Dissolved
Dissolved 2013-09-10
Company Information for 05650514 LTD
HAYMARKET, LONDON, WC2H 7WR,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-09-10 |
Company Name | ||
---|---|---|
05650514 LTD | ||
Legal Registered Office | ||
HAYMARKET LONDON WC2H 7WR Other companies in WC2H | ||
Previous Names | ||
|
Company Number | 05650514 | |
---|---|---|
Date formed | 2005-12-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2013-09-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-10 18:49:32 |
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 |
---|---|---|
JOEL VIAN |
||
JOEL VIAN |
||
PETER ARTHUR VIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA AMY HEATH |
Company Secretary | ||
PETER JOHN HEATH |
Director | ||
REBECCA AMY HEATH |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIHART LIMITED | Director | 2003-06-20 | CURRENT | 2003-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2009 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM WALTHAM FOREST BUSINESS CENTER 5 BLACKHORSE LANE LONDON E17 6DS | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/03/07 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 | |
88(2)R | AD 21/08/06--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 44 BOTHWELL ROAD CROYDON CR0 0NR | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED PJ HEATH LTD CERTIFICATE ISSUED ON 14/06/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-05-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - General construction & civil engineering
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as 05650514 LTD are:
WAVERLEY WATER LIMITED | £ 559,863 |
SOUTHERN CONSTRUCTION & MAINTENANCE LTD | £ 456,959 |
HARLOW AND MILNER LIMITED | £ 443,235 |
HOLLOWAY AND CONNOLLY LIMITED | £ 225,174 |
CAVENDISH CONSTRUCTION 2006 LIMITED | £ 186,808 |
SURREY COUNTY BUILDERS LIMITED | £ 177,791 |
SEFTON PARK LIMITED | £ 115,674 |
ROK BUILDING LIMITED | £ 113,637 |
HEWITT AND MAUGHAN LIMITED | £ 101,922 |
RCP LANDSCAPES LTD | £ 95,920 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 05650514 LTD | Event Date | 2013-05-28 |
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. |