Dissolved 2018-05-19
Company Information for RONIN EVENT SERVICES LTD
HENDON CENTRAL, LONDON, NW4,
|
Company Registration Number
05359432
Private Limited Company
Dissolved Dissolved 2018-05-19 |
Company Name | |
---|---|
RONIN EVENT SERVICES LTD | |
Legal Registered Office | |
HENDON CENTRAL LONDON | |
Company Number | 05359432 | |
---|---|---|
Date formed | 2005-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2018-05-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-21 15:48:12 |
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 |
---|---|---|
MICHAEL BOWLES |
||
MICHAEL BOWLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA GOLDEN |
Company Secretary | ||
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 |
---|---|---|---|---|---|---|
EVENT SAFETY MANAGEMENT LTD | Director | 2007-01-12 | CURRENT | 2007-01-12 | Active - Proposal to Strike off | |
KNOWLEDGE LOGISTICS LIMITED | Director | 2006-02-21 | CURRENT | 2006-02-21 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 2C TRINITY STREET LONDON SE1 1DB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 3C TRINITY STREET LONDON SE1 1DB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM THE PYRAMID 31 QUEEN ELIZABETH STREET LONDON SE1 2LP UNITED KINGDOM | |
AR01 | 09/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM STUDIO 1A 151 TOWER BRIDGE ROAD LONDON SE1 3LW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 1ST FLOOR, AIREDALE BUILDINGS CAMPBELL STREET KEIGHLEY WEST YORKSHIRE BD21 3AA UNITED KINGDOM | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 09/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BOWLES / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOWLES / 01/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM UNIT 30A, FIRST FLOOR DALTONS MILL DALTON LANE KEIGHLEY WEST YORKSHIRE BD21 4JH UNITED KINGDOM | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BOWLES / 01/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 18 BOROUGH HIGH STREET LONDON GREATER LONDON SE1 9QG | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOWLES / 01/11/2008 | |
288a | SECRETARY APPOINTED MICHEAL BOWLES | |
288b | APPOINTMENT TERMINATED SECRETARY ANNA GOLDEN | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: C/O ROGERS PAULLEY LIMITED ARCLIGHT HOUSE 3 UNITY STREET BRISTOL BS1 5HH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/03/06 | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: WEIR HOUSE 93 WHITBY ROAD BRISTOL BS4 4AR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1080397 | Active | Licenced property: KEIGHLEY BUSINESS CENTRE UNIT B1 KNOWLE MILL SOUTH STREET KEIGHLEY KNOWLE MILL GB BD21 1AG. Correspondance address: 2C TRINITY STREET LONDON GB SE1 1DB |
Notices to Creditors | 2015-12-02 |
Resolutions for Winding-up | 2015-12-02 |
Appointment of Liquidators | 2015-12-02 |
Meetings of Creditors | 2015-11-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 RONIN EVENT SERVICES LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
E&R ERS&PP |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RONIN EVENT SERVICES LIMITED | Event Date | 2015-11-23 |
NOTICE IS HEREBY GIVEN that the Creditors of the company are required, on or before 31 December 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jonathan Sinclair FCA FABRP MIPA, of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 23 November 2015 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Jonathan Sinclair , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RONIN EVENT SERVICES LIMITED | Event Date | 2015-11-23 |
At a general meeting of the Company, duly convened and held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 23 November 2015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Jonathan Sinclair FCA FABRP MIPA of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP, be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 23 November 2015 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Michael Bowles , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RONIN EVENT SERVICES LIMITED | Event Date | 2015-11-23 |
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RONIN EVENT SERVICES LIMITED | Event Date | 2015-11-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 23 November 2015 at 3.30 pm for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions to be taken at the 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 cost of preparing the statement of affairs and convening the meeting. A list of names and addresses of the companys creditors will be available for inspection free of charge at Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Further information is available from the offices of Sinclair Harris on 020 8203 3344. Michael Bowles , Director : | |||
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. |