Dissolved
Dissolved 2015-04-15
Company Information for A101 SOLUTIONS LIMITED
ARMITAGE ROAD, LONDON, NW11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-04-15 |
Company Name | |
---|---|
A101 SOLUTIONS LIMITED | |
Legal Registered Office | |
ARMITAGE ROAD LONDON | |
Company Number | 04612258 | |
---|---|---|
Date formed | 2002-12-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-04-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-12 15:44:24 |
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 | ||
---|---|---|---|---|
A101 SOLUTIONS (LONDON) LIMITED | UNIT 7A RADFORD CRESCENT BILLERICAY CM12 0DU | Active | Company formed on the 2008-10-07 | |
![]() |
A101 SOLUTIONS CORP | 15 CUTTERMILL ROAD #153 Nassau GREAT NECK NY 11021 | Active | Company formed on the 2019-10-23 |
Officer | Role | Date Appointed |
---|---|---|
RONALD PETER PROUD |
||
TERRY PAUL STUDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA GAYNOR BEWLEY |
Company Secretary | ||
JACK EDWARDS |
Director | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ARCHES 66 PEDLEY STREET VALLANCE ROAD LONDON E1 5BW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA BEWLEY | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY PAUL STUDMAN / 16/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA GAYNOR BEWLEY / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD PETER PROUD / 16/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
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 |
Final Meetings | 2014-11-10 |
Resolutions for Winding-up | 2014-04-23 |
Appointment of Liquidators | 2014-04-23 |
Proposal to Strike Off | 2011-12-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 29,358 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 41,144 |
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 A101 SOLUTIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Current Assets | 2012-01-01 | £ 104,596 |
Debtors | 2012-01-01 | £ 104,596 |
Fixed Assets | 2012-01-01 | £ 5,475 |
Secured Debts | 2012-01-01 | £ 41,144 |
Shareholder Funds | 2012-01-01 | £ 39,569 |
Tangible Fixed Assets | 2012-01-01 | £ 5,475 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as A101 SOLUTIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A101 SOLUTIONS LIMITED | Event Date | 2014-11-05 |
Notice is hereby given that a final meeting of the members of the above company will be held at 3.00pm on 7 January 2015, to be followed at 3.30pm on the same day by a meeting of the creditors of the Company. The meetings will be held at Olympia House, Armitage Road, London, NW11 8RQ. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of receiving an account of the Liquidators act and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved; and that the Liquidator has his release. 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. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on the business day before the meetings. Date of Appointment: 15 April 2014 Office Holder details: Stephen Franklin, (IP No. 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ Further details contact: Paul Tomasino, Tel: 020 8731 6807. Stephen Franklin , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A101 SOLUTIONS LIMITED | Event Date | 2014-04-15 |
At a General Meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 15 April 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No 006029) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent Meeting of Creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Franklin as Liquidator. For further details contact: Mrs P Housden, E-mail: phousden@pefandco.com, Tel: 020 8731 6807. Terry Studman , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A101 SOLUTIONS LIMITED | Event Date | 2014-04-15 |
Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . : For further details contact: Mrs P Housden, E-mail: phousden@pefandco.com, Tel: 020 8731 6807. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A101 SOLUTIONS LIMITED | Event Date | 2011-12-27 |
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. |