Dissolved
Dissolved 2015-05-19
Company Information for SATELLITE & TECHNOLOGY UK LTD
EAST FINCHLEY, LONDON, N2,
|
Company Registration Number
06491966
Private Limited Company
Dissolved Dissolved 2015-05-19 |
Company Name | |
---|---|
SATELLITE & TECHNOLOGY UK LTD | |
Legal Registered Office | |
EAST FINCHLEY LONDON | |
Company Number | 06491966 | |
---|---|---|
Date formed | 2008-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-02-28 | |
Date Dissolved | 2015-05-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 08:16:08 |
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 |
---|---|---|
CARLENE KAMAKA |
||
PETER ROBERTS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SATTECH LTD | Director | 2012-07-04 | CURRENT | 2012-07-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O C/O CNG ASSOCIATES 87-89 SAFFRON HILL LONDON EC1N 8QU ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/05/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM C/O CNG ASSOCIATES 87-89 SAFFRON HILL LONDON EC1N 8QU | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/09 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERTS / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CARLENE KAMAKA / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERTS / 01/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 14 VOLTAIRE COURT HENLEY STREET LONDON SW11 5HB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-12-05 |
Resolutions for Winding-up | 2013-06-11 |
Appointment of Liquidators | 2013-06-11 |
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 SATELLITE & TECHNOLOGY UK LTD
The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as SATELLITE & TECHNOLOGY UK LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SATELLITE & TECHNOLOGY UK LTD | Event Date | 2014-12-02 |
Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY, on 4 February 2015 at 11.00 am and 11.30 am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 12.00 noon on the 3 February 2015. Date of Appointment: 31 May 2013 Office Holder details: Alan S Bradstock, (IP No. 005956) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY Further details contact: Jenni Lane, Tel: 020 8444 2000. Alan S. Bradstock , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SATELLITE & TECHNOLOGY UK LTD | Event Date | 2013-05-31 |
At a General Meeting of the above-named Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 31 May 2013 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan S. Bradstock , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No. 005956) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan S. Bradstock, Tel: 020 8444 2000. Alternative contact: Azlan Azhari. Peter Roberts , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SATELLITE & TECHNOLOGY UK LTD | Event Date | 2013-05-31 |
Alan S. Bradstock , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : For further details contact: Alan S. Bradstock, Tel: 020 8444 2000. Alternative contact: Azlan Azhari. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2011-08-19 | |
On 11 August 2011, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Elegant Bay Home Improvements Limited, 567 Shettleston Road, Glasgow G31 5JT (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, within 8 days of intimation, service and advertisement. N MacDonald , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1998 D J HILL (HEATING) LIMITED | Event Date | 2000-06-15 |
In the Medway County Court.No. 68 of 1998 A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purposes of having an account laid before them by the Liquidator (pursuant to section 146 of the Insolvency Act 1986), showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. The Meeting will be held at Newnham Court, Sittingbourne Road, Detling, Maidstone, Kent ME14 3ER, on 17th July 2000, at 10 a.m. K. A. Cook, Liquidator Newnham Court, Sittingbourne Road, Detling, Maidstone, Kent. 12th June 2000. | |||
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. |