Liquidation
Company Information for IDYLLIC EVENTS LIMITED
THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
|
Company Registration Number
04458605
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
IDYLLIC EVENTS LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD GU1 1UN Other companies in ME14 | ||
Previous Names | ||
|
Company Number | 04458605 | |
---|---|---|
Company ID Number | 04458605 | |
Date formed | 2002-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-07 09:22:53 |
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 | ||
---|---|---|---|---|
IDYLLIC EVENTS INCORPORATED | California | Unknown | ||
Idyllic Events by Design, LLC | 1317 Grand Avenue, Suite 228 Glenwood Springs CO 81601 | Voluntarily Dissolved | Company formed on the 2019-04-01 |
Officer | Role | Date Appointed |
---|---|---|
EMMET HANNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACCOUNTS UNLOCKED LLP |
Company Secretary | ||
CLAIRE HANNAN |
Director | ||
ACCOUNTS UNLOCKED LTD |
Company Secretary | ||
JUNE DIPLOCK |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM Rsm the Portland Building 25 High Street Crawley RH10 1BG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/20 FROM Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/20 FROM Main House, Turkey Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Emmet Hannan as a person with significant control on 2018-10-04 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 03/07/18 | |
CERTNM | COMPANY NAME CHANGED ALLBARS LIMITED CERTIFICATE ISSUED ON 03/07/18 | |
TM02 | Termination of appointment of Accounts Unlocked Llp on 2018-06-21 | |
CH01 | Director's details changed for Mr Emmet Hannan on 2018-04-16 | |
LATEST SOC | 19/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
PSC04 | Change of details for Mr Emmet Hannan as a person with significant control on 2018-03-29 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/18 FROM 5 Brook House Turkey Mill Ashford Road Maidstone Kent ME14 5PP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044586050003 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044586050002 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/12 FROM Hockers Farm House Hockers Lane Detling Maidstone Kent ME14 3JN | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ACCOUNTS UNLOCKED LLP on 2011-12-01 | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMET HANNAN / 10/03/2011 | |
AP01 | DIRECTOR APPOINTED MR EMMET HANNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE HANNAN | |
AR01 | 11/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTS UNLOCKED LLP / 11/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED ACCOUNTS UNLOCKED LLP | |
288b | APPOINTMENT TERMINATED SECRETARY ACCOUNTS UNLOCKED LTD | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ACCOUNTS UNLOCKED LTD | |
288b | APPOINTMENT TERMINATED SECRETARY JUNE DIPLOCK | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/07/05 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: AGGARWAL & CO LIMITED 3-5 LONDON ROAD RAINHAM KENT ME8 7RG | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-04-22 |
Appointmen | 2020-04-08 |
Resolution | 2020-04-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-07-01 | £ 83,885 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 192,063 |
Creditors and other liabilities
|
|
|
|
|
|
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 IDYLLIC EVENTS LIMITED
Called Up Share Capital | 2011-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 77,252 |
Current Assets | 2011-07-01 | £ 184,095 |
Debtors | 2011-07-01 | £ 85,843 |
Fixed Assets | 2011-07-01 | £ 89,079 |
Shareholder Funds | 2011-07-01 | £ 2,774 |
Stocks Inventory | 2011-07-01 | £ 21,000 |
Tangible Fixed Assets | 2011-07-01 | £ 89,079 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as IDYLLIC EVENTS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | IDYLLIC EVENTS LIMITED | Event Date | 2020-04-22 |
Initiating party | Event Type | Appointmen | |
Defending party | IDYLLIC EVENTS LIMITED | Event Date | 2020-04-08 |
Company Number: 04458605 Name of Company: IDYLLIC EVENTS LIMITED Nature of Business: Weddings Type of Liquidation: Creditors' Voluntary Liquidation Registered office: RSM, The Portland Building, 25 Hi… | |||
Initiating party | Event Type | Resolution | |
Defending party | IDYLLIC EVENTS LIMITED | Event Date | 2020-04-08 |
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. |