Dissolved
Dissolved 2015-12-01
Company Information for 04649296 LIMITED
WOBURN SANDS, MILTON KEYNES, MK17 8RB,
|
Company Registration Number
04649296
Private Limited Company
Dissolved Dissolved 2015-12-01 |
Company Name | |
---|---|
04649296 LIMITED | |
Legal Registered Office | |
WOBURN SANDS MILTON KEYNES MK17 8RB Other companies in MK17 | |
Company Number | 04649296 | |
---|---|---|
Date formed | 2003-01-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2015-12-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:12 |
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 |
---|---|---|
CLAIRE LOUISE SEABROOK |
||
ANTHONY RICHARD SEABROOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
287 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM | |
287 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 3 MANOR FARM CLOSE BROUGHTON KETTERING NORTHAMPTONSHIRE NN14 1SL | |
COCOMP | ORDER OF COURT TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM UNIT 5 NORTHFIELD POINT CUNLIFFE DRIVE KETTERING NORTHAMPTONSHIRE NN16 9HU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 10/02/05 | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
88(2)R | AD 31/01/04--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/03 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 18 DALLACRE DRIVE WILBARSTON MARKET HARBOROUGH LEICESTERSHIRE LE16 8QS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-09 |
Petitions to Wind Up (Companies) | 2008-10-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as 04649296 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 04649296 LIMITED | Event Date | 2015-07-07 |
In the High Court of Justice case number 6971 NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act 1986 that Meetings of the Members and Creditors of the above-named Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN on 14 August 2015 , at 10.00 am and 10.15 am respectively for the purposes of having an account laid before the Meetings, showing the manner in which the Winding-Up of the Company was conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and to determine whether the Liquidator should have his release. Proxies for use at the Meetings should be lodged at the offices of Sterling Ford , Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN , no later than 12 noon on the business day preceding the date of the Meetings. Phillip Anthony Roberts , Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DAMPTEC LIMITED | Event Date | 2008-09-09 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6971 A Petition to wind up the above-named Company of registered office, 3 Manor Farm Close, Broughton, Kettering, Northamptonshire NN14 1SL , presented on 9 September 2008 , by WOLSELEY UK LTD , whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Thursday 6 November 2008 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 5 November 2008. The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department, The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY .(Ref DM.) : | |||
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. |