Liquidation
Company Information for 04288591 LIMITED
C/O GRANT THORNTON UK LLP, BYRON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WZ,
|
Company Registration Number
04288591
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
04288591 LIMITED | ||
Legal Registered Office | ||
C/O GRANT THORNTON UK LLP BYRON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ | ||
Previous Names | ||
|
Company Number | 04288591 | |
---|---|---|
Company ID Number | 04288591 | |
Date formed | 2001-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 17/09/2007 | |
Return next due | 15/10/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 09:56:29 |
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 |
---|---|---|
PAUL MARTYN HUGHES |
||
ALAN TREVOR KEMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL IAN HODGES |
Company Secretary | ||
SANDRA CHRISTINE KEMPSON |
Company Secretary | ||
MARK GARY MAXWELL |
Director | ||
RAVI MANCHANDA |
Director | ||
KEITH CYRIL ALLEN |
Company Secretary | ||
SANDRA CHRISTINE KEMPSON |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BBH CORPORATE LTD | Director | 2012-10-31 | CURRENT | 2012-10-31 | Dissolved 2014-11-18 | |
HWC (SW) LTD | Director | 2012-10-22 | CURRENT | 2012-10-22 | Dissolved 2014-06-10 | |
CCMS MANAGEMENT (BRIGHTON) LIMITED | Director | 2012-05-17 | CURRENT | 1995-02-16 | Dissolved 2013-10-01 | |
ALLEN GROUP INTERNATIONAL LIMITED | Director | 2006-11-02 | CURRENT | 1996-11-01 | Dissolved 2015-08-12 | |
OAKSFIELD LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Dissolved 2017-06-23 | |
HALLAM HOUSE DEVELOPMENTS LIMITED | Director | 2003-06-20 | CURRENT | 2003-03-06 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
CERTNM | COMPANY NAME CHANGED DIAMOND LIFESTYLE CERTIFICATE ISSUED ON 05/10/16 | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2010-01-21 | |
4.68 | Liquidators' statement of receipts and payments to 2009-07-21 | |
288b | Appointment Terminated Secretary nigel hodges | |
287 | Registered office changed on 05/08/2008 from diamond house 7 ramsay court hinchingbrooke business park huntingdon cambridgeshire PE29 6FY | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | Return made up to 17/09/07; full list of members | |
287 | Registered office changed on 21/12/06 from: keppel house allington road st neots cambridgeshire PE19 6YH | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | Declaration of assistance for shares acquisition | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 20/12/06 | |
RES07 | Resolutions passed:
| |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | Particulars of mortgage/charge | |
363(288) | Director's particulars changed | |
363s | Return made up to 17/09/06; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
RES04 | NC INC ALREADY ADJUSTED 17/09/01 | |
123 | £ NC 100/100000 17/09/01 | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 49B POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/02--------- £ SI 901@1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/02--------- £ SI 1@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 12/07/02--------- £ SI 98@1=98 £ IC 1/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as 04288591 LIMITED are:
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. |