Dissolved
Dissolved 2014-04-08
Company Information for 05576552 LIMITED
KINGSTON, SURREY, KT2 5AA,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-04-08 |
Company Name | |
---|---|
05576552 LIMITED | |
Legal Registered Office | |
KINGSTON SURREY KT2 5AA Other companies in KT2 | |
Company Number | 05576552 | |
---|---|---|
Date formed | 2005-09-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-04-08 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-18 23:35:29 |
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 |
---|---|---|
DOMINIC HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN HILL |
Company Secretary | ||
STEPHEN HILL |
Director | ||
THOMAS LEE STUART WELSH |
Director | ||
RUTH ANNE BLAKEMORE |
Director | ||
DOMINIC HILL |
Director | ||
DEBBIE HOLT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTHERSHIP CORPORATION LIMITED | Director | 2008-12-22 | CURRENT | 2008-12-22 | Dissolved 2013-12-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 28/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC HILL / 16/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, IMPERIAL HOUSE, 18 LOWER TEDDINGTON ROAD, KINGSTON UPON THAMES, KT1 4EU | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED | |
RES04 | £ NC 1000/1500 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 31/07/06 | |
123 | NC INC ALREADY ADJUSTED 31/07/06 | |
RES04 | £ NC 1000/1500 31/07/0 | |
88(2)R | AD 31/07/06--------- £ SI 143@1=143 £ IC 1000/1143 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-08-31 |
Petitions to Wind Up (Companies) | 2012-07-27 |
Proposal to Strike Off | 2010-11-30 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7412 - Accounting, auditing; tax consult) as 05576552 LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | 05576552 LIMITED | Event Date | 2012-08-20 |
In the High Court Of Justice case number 005479 Official Receiver appointed: R Peck 2nd Floor Sunley House , Bedford Park , Croydon , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | MALCOLM COHEN AND ANTONY DAVID NYGATE | Event Type | Petitions to Wind Up (Companies) |
Defending party | 05576552 LIMITED | Event Date | 2012-07-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 5479 A Petition to wind up the above-named Company, Registration Number 05576552 of KBC Kingston Exchange, 12-15 Kingsgate Road, Kingston, Surrey KT2 5AA , presented on 4 July 2012 by MALCOLM COHEN AND ANTONY DAVID NYGATE (in their capacity as Joint Administrators of Algrave Limited and 726 other companies) of 55 Baker Street, London W1U 7EU , claiming to be Creditors of the Company will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 20 August 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 17 August 2012 . The Petitioners Solicitors are Isadore Goldman of 12 Bridewell Place, London EC4V 6AP . (Ref: DS/SR.)] : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 05576552 LIMITED | Event Date | 2010-11-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 05576552 LIMITED | Event Date | 2010-02-02 |
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. |