Liquidation
Company Information for 05236855 LTD
GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
05236855
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
05236855 LTD | ||
Legal Registered Office | ||
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG | ||
Previous Names | ||
|
Company Number | 05236855 | |
---|---|---|
Company ID Number | 05236855 | |
Date formed | 2004-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2007 | |
Account next due | 30/06/2009 | |
Latest return | 21/09/2008 | |
Return next due | 19/10/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 09:56:28 |
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 |
---|---|---|
GENESYS 2000 LIMITED |
||
PHILLIP JOHN AUBREY |
||
COMPANY CORPORATE TRANSFER LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABHISHEK RAO NADIPALLY |
Director | ||
JOHN PHILIP CAPEL |
Company Secretary | ||
SAROOWESS PILLAY SORNUM |
Director | ||
SEAN DONALD TAHENY |
Director | ||
KEVIN DARREN STREETER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUB CITY LIMITED | Director | 2012-10-05 | CURRENT | 2010-04-08 | Dissolved 2014-09-25 | |
FOUR WINDS PRESS LIMITED | Director | 2012-10-01 | CURRENT | 1998-03-12 | Liquidation | |
SME SOLUTIONS LIMITED | Director | 2012-04-19 | CURRENT | 2000-07-07 | Dissolved 2016-02-09 | |
H C TRADE LTD | Director | 2012-02-17 | CURRENT | 2003-08-12 | Dissolved 2017-03-13 | |
SWINDON CAR REPAIR LIMITED | Director | 2012-01-05 | CURRENT | 2009-08-04 | Dissolved 2014-07-29 | |
HEATHROW BAGGAGE SERVICES LIMITED | Director | 2011-11-02 | CURRENT | 2009-03-20 | Dissolved 2016-05-16 | |
IMJACK PLC | Director | 2011-06-28 | CURRENT | 2005-11-04 | Liquidation | |
06746062 LIMITED | Director | 2011-05-17 | CURRENT | 2008-11-11 | Liquidation | |
03856669 LIMITED | Director | 2011-05-13 | CURRENT | 1999-10-11 | Liquidation | |
LALA'S KITCHEN LTD | Director | 2011-05-12 | CURRENT | 2008-03-26 | Dissolved 2016-11-12 | |
PANEL N PAINT LIMITED | Director | 2011-04-12 | CURRENT | 2002-11-18 | Dissolved 2016-11-15 | |
HANBURY (FP) LIMITED | Director | 2011-02-09 | CURRENT | 2000-04-11 | Liquidation | |
INTERCLIMATE LIMITED | Director | 2011-02-08 | CURRENT | 2007-08-07 | Dissolved 2017-04-05 | |
GLS GAMES DISTRIBUTION (UK) LIMITED | Director | 2010-12-21 | CURRENT | 2008-01-10 | Liquidation | |
A & M ACCESS LIMITED | Director | 2010-11-09 | CURRENT | 2005-02-08 | Liquidation | |
TASTEES FOODS LTD | Director | 2010-10-07 | CURRENT | 1998-11-30 | Liquidation | |
MILDON'S TRANSPORT LIMITED | Director | 2010-08-31 | CURRENT | 1981-11-27 | Liquidation | |
PME ELECTRICAL WHOLESALE LIMITED | Director | 2010-08-16 | CURRENT | 2002-04-04 | Liquidation | |
03636989 LIMITED | Director | 2010-08-09 | CURRENT | 1998-09-23 | Liquidation | |
BODY MANAGEMENT REPAIRS LIMITED | Director | 2010-07-28 | CURRENT | 2007-03-27 | Liquidation | |
RES IPSA LOQUITUR LIMITED | Director | 2010-07-14 | CURRENT | 1992-05-01 | Dissolved 2017-03-22 | |
LYDNEY CAR CENTRE LIMITED | Director | 2010-06-07 | CURRENT | 2006-12-15 | Liquidation | |
IN-CAR AUDIO LIMITED | Director | 2010-06-03 | CURRENT | 2005-03-08 | Liquidation | |
J.D. TAPPER LIMITED | Director | 2010-06-02 | CURRENT | 1999-05-14 | Liquidation | |
C K FABRICATIONS AND ENGINEERING LIMITED | Director | 2010-04-28 | CURRENT | 2003-06-19 | Liquidation | |
EXCEL WINDOW SYSTEMS (COLCHESTER) LTD. | Director | 2010-04-20 | CURRENT | 2004-01-13 | Dissolved 2016-11-15 | |
DATA CENTRE STANDARDS LTD. | Director | 2010-04-14 | CURRENT | 2004-03-31 | Liquidation | |
PRIME GUARDS SECURITY SERVICES (ESSEX) LTD | Director | 2010-03-15 | CURRENT | 2005-06-25 | Liquidation | |
MANACO CONTRACTS LIMITED | Director | 2010-02-23 | CURRENT | 1989-02-21 | Liquidation | |
BOAT LOADS LIMITED | Director | 2010-02-16 | CURRENT | 2002-09-26 | Liquidation | |
CYGNET HOTELS LTD | Director | 2010-02-12 | CURRENT | 2009-03-24 | Liquidation | |
04050566 LTD | Director | 2010-02-11 | CURRENT | 2000-08-10 | Liquidation | |
04050566 LTD | Director | 2010-02-11 | CURRENT | 2000-08-10 | Liquidation | |
SPRING AND CO. ACCOUNTANTS LTD. | Director | 2010-02-02 | CURRENT | 2004-04-13 | Liquidation | |
M & J MAINTENANCE LIMITED | Director | 2010-01-19 | CURRENT | 2002-09-23 | Liquidation | |
MACKAY BUILDING CONTRACTORS LIMITED | Director | 2009-11-20 | CURRENT | 2006-10-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-09 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW | |
600 | Appointment of a voluntary liquidator | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed maxform\certificate issued on 24/03/17 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-09 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 26-28 BEDFORD ROW LONDON WC1R 4HE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 1-7 ARCHER HOUSE, BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABHISHEK NADIPALLY | |
AP04 | CORPORATE SECRETARY APPOINTED GENESYS 2000 LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED COMPANY CORPORATE TRANSFER LIMITED | |
AP01 | DIRECTOR APPOINTED PHILLIP JOHN AUBREY | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED ABHISHEK RAO NADIPALLY | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN CAPEL | |
288b | APPOINTMENT TERMINATED DIRECTOR SAROOWESS SORNUM | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR SAROOWESS PILLAY SORNUM | |
288b | APPOINTMENT TERMINATED DIRECTOR SEAN TAHENY | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 35 TOCKLEY ROAD BURNHAM BUCKS SL1 7DQ | |
363(287) | REGISTERED OFFICE CHANGED ON 03/01/06 | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: THE CHARMWOOD CENTRE SOUTHAMPTON ROAD BARTLEY SOUTHAMPTON S040 2NA | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 05236855 LTD are:
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. |