Company Information for 06477709 LIMITED
SUITE L, RADFORD BUSINESS CENTRE, RADFORD WAY, BILLERICAY, ESSEX, CM12 0BZ,
|
Company Registration Number
06477709
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
06477709 LIMITED | ||
Legal Registered Office | ||
SUITE L, RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BZ Other companies in CM12 | ||
Previous Names | ||
|
Company Number | 06477709 | |
---|---|---|
Company ID Number | 06477709 | |
Date formed | 2008-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 28/01/2017 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-08 01:28:24 |
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 |
---|---|---|
BARRY MICHAEL HARLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHERYL ELCOCK |
Company Secretary | ||
STEPHEN SAMUEL HART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BACH UK LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2017-04-18 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
CERTNM | Company name changed s b associates\certificate issued on 12/07/18 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Cheryl Elcock on 2017-02-01 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/01/16 TO 27/01/16 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/01/15 TO 28/01/15 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/03/12 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/01/12 TO 29/01/12 | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/11 TO 30/01/11 | |
AR01 | 18/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN HARLOW / 18/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN HART | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-06-14 |
Petitions | 2018-05-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired 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 06477709 LIMITED
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as 06477709 LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | S B ASSOCIATES LIMITED | Event Date | 2018-05-24 |
In the High Court of Justice (Chancery Division) Companies Court No 003065 of 2018 In the Matter of S B ASSOCIATES LIMITED (Company Number 06477709 ) Principal trading address: 62 Vicarage Lane, Great… | |||
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. |