Liquidation
Company Information for TODAYS WINNER LIMITED
66 PRESCOT STREET, LONDON, E1 8NN,
|
Company Registration Number
05466896
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
TODAYS WINNER LIMITED | ||||||
Legal Registered Office | ||||||
66 PRESCOT STREET LONDON E1 8NN Other companies in E1 | ||||||
Previous Names | ||||||
|
Company Number | 05466896 | |
---|---|---|
Company ID Number | 05466896 | |
Date formed | 2005-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-04 08:38:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
IMRAN MUMTAZ HUSSAIN |
||
IMRAN MUMTAZ HUSSAIN |
||
KAMRAN MUMTAZ HUSSAIN |
||
SYED MUMTAZ HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AIZAD MUMTAZ HUSSAIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINT LOGISTICS LIMITED | Company Secretary | 2005-07-06 | CURRENT | 1991-03-27 | Active | |
SPRINT LOGISTICS HOLDINGS LIMITED | Director | 2017-07-27 | CURRENT | 2017-04-27 | Active | |
GLOBAL MAILING SOLUTIONS LIMITED | Director | 2009-12-07 | CURRENT | 2002-05-10 | Dissolved 2015-04-07 | |
TRANSWORLD MARKETING LOGISTICS LIMITED | Director | 2007-04-10 | CURRENT | 1988-11-08 | Dissolved 2016-05-03 | |
SPRINT LOGISTICS LIMITED | Director | 2005-07-06 | CURRENT | 1991-03-27 | Active | |
ALL SEASONS HOMES LIMITED | Director | 2002-03-12 | CURRENT | 2002-03-12 | Active | |
SPRINT LOGISTICS HOLDINGS LIMITED | Director | 2017-07-27 | CURRENT | 2017-04-27 | Active | |
SPRINT LOGISTICS HOLDINGS LIMITED | Director | 2017-07-27 | CURRENT | 2017-04-27 | Active | |
BADR DEVELOPMENT COMPANY LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Active | |
A-CUBED LIMITED | Director | 2008-06-04 | CURRENT | 2008-06-04 | Active | |
TRANSWORLD MARKETING LOGISTICS LIMITED | Director | 2007-04-10 | CURRENT | 1988-11-08 | Dissolved 2016-05-03 | |
SPRINT LOGISTICS LIMITED | Director | 2005-07-06 | CURRENT | 1991-03-27 | Active | |
ALL SEASONS HOMES LIMITED | Director | 2002-03-12 | CURRENT | 2002-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIZAD HUSSAIN | |
RES15 | CHANGE OF NAME 12/07/2017 | |
CERTNM | COMPANY NAME CHANGED TRANSWORLD GLOBAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/07/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054668960005 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 25/01/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
RES15 | CHANGE OF NAME 18/05/2015 | |
CERTNM | COMPANY NAME CHANGED TRANSWORLD GLOBAL LOGISTICS LIMITED CERTIFICATE ISSUED ON 23/07/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 25/01/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 25/01/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
RES15 | CHANGE OF NAME 25/07/2011 | |
CERTNM | COMPANY NAME CHANGED BADR LOGISTICS LIMITED CERTIFICATE ISSUED ON 26/07/11 | |
AR01 | 25/01/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 28/05/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 25 SHAA ROAD ACTON LONDON W3 7LW | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
88(2)R | AD 30/06/05--------- £ SI 99@1=99 £ IC 1/100 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-16 |
Appointmen | 2017-08-16 |
Resolution | 2017-08-16 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
TODAYS WINNER LIMITED owns 1 domain names.
badr.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TODAYS WINNER LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TODAYS WINNER LIMITED | Event Date | 2017-08-11 |
At a General Meeting of the above named Company, duly convened and held at 7 Devonshire Square, London, EC2M 4YH on 31 July 2017 at 2.30 pm the following Special Resolution and Ordinary Resolution were passed respectively: That the Company be wound up voluntarily and that John Anthony Dickinson (IP No. 9342 ) and Robin Hamilton Davis (IP No. 8800 ) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN be appointed Joint Liquidators of the Company and that they act either jointly or separately. Further details contact: Toby Cooper, Email: Toby.Cooper@cbw.co.uk or telephone 020 7309 3902 . Ag LF50809 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TODAYS WINNER LIMITED | Event Date | 2017-07-31 |
Notice is hereby given that the Creditors of the above named Company, which was wound up voluntarily on 31 July 2017 are required, on or before 29 September 2017 to send their full names and addresses together with full particulars of their debts or claims to Carter Backer Winter LLP, 66 Prescot Street, London E1 8NN and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Date of Appointment: 31 July 2017 Office Holder Details: John Anthony Dickinson (IP No. 9342 ) and Robin Hamilton Davis (IP No. 8800 ) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN Further details contact: Toby Cooper, Email: Toby.Cooper@cbw.co.uk or telephone 020 7309 3902 . Ag LF50809 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TODAYS WINNER LIMITED | Event Date | 2017-07-31 |
John Anthony Dickinson (IP No. 9342 ) and Robin Hamilton Davis (IP No. 8800 ) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN : Ag LF50809 | |||
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. |