Company Information for CONTACT INNOVATION LIMITED
14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
04835957
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONTACT INNOVATION LIMITED | |
Legal Registered Office | |
14 ORCHARD STREET BRISTOL BS1 5EH Other companies in CF10 | |
Company Number | 04835957 | |
---|---|---|
Company ID Number | 04835957 | |
Date formed | 2003-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 21:34:46 |
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 | ||
---|---|---|---|---|
CONTACT INNOVATION (NW) LIMITED | 82 BLACKBURN ROAD ACCRINGTON LANCASHIRE BB5 1LL | Active | Company formed on the 2016-01-27 | |
CONTACT INNOVATIONS PTY LTD | VIC 3141 | Strike-off action in progress | Company formed on the 2010-03-18 |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH ELIZABETH TUDOR |
||
DEBORAH ELIZABETH TUDOR |
||
GWYN JOHN TUDOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUSH BUTTON NETWORKING LIMITED | Director | 2012-02-27 | CURRENT | 2012-02-27 | Dissolved 2015-07-21 | |
DESIGN SPECIALISTS (THE TEAM WORKS) LIMITED | Director | 2007-06-29 | CURRENT | 1986-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 1ST FLOOR THE BONDED WAREHOUSE ATLANTIC WHARF CARDIFF CF10 4HF | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 1ST FLOOR THE BONDED WAREHOUSE ATLANTIC WHARF CARDIFF CF10 4HF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/15 FROM 5 - 7 Schooner Way Cardiff CF10 4DZ | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/13 TO 31/03/14 | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/11 FROM Treoes Farm Treoes Vale of Glamorgan CF35 5DH | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Deborah Elizabeth Tudor on 2010-07-16 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/07/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 10-12 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04 | |
88(2)R | AD 17/07/03-17/07/03 £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-29 |
Resolutions for Winding-up | 2015-12-29 |
Notices to Creditors | 2015-12-29 |
Meetings of Creditors | 2015-12-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-09-30 | £ 154,424 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 110,229 |
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 CONTACT INNOVATION LIMITED
Debtors | 2012-09-30 | £ 150,612 |
---|---|---|
Debtors | 2011-09-30 | £ 85,339 |
Tangible Fixed Assets | 2012-09-30 | £ 4,380 |
Tangible Fixed Assets | 2011-09-30 | £ 5,840 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CONTACT INNOVATION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CONTACT INNOVATION LIMITED | Event Date | 2015-12-21 |
Neil John Maddocks and Robert John Coad , both of South West & Wales Business Recovery Limited , Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH . : For further details contact: The Joint Liquidators, Tel: 0117 370 8889, Email: rob.coad@swbr.co.uk. Alternative contact: Matt McNaughton, Email: matthew@swbr.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONTACT INNOVATION LIMITED | Event Date | 2015-12-21 |
At a general meeting of the above named Company, duly convened and held at 14 Orchard Street, Bristol, Somerset, BS1 5EH on 21 December 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution, respectively: That it has been resolved by special resolution and that the Company be wound up voluntarily and that Neil Maddocks and Rob Coad , both of South West & Wales Business Recovery Limited , Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH , (IP Nos 9239 and 11010) be and they are hereby appointed Joint Liquidators for the purposes of such 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 Neil Maddocks and Rob Coad as Joint Liquidators. For further details contact: The Joint Liquidators, Tel: 0117 370 8889, Email: rob.coad@swbr.co.uk. Alternative contact: Matt McNaughton, Email: matthew@swbr.co.uk Gwyn Tudor , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONTACT INNOVATION LIMITED | Event Date | 2015-12-21 |
In accordance with Rule 4.106A, we Neil Maddocks and Robert Coad (IP Nos. 9239 and 11010) of South West & Wales Business Recovery Limited, 14 Orchard Street, Bristol BS1 5EH give notice that on 21 December 2015 we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 26 February 2016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Neil Maddocks and Robert Coad of South West & Wales Business Recovery, 14 Orchard Street, Bristol BS1 5EH, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 370 8889, Email: rob.coad@swbr.co.uk. Alternative contact: Matt McNaughton, Email: matthew@swbr.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONTACT INNOVATION LIMITED | Event Date | 2015-12-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 14 Orchard Street, Bristol, BS1 5EH on 21 December 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of South West & Wales Business Recovery Limited , Orchard Business Centre, 14 Orchard Street, Bristol, BS1 5EH , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of South West & Wales Business Recovery Limited, Orchard Business Centre, 14 Orchard Street, Bristol BS1 5EH no later than 12 noon on 21 December 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (’proof’) which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioners calling the meeting: Neil Maddocks and Rob Coad, (IP Nos. 9239 and 11010), of South West & Wales Business Recovery Limited, Orchard Business Centre, 14 Orchard Street, Bristol, BS1 5EH. For further details contact: Lee Avery, Email: lee.avery@undebt.co.uk Tel: 0117 370 8889. | |||
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. |