Dissolved 2016-03-02
Company Information for BZZAGENT UK LIMITED
LONDON, EC2P 2YU,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-02 |
Company Name | |
---|---|
BZZAGENT UK LIMITED | |
Legal Registered Office | |
LONDON EC2P 2YU Other companies in W5 | |
Company Number | 06085519 | |
---|---|---|
Date formed | 2007-02-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2016-03-02 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
EMMA JONES |
||
SIMON HAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BALTER |
Director | ||
MARK WILMOT |
Director | ||
ANDREW MICHAEL PROPHET |
Director | ||
GENNY CROUCH |
Company Secretary | ||
DUNCAN NEIL TARGETT |
Director | ||
KEITH WATERHOUSE |
Director | ||
DAVID WAGNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BRAIN TUMOUR CHARITY | Director | 2015-06-11 | CURRENT | 2012-10-24 | Active | |
DUNNHUMBY EMPLOYMENT COMPANY LIMITED | Director | 2011-03-01 | CURRENT | 2008-05-23 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM AURORA HOUSE 71 - 75 UXBRIDGE ROAD LONDON W5 5SL | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILMOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BALTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PROPHET | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/02/14 FULL LIST | |
AR01 | 06/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK WILMOT | |
AP03 | SECRETARY APPOINTED MS EMMA JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GENNY CROUCH | |
AP01 | DIRECTOR APPOINTED MR SIMON HAY | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL PROPHET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH WATERHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN TARGETT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM C/O GENNY CROUCH 8 GOSSMORE WALK MARLOW BUCKS SL7 1QZ UNITED KINGDOM | |
AR01 | 06/02/12 FULL LIST | |
AA01 | CURREXT FROM 31/12/2011 TO 28/02/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DUNCAN NEIL TARGETT | |
AR01 | 06/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WAGNER | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALTER / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WATERHOUSE / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAGNER / 06/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 8 GOSSMORE WALK MARLOW BUCKINGHAMSHIRE SL7 1QZ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 28/02/2009 TO 31/12/2008 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
88(2)R | AD 02/02/07-01/02/08 £ SI 1000@1 | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-23 |
Appointment of Liquidators | 2014-12-09 |
Resolutions for Winding-up | 2014-12-09 |
Notices to Creditors | 2014-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling
Creditors Due After One Year | 2013-02-28 | £ 931,128 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 30,805 |
Creditors Due After One Year | 2012-02-29 | £ 30,805 |
Creditors Due Within One Year | 2013-02-28 | £ 1,131,544 |
Creditors Due Within One Year | 2012-02-29 | £ 470,354 |
Creditors Due Within One Year | 2012-02-29 | £ 470,354 |
Creditors Due Within One Year | 2010-12-31 | £ 193,224 |
Other Creditors Due Within One Year | 2013-02-28 | £ 589,009 |
Other Creditors Due Within One Year | 2012-02-29 | £ 224,192 |
Provisions For Liabilities Charges | 2013-02-28 | £ 333,166 |
Taxation Social Security Due Within One Year | 2013-02-28 | £ 103,273 |
Taxation Social Security Due Within One Year | 2012-02-29 | £ 83,594 |
Trade Creditors Within One Year | 2013-02-28 | £ 439,262 |
Trade Creditors Within One Year | 2012-02-29 | £ 162,568 |
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 BZZAGENT UK LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 1,000 |
Called Up Share Capital | 2012-02-29 | £ 1,000 |
Called Up Share Capital | 2010-12-31 | £ 1,000 |
Debtors | 2013-02-28 | £ 1,499,911 |
Debtors | 2012-02-29 | £ 511,173 |
Debtors | 2012-02-29 | £ 511,173 |
Debtors | 2010-12-31 | £ 237,187 |
Debtors Due Within One Year | 2013-02-28 | £ 1,499,911 |
Debtors Due Within One Year | 2012-02-29 | £ 331,412 |
Shareholder Funds | 2012-02-29 | £ 10,958 |
Shareholder Funds | 2012-02-29 | £ 10,958 |
Shareholder Funds | 2010-12-31 | £ 43,963 |
Tangible Fixed Assets | 2013-02-28 | £ 0 |
Tangible Fixed Assets | 2012-02-29 | £ 0 |
Debtors and other cash assets
BZZAGENT UK LIMITED owns 1 domain names.
bzz.co.uk
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as BZZAGENT UK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BZZAGENT UK LIMITED | Event Date | 2015-10-22 |
A final general meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 24 November 2015 at 10.00 am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Date of Appointment: 25 November 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Sean K Croston, Email: sean.cannon@uk.gt.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BZZAGENT UK LIMITED | Event Date | 2014-12-05 |
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 6 January 2015, by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU, the Liquidator of the Company. After 6 January 2015, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the sole shareholder absolutely. This notice refers to company number 06085519, which is solvent. Date of appointment: 25 November 2014. Office Holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU. Further details contact: Colin Morris, Email: colin.morris@uk.gt.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BZZAGENT UK LIMITED | Event Date | 2014-11-25 |
Sean K Croston , of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU : Further details contact: Colin Morris, Email: colin.morris@uk.gt.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BZZAGENT UK LIMITED | Event Date | 2014-11-25 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members on 25 November 2014 , as a Special Written Resolution: That the Company be wound up voluntarily and that Sean K Croston , of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU, (IP No 8930) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Colin Morris, Email: colin.morris@uk.gt.com. | |||
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. |