Dissolved
Dissolved 2016-08-04
Company Information for 06201205 LTD
170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-08-04 |
Company Name | |
---|---|
06201205 LTD | |
Legal Registered Office | |
170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP Other companies in WD17 | |
Company Number | 06201205 | |
---|---|---|
Date formed | 2007-04-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-04-30 | |
Date Dissolved | 2016-08-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:12 |
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 |
---|---|---|
BB SECRETARIAL SERVICES LIMITED |
||
RICHARD JAMES MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY LLEWELYN DAVIES |
Director | ||
BB DIRECTORSHIP SERVICES LIMITED |
Director | ||
AMY LAURA TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACTON FARM LIMITED | Company Secretary | 2008-11-18 | CURRENT | 2008-01-08 | Dissolved 2015-12-07 | |
JET STAR RETAIL LIMITED | Company Secretary | 2008-05-08 | CURRENT | 2008-05-08 | Dissolved 2015-10-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT TO 14/04/2016 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC OC | COURT ORDER INSOLVENCY:O/C REPLACEMENT LIQUIDATOR | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 34 CLARENDON ROAD WATFORD WD17 1JJ | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 05/03/2015 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON WC1X 0AE | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LLEWELYN DAVIES | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-08 |
Appointment of Liquidators | 2014-03-28 |
Winding-Up Orders | 2013-12-30 |
Petitions to Wind Up (Companies) | 2013-11-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.36 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 9305 - Other service 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 06201205 LTD
The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as 06201205 LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 06201205 LTD | Event Date | 2016-02-03 |
In the High Court of Justice case number 007372 Principal Trading Address: Beaumont House, 47 Mount Pleasant, London, WS1X 0AE Notice is hereby given that the Liquidators have summoned a final meeting of the Companys creditors for the purpose of receiving the Liquidators report of the winding-up and to consider granting the Joint Liquidators their release under Section 174 of the Insolvency Act 1986 (as amended). The meeting will be held at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP on 14 April 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidators at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: Diana Frangou - 8 January 2016 Graham Bushby - 24 March 2015. Correspondence address & contact details of case manager: An Carstens of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687 830. Office Holder details: Diana Frangou (IP No: 9559) of RSM Restructuring Advisory LLP, St Phillips Point, Temple Row, Birmingham, B2 5AF and Graham Bushby (IP No: 8736), of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP. Further details contact: Diana Frangou, Tel: 0121 214 3329 or Graham Bushby, Tel: 01908 687826. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 06201205 LTD | Event Date | 2014-03-06 |
In the High Court of Justice case number 007372 Principal Trading Address: Beaumont House, 47 Mount Pleasant, London, WS1X 0AE Notice is hereby given that NC Simmonds , of Baker Tilly Business Services Limited , 34 Clarendon Road, Watford, WD17 1JJ , (IP No. 9570) was appointed Liquidator of the above named Company on 06 March 2014 . Notice is hereby given, pursuant to Section 137 of the Insolvency Act 1986, that a Meeting of Creditors will not be summoned for the purpose of appointing a Creditors Committee, but a creditor or creditors representing at least one-tenth in value of the Company’s creditors may require me to convene such a meeting. Further details contact: Nicholas Charles Simmonds, Email: nick.simmonds@bakertilly.co.uk, Tel: 01923 474404. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | 06201205 LIMITED | Event Date | 2013-12-09 |
In the High Court Of Justice case number 007372 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | RITA SOLANKI | Event Type | Petitions to Wind Up (Companies) |
Defending party | 06201205 LTD | Event Date | 2013-10-24 |
Solicitor | Breeze and Wyles Solicitors LLP | ||
In the High Court of Justice Chancery Division case number 7372 A Petition to wind up 06201205 Limited, Beaumont House, 47 Mount Pleasant, London, WC1X 0AE , presented on 24 October 2013 , by RITA SOLANKI , 7a Lovat Close, Cricklewood, London, NW2 7RU , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL , on 09 December 2013 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 16.00 hours on 6 December 2013. | |||
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. |