Company Information for WELCOME TRANSLATIONS LIMITED
C/O BBK PARTNERSHIP, CROWN HOUSE, 2A ASHFIELD PARADE, SOUTHGATE, LONDON, N14 5EJ,
|
Company Registration Number
05084129
Private Limited Company
Liquidation |
Company Name | |
---|---|
WELCOME TRANSLATIONS LIMITED | |
Legal Registered Office | |
C/O BBK PARTNERSHIP, CROWN HOUSE 2A ASHFIELD PARADE SOUTHGATE LONDON N14 5EJ Other companies in SW9 | |
Company Number | 05084129 | |
---|---|---|
Company ID Number | 05084129 | |
Date formed | 2004-03-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 17/04/2018 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 10:14:22 |
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 | ||
---|---|---|---|---|
WELCOME TRANSLATIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NAJEEBULLAH KHAN NASSIRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABOZAR ARABI |
Director | ||
ABUTALHA ARABI |
Director | ||
OBAIDULLAH UBAID |
Director | ||
NAJEEBULLAH KHAN NASSIRY |
Company Secretary | ||
ABUTALHA ARABI |
Director | ||
NASSIRY KHAN ASMATULLAH |
Director | ||
ABUTALHA ARABI |
Director | ||
SHAHROKH ARABI |
Company Secretary | ||
ABOZAR ARABI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAYA BRIXTON HILL LIMITED | Director | 2011-08-23 | CURRENT | 2011-08-23 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
AA01 | PREVEXT FROM 31/03/2017 TO 17/07/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM UNIT 3 LINCOLN HOUSE KENNINGTON PARK BUSINESS CENTRE LONDON SW9 6DE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABOZAR ARABI | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 15/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABUTALHA ARABI | |
AP01 | DIRECTOR APPOINTED MR NAJEEBULLAH KHAN NASSIRY | |
AP01 | DIRECTOR APPOINTED MR ABOZAR ARABI | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OBAIDULLAH UBAID | |
AP01 | DIRECTOR APPOINTED MR ABUTALHA ARABI | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR OBAIDULLAH UBAID | |
AR01 | 01/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABUTALHA ARABI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NAJEEBULLAH NASSIRY | |
AR01 | 25/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABUTALHA ARABI / 25/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR ABUTALHA ARABI | |
288b | APPOINTMENT TERMINATED DIRECTOR NASSIRY ASMATULLAH | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 24 CALSTOCK HOUSE KENNINGS WAY KENNINGTON LONDON SE11 4EW | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 25 BISHOPS HOUSE 200 SOUTH LAMBETH ROAD LONDON SW8 1UT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 24 CALSTOCK HOUSE KENNINGS WAY LONDON SE11 4EW | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-04-25 |
Moratoria, | 2017-07-25 |
Moratoria, | 2017-07-25 |
Appointmen | 2017-07-24 |
Resolution | 2017-07-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 5,034 |
---|
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 WELCOME TRANSLATIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 500 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,701 |
Current Assets | 2012-04-01 | £ 4,701 |
Fixed Assets | 2012-04-01 | £ 4,207 |
Shareholder Funds | 2012-04-01 | £ 3,874 |
Tangible Fixed Assets | 2012-04-01 | £ 4,207 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as WELCOME TRANSLATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
91052900 | Wall clocks (excl. electrically operated) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | WELCOME TRANSLATIONS LIMITED | Event Date | 2018-04-25 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | WELCOME TRANSLATIONS LIMITED | Event Date | 2017-07-25 |
The above-named company entered insolvent liquidation on 17 July 2017. I, Abozar Arabi of 10 Elmworth Grove, London, SE21 8RA was a director of the company during the 12 months ending with that date. Notice is hereby given that it is my intention to act in all or any of the ways specified in Section 216(3) in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company. The name under which the business is to be carried on is Welcome Translation Experts Limited and the Company Registration Number is 10835978. I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are - (a) Acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) Directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) Directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag KF41401 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | WELCOME TRANSLATIONS LIMITED | Event Date | 2017-07-25 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WELCOME TRANSLATIONS LIMITED | Event Date | 2017-07-17 |
Liquidator's name and address: Umang Patel (IP No. 18790 ) of BBK Partnership , Crown House, 2A Ashfield Parade, Southgate, London, N14 5EJ : Ag KF41238 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WELCOME TRANSLATIONS LIMITED | Event Date | 2017-07-17 |
Notice is hereby given that the following resolutions were passed on 17 July 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Umang Patel (IP No. 18790 ) of BBK Partnership , Crown House, 2A Ashfield Parade, Southgate, London, N14 5EJ be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: Umang Patel, Email: Umang@bbkca.com . Alternative contact: RichardM@bbkca.com Ag KF41238 | |||
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. |