Liquidation
Company Information for PERSONAL TELEPHONE FUNDRAISING LTD
15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
|
Company Registration Number
04391744
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PERSONAL TELEPHONE FUNDRAISING LTD | ||
Legal Registered Office | ||
15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD Other companies in SW1Y | ||
Previous Names | ||
|
Company Number | 04391744 | |
---|---|---|
Company ID Number | 04391744 | |
Date formed | 2002-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 11/03/2015 | |
Return next due | 08/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-15 23:28:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DENISE ANN BISHOP |
||
DENISE ANN BISHOP |
||
JANE ANNE CUNNINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JON REAKS |
Director | ||
RONALD CHRISTOPHER IND |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JANE CUNNINGHAM INSIGHTS LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/19 FROM Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-16 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-16 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/16 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT REAKS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/12 FROM Calder & Co 1 Regent Street London SW1Y 4NW | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jane Anne Cunningham on 2011-09-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DENISE ANN BISHOP on 2011-03-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE CUNNINGHAM / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANN BISHOP / 01/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 26/04/2010 | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE CUNNINGHAM / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JON REAKS / 01/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD IND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/04 FROM: LEES HOUSE 21 DYKE ROAD BRIGHTON BN1 3GD | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED SPEED 9099 LIMITED CERTIFICATE ISSUED ON 24/05/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-23 |
Appointment of Liquidators | 2016-03-23 |
Meetings of Creditors | 2016-03-23 |
Resolutions for Winding-up | 2016-03-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE BY WAY OF DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERSONAL TELEPHONE FUNDRAISING LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PERSONAL TELEPHONE FUNDRAISING LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PERSONAL TELEPHONE FUNDRAISING LIMITED | Event Date | 2016-03-17 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 29 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 17 March 2016 . Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Stephen Goderski , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PERSONAL TELEPHONE FUNDRAISING LIMITED | Event Date | 2016-03-17 |
Liquidator's name and address: Stephen Goderski of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PERSONAL TELEPHONE FUNDRAISING LIMITED | Event Date | 2016-03-17 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the the Liquidator for the purpose of considering two resolutions for approval of the basis of the Liquidator's fees and disbursements. The meeting will be held at the offices of 1 Westferry Circus, Canary Wharf, London E14 4HD on 11 April 2016 at 10:00 am. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD by 12.00 hours on the business day before the date fixed for the meeting. Office Holder Details: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 17 March 2016 . Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100. Stephen Goderski , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PERSONAL TELEPHONE FUNDRAISING LIMITED | Event Date | 2016-03-17 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 17 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily, and that Stephen Goderski of the firm of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be and is hereby appointed as Liquidator of the Company." Creditors present and represented confirmed the appointment of Stephen Goderski as Liquidator. Office Holder Details: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 17 March 2016 . Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Jane Cunningham , Director : | |||
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. |