Company Information for A1 DATA COMMS LIMITED
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
06126667
Private Limited Company
Liquidation |
Company Name | |
---|---|
A1 DATA COMMS LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in NG14 | |
Company Number | 06126667 | |
---|---|---|
Company ID Number | 06126667 | |
Date formed | 2007-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 22:32:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A1 DATA COMMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FAY HAYDEN |
||
LEE ROY FREDERICK HAYDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA TINSLEY |
Company Secretary | ||
CHARLOTTE OATES |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ROY FREDERICK HAYDEN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/18 FROM The White Cottage, Off Old Main Road, Bulcote Nottinghamshire NG14 5HA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Fay Larcombe on 2012-12-28 | |
AP01 | DIRECTOR APPOINTED FAY LARCOMBE | |
SH01 | 28/12/12 STATEMENT OF CAPITAL GBP 2 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHARLOTTE OATES | |
AR01 | 23/02/11 FULL LIST | |
AR01 | 23/02/10 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANGELA TINSLEY | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
225 | CURRSHO FROM 30/06/2008 TO 30/06/2007 | |
225 | PREVEXT FROM 29/02/2008 TO 30/06/2008 | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2023-04-12 |
Resolutions for Winding-up | 2018-03-05 |
Appointment of Liquidators | 2018-03-05 |
Meetings of Creditors | 2018-02-19 |
Proposal to Strike Off | 2011-08-16 |
Proposal to Strike Off | 2010-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
|
|
|
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 A1 DATA COMMS LIMITED
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as A1 DATA COMMS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A1 DATA COMMS LIMITED | Event Date | 2018-02-22 |
At a General Meeting of the above-named Company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 22 February 2018 at 2.00 pm the following resolutions were passed as a Special resolution and an Ordinary resolution respectively:- That the Company be wound up voluntarily and that Ninos Koumettou (IP No 002240) of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA be appointed Liquidator of the Company. Office Holder details: Ninos Koumettou of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . For further details contact Alex Kakouris on telephone 020 8370 7250, or by email at alex@aljuk.com . Lee Hayden , Director : 26 February 2018 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A1 DATA COMMS LIMITED | Event Date | 2018-02-22 |
Liquidator's name and address: Ninos Koumettou of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . For further details contact Alex Kakouris on telephone 020 8370 7250, or by email at alex@aljuk.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A1 DATA COMMS LIMITED | Event Date | 2018-02-09 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Lee Roy Frederick Hayden, to be held on 22 February 2018 at 2.30 pm for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Companys creditors will be available for inspection free of charge at Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. For further details contact Alex Kakouris on telephone 020 8370 7250, or by email at alex@aljuk.com. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A1 DATA COMMS LIMITED | Event Date | 2011-08-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A1 DATA COMMS LIMITED | Event Date | 2010-06-29 |
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. |