Liquidation
Company Information for LEVEL SOUTH CREECH LIMITED
2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QS,
|
Company Registration Number
06205659
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LEVEL SOUTH CREECH LIMITED | ||
Legal Registered Office | ||
2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS Other companies in TA3 | ||
Previous Names | ||
|
Company Number | 06205659 | |
---|---|---|
Company ID Number | 06205659 | |
Date formed | 2007-04-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 10:59:17 |
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 |
---|---|---|
ALISON JAYNE PARSONS |
||
STEPHEN ALISTAIR PARSONS |
||
GUY ELLIOTT ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEVEL SOUTH LIMITED | Company Secretary | 2004-03-05 | CURRENT | 1999-06-24 | Liquidation | |
LEVEL SOUTH LIMITED | Director | 1999-08-16 | CURRENT | 1999-06-24 | Liquidation | |
LEVEL SOUTH LIMITED | Director | 2004-03-05 | CURRENT | 1999-06-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2018:LIQ. CASE NO.1 | |
LIQ06 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00008333 | |
GAZ1 | FIRST GAZETTE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM UPSTREAM WORKS CREECH MILL CREECH ST MICHAEL TAUNTON SOMERSET TA3 5PX | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 05/04/16 FULL LIST | |
RES15 | CHANGE OF NAME 29/02/2016 | |
CERTNM | COMPANY NAME CHANGED UPSTREAM PIPELINE SERVICES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/03/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 05/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ELLIOTT ROBINSON / 16/10/2014 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 05/04/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2012 TO 28/02/2013 | |
AR01 | 05/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALISTAIR PARSONS / 24/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JAYNE PARSONS / 24/06/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY ELLIOTT ROBINSON / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALISTAIR PARSONS / 05/04/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 05/04/07--------- £ SI 1499@1=1499 £ IC 1/1500 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: C/O BISHOP FLEMING 2ND FLOOR STRATUS HSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER, DEVON EX1 3QS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/08/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-03-08 |
Appointmen | 2017-03-08 |
Resolution | 2017-03-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LEVEL SOUTH CREECH LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LEVEL SOUTH CREECH LIMITED | Event Date | 2017-03-03 |
Notice is hereby given that Creditors of the above-named Company, which is being voluntarily wound up, are required, before 30 March 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Jeremiah Anthony OSullivan of Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS the Joint Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Note: This notice is purely formal. All known creditors have been or will be paid in full Date of Appointment: 03 March 2017 Office Holder details: Jeremiah Anthony O'Sullivan , (IP No. 8333) and Jonathan Mark Williams , (IP No. 13070) both of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS . For further details contact: Sam Hawkins, Email: exinsolvency@bishopfleming.co.uk or telephone: 01392 448800 Fax: 01392 365536. Ag GF120553 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEVEL SOUTH CREECH LIMITED | Event Date | 2017-03-03 |
Jeremiah Anthony O'Sullivan , (IP No. 8333) and Jonathan Mark Williams , (IP No. 13070) both of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS . : For further details contact: Sam Hawkins, Email: exinsolvency@bishopfleming.co.uk or telephone: 01392 448800 Fax: 01392 365536. Ag GF120553 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEVEL SOUTH CREECH LIMITED | Event Date | 2017-03-03 |
At a General Meeting of the above-named Company, convened, and held at Bishop Fleming LLP, Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, on 03 March 2017 , at 3.15 pm, the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, that Jeremiah Anthony O'Sullivan , (IP No. 8333) and Jonathan Mark Williams , (IP No. 13070) both of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. For further details contact: Sam Hawkins, Email: exinsolvency@bishopfleming.co.uk or telephone: 01392 448800 Fax: 01392 365536. Ag GF120553 | |||
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. |