBOLT / 14/12/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CASBOLT / 14/12/2010 | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| AR01 | 14/12/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTONY KIY / 06/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR JANE KIY / 05/11/2009 | |
| 363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION SMALL | |
| 288b | APPOINTMENT TERMINATED DIRECTOR DAVID ROBINSON | |
| 363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 1 LODGE CLOSE BICESTER OXFORDSHIRE OX26 3TE | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
| 363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU | |
| 325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
| 363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 88(2)R | AD 01/11/00--------- £ SI 998@1=998 £ IC 1/999 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| CERTNM | COMPANY NAME CHANGED BESTCRAFT LIMITED CERTIFICATE ISSUED ON 10/02/00 | |
| 287 | REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2014-08-18 |
| Notices to Creditors | 2012-05-24 |
| Proposal to Strike Off | 2011-12-27 |
| Petitions to Wind Up (Companies) | 2009-11-26 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| DEBENTURE | Satisfied | HSBC BANK PLC |
LATITUDE 51 LIMITED owns 2 domain names.
ywdw.co.uk jeremyschwartz.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LATITUDE 51 LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | LATITUDE 51 LIMITED | Event Date | 2014-08-13 |
| Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Herts, WD18 0GX on 23 October 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them 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. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of appointment: 18 May 2012. Office Holder details: Michael Finch, (IP No. 9672) of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX Further details contact: Ian Willmott, Email: ian.willmott@moorestephens.com, Tel: 01923 236622, Reference: W66287. Michael Finch , Liquidator : | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | LATITUDE 51 LIMITED | Event Date | 2012-05-21 |
| Notice is hereby given that the creditors of the above named Company, which has been voluntarily wound-up, are required, by the 21 June 2012 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michael Finch of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX, the Joint Liquidator of the said Company, and, if so required by notice in writing from the Joint Liquidator either personally or by their solicitors, to come in and prove their 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. Further details contact: Ian Willmott, Tel: 01923 236622, Email: ian.willmott@moorestephens.com, Reference: W66287. Michael Finch and David Rolph , Joint Liquidators (IP Nos 9672 and 5930). : | |||
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | LATITUDE 51 LIMITED | Event Date | 2011-12-27 |
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
| Defending party | LATITUDE 51 LIMITED | Event Date | 2009-10-26 |
| In the High Court of Justice (Chancery Division) Companies Court case number 20097 A Petition to wind up the above-named Company of 22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NB , presented on 26 October 2009 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 9 December 2009 , 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 1600hours on 8 December 2009. 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 7723. (Ref SLR 1437422/37/Z/CAM.) : | |||
| 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. |