In Administration
Administrative Receiver
Administrative Receiver
Company Information for LAYER47 LIMITED
81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
06010002
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
LAYER47 LIMITED | ||
Legal Registered Office | ||
81 STATION ROAD MARLOW BUCKS SL7 1NS Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 06010002 | |
---|---|---|
Company ID Number | 06010002 | |
Date formed | 2006-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-01-05 15:25:03 |
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 |
---|---|---|
GREGORY RICHARD EDWARD HOWETT |
||
KENNETH CHENG GUAN TAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES HOWETT |
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 |
---|---|---|---|---|---|---|
INSTANT COVID CHECK LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
EDGENEXUS LIMITED | Director | 2017-12-12 | CURRENT | 2017-10-25 | Active | |
JUST ONE ME LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active | |
JETNEXUS SOLUTIONS LTD | Director | 2002-08-20 | CURRENT | 2002-08-20 | In Administration/Administrative Receiver | |
NETWORK ARMADA LTD | Director | 2014-04-28 | CURRENT | 2010-06-09 | Active | |
TECH ARMADA LTD | Director | 2014-04-28 | CURRENT | 2012-03-07 | Active - Proposal to Strike off | |
JETNEXUS SOLUTIONS LTD | Director | 2013-08-19 | CURRENT | 2002-08-20 | In Administration/Administrative Receiver | |
JETNEXUS HOLDINGS LTD | Director | 2012-01-09 | CURRENT | 2008-12-10 | Dissolved 2015-05-05 |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM07 | Liquidation creditors meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/17 FROM 337 Bath Road Slough Berkshire SL1 5PR | |
AM01 | Appointment of an administrator | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY RICHARD EDWARD HOWETT / 13/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY RICHARD EDWARD HOWETT / 13/01/2017 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060100020001 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | NEW SHARE CLASS CREATED 17/10/2014 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>New share class created 17/10/2014</ul> | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
SH01 | 17/10/14 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 17/10/14 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KENNETH CHENG GUAN TAN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 FULL LIST | |
RES01 | ADOPT ARTICLES 29/05/2001 | |
AR01 | 27/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD HOWETT | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/03/2010 | |
AR01 | 27/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED REMOTEBALANCER.COM LIMITED CERTIFICATE ISSUED ON 13/11/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
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 |
Appointmen | 2017-12-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 232,116 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 911,011 |
Creditors and other liabilities
|
|
|
|
|
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 LAYER47 LIMITED
Cash Bank In Hand | 2013-03-31 | £ 31,762 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,687 |
Current Assets | 2013-03-31 | £ 253,357 |
Current Assets | 2012-03-31 | £ 927,939 |
Debtors | 2013-03-31 | £ 221,595 |
Debtors | 2012-03-31 | £ 925,252 |
Shareholder Funds | 2013-03-31 | £ 21,241 |
Shareholder Funds | 2012-03-31 | £ 16,928 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LAYER47 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LAYER47 LIMITED | Event Date | 2017-12-11 |
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2017-008841 LAYER47 LIMITED (Company Number 06010002 ) Nature of Business: Load balancing solutions Regi… | |||
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. |