Dissolved 2018-03-04
Company Information for BUSINESS INSIGHTS GROUP LIMITED
BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
04991168
Private Limited Company
Dissolved Dissolved 2018-03-04 |
Company Name | ||
---|---|---|
BUSINESS INSIGHTS GROUP LIMITED | ||
Legal Registered Office | ||
BRENTWOOD ESSEX CM13 3BE Other companies in CM4 | ||
Previous Names | ||
|
Company Number | 04991168 | |
---|---|---|
Date formed | 2003-12-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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 | ||
---|---|---|---|---|
BUSINESS INSIGHTS GROUP (UK) LIMITED | 13 THE PADDOCKS STAPLEFORD ABBOTTS ROMFORD ENGLAND RM4 1HG | Dissolved | Company formed on the 2004-12-23 | |
BUSINESS INSIGHTS GROUP INC | Delaware | Unknown | ||
BUSINESS INSIGHTS GROUP LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
PAMELA JOY BARKER |
||
STEVEN JOHN BARKER |
||
DAVID KIRBY CARVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WILLIAM SEYMOUR |
Director | ||
GARY BERNARD CONNOR |
Director | ||
STEVEN JOHN BARKER |
Company Secretary | ||
ROBERT EDWARD MAJOR |
Director | ||
NEIL CRAWFORD HOLLEY |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUSINESS INSIGHTS GROUP (UK) LIMITED | Director | 2006-10-01 | CURRENT | 2004-12-23 | Dissolved 2016-12-13 | |
INSIGHT4EDUCATION (UK) LIMITED | Director | 2005-08-18 | CURRENT | 2004-10-18 | Dissolved 2016-12-13 | |
INSIGHT4EDUCATION LIMITED | Director | 2005-08-18 | CURRENT | 2004-09-08 | Dissolved 2016-12-13 | |
JIVEMANOR LIMITED | Director | 2003-12-16 | CURRENT | 2003-10-21 | Dissolved 2016-12-13 | |
LOGICDRIVE LIMITED | Director | 2003-12-16 | CURRENT | 2003-12-10 | Dissolved 2016-12-13 | |
EVIL EMPIRE LTD | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
THE SHAPE PROJECT LIMITED | Director | 2015-01-13 | CURRENT | 1993-02-18 | Active - Proposal to Strike off | |
CHAOS FILMS LTD | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
BUSINESS INSIGHTS GROUP (UK) LIMITED | Director | 2005-12-12 | CURRENT | 2004-12-23 | Dissolved 2016-12-13 | |
INSIGHT4EDUCATION (UK) LIMITED | Director | 2005-08-18 | CURRENT | 2004-10-18 | Dissolved 2016-12-13 | |
INSIGHT4EDUCATION LIMITED | Director | 2005-08-18 | CURRENT | 2004-09-08 | Dissolved 2016-12-13 | |
EYE FULL LIMITED | Director | 2003-08-04 | CURRENT | 2003-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 13 THE PADDOCKS STAPLEFORD ABBOTTS ROMFORD RM4 1HG ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 13 THE PADDOCKS THE PADDOCKS STAPLEFORD ABBOTTS ROMFORD RM4 1HG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM THE NORTH WING INGATESTONE HALL INGATESTONE ESSEX CM4 9NS | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/08/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/08/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 FULL LIST | |
AR01 | 31/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SEYMOUR | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM PO BOX 698 69-85 TABERNACLE STREET LONDON EC2A 4RR | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/50000 31/12/05 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 31/12/05--------- £ SI 49898@1=49898 £ IC 102/50000 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/01/06 | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 11/10/05--------- £ SI 2@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 11/10/05--------- £ SI 2@1=2 £ IC 100/102 | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: P O BOX 698 69-85 TABERNACLE STREET LONDON EC2A 4RR | |
CERTNM | COMPANY NAME CHANGED GATEBAND LIMITED CERTIFICATE ISSUED ON 22/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/12/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-31 |
Notices to Creditors | 2016-10-31 |
Resolutions for Winding-up | 2016-10-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-12-31 | £ 427,376 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 263,093 |
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 BUSINESS INSIGHTS GROUP LIMITED
Called Up Share Capital | 2012-12-31 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 50,000 |
Cash Bank In Hand | 2012-12-31 | £ 530,508 |
Cash Bank In Hand | 2011-12-31 | £ 345,175 |
Current Assets | 2012-12-31 | £ 662,212 |
Current Assets | 2011-12-31 | £ 445,854 |
Debtors | 2012-12-31 | £ 131,704 |
Debtors | 2011-12-31 | £ 100,679 |
Fixed Assets | 2012-12-31 | £ 6,582 |
Fixed Assets | 2011-12-31 | £ 5,873 |
Shareholder Funds | 2012-12-31 | £ 241,418 |
Shareholder Funds | 2011-12-31 | £ 188,634 |
Tangible Fixed Assets | 2012-12-31 | £ 6,382 |
Tangible Fixed Assets | 2011-12-31 | £ 5,673 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BUSINESS INSIGHTS GROUP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BUSINESS INSIGHTS GROUP LIMITED | Event Date | 2016-10-28 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 17 October 2016 are required, on or before 28 November 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Martin Weller of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, 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. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Martin Weller , (IP No. 9419) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . For further details contact: The Joint Liquidators, E-mail: cp.brentwood@frpadvisory.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BUSINESS INSIGHTS GROUP LIMITED | Event Date | 2016-10-17 |
Martin Weller , (IP No. 9419) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact: The Joint Liquidators, E-mail: CP.Brentwood@frpadvisory.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUSINESS INSIGHTS GROUP LIMITED | Event Date | 2016-10-17 |
At a General Meeting of the above named Company, duly convened, and held at 13 The Paddocks, Stapleford Abbotts, Romford, Essex RM4 1HG, on 17 October 2016 , at 10.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Martin Weller , (IP No. 9419) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators, E-mail: CP.Brentwood@frpadvisory.com. | |||
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. |