Liquidation
Company Information for 04478922 LIMITED
9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP,
|
Company Registration Number
04478922
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
04478922 LIMITED | ||
Legal Registered Office | ||
9-10 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NN3 6AP Other companies in NN3 | ||
Previous Names | ||
|
Company Number | 04478922 | |
---|---|---|
Company ID Number | 04478922 | |
Date formed | 2002-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 05/07/2011 | |
Return next due | 02/08/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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 |
---|---|---|
JENNIFER MARGARET WELLS |
||
TIMOTHY DRISCOLL |
||
JENNIFER MARGARET WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GEORGE INGRAM |
Company Secretary | ||
DAVID WILLIAM BROWNE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E & I HOLDINGS LIMITED | Company Secretary | 2002-10-30 | CURRENT | 2002-07-08 | Dissolved 2013-12-10 | |
THE EXHIBITION AND INTERIORS CO. LIMITED | Company Secretary | 1993-09-20 | CURRENT | 1990-03-16 | Dissolved 2015-10-22 | |
E & I DESIGN AND CONSTRUCTION LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active | |
E & I HOLDINGS LIMITED | Director | 2002-10-30 | CURRENT | 2002-07-08 | Dissolved 2013-12-10 | |
THE EXHIBITION AND INTERIORS CO. LIMITED | Director | 1991-03-16 | CURRENT | 1990-03-16 | Dissolved 2015-10-22 | |
E & I DESIGN AND CONSTRUCTION LIMITED | Director | 2012-05-09 | CURRENT | 2012-04-18 | Active | |
E & I HOLDINGS LIMITED | Director | 2002-10-30 | CURRENT | 2002-07-08 | Dissolved 2013-12-10 | |
THE EXHIBITION AND INTERIORS CO. LIMITED | Director | 1996-11-01 | CURRENT | 1990-03-16 | Dissolved 2015-10-22 |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
REST-CVL | O/C RESTORATION - PREV IN LIQ CVL | |
CERTNM | COMPANY NAME CHANGED E & I PROPERTY COMPANY CERTIFICATE ISSUED ON 27/12/17 | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2013 | |
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 29/05/2012 FROM THE OAKS CHURCH LANE GREAT CRANSLEY KETTERING NORTHAMPTONSHIRE NN14 1PX | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/11 STATEMENT OF CAPITAL;GBP 32500 | |
AR01 | 05/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DRISCOLL / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET WELLS / 05/07/2010 | |
AR01 | 05/07/09 FULL LIST | |
SH01 | 23/11/09 STATEMENT OF CAPITAL GBP 32500 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/08 FULL LIST | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 31/10/02--------- £ SI 24999@1=24999 £ IC 1/25000 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 21-22 FARADAY COURT PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6XY | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 31/10/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/25000 31/10/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | RECONSTRUCTION AGREEMEN 31/10/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-05-16 |
Appointmen | 2018-01-05 |
Final Meetings | 2014-07-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 04478922 LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | 04478922 LIMITED | Event Date | 2018-05-16 |
Initiating party | Event Type | Appointmen | |
Defending party | 04478922 LIMITED | Event Date | 2018-01-05 |
Company Number: 04478922 Name of Company: 04478922 LIMITED Previous Name of Company: E&I Property Company Ltd Nature of Business: Landlord Type of Liquidation: Creditors' Voluntary Liquidation Registeā¦ | |||
Initiating party | Event Type | Final Meetings | |
Defending party | E & I PROPERTY COMPANY LIMITED | Event Date | 2014-07-01 |
Notice is hereby given that a final meeting of the members of E & I Property Company Limited will be held at 10.00 am on 1 September 2014, to be followed at 10.15 am on the same day by a meeting of creditors of the company. The meetings will be held at 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the JointLiquidators final report and receipts and payments account be approved; that the JointLiquidators receive their release and that the Joint Liquidators are authorised to destroy the company books and records after 16 months following the date of the final meeting. Proxies to be used at the meetings must be returned to the offices of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP not later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 6 June 2012. Office Holder details: Gary Steven Pettit, (IP No. 1413) and Alan R Price, (IP No. 6846) both of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP Further details contact: Fiona Golding, Email: fgolding@marshmanprice.co.uk, Tel: 01604 212150. Gary Steven Pettit , Joint Liquidator : | |||
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. |