Company Information for SECRET EYE LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, GREATER MANCHESTER, M2 1EW,
|
Company Registration Number
06543919
Private Limited Company
Liquidation |
Company Name | |
---|---|
SECRET EYE LIMITED | |
Legal Registered Office | |
THE CHANCERY 58 SPRING GARDENS MANCHESTER GREATER MANCHESTER M2 1EW Other companies in L35 | |
Company Number | 06543919 | |
---|---|---|
Company ID Number | 06543919 | |
Date formed | 2008-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 26/03/2014 | |
Return next due | 23/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 10:50:07 |
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 | ||
---|---|---|---|---|
SECRET EYE HOLDINGS LIMITED | THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW | Liquidation | Company formed on the 2013-02-04 | |
SECRET EYES CORP | 39-23 BELL BLVD #2 FLOOR Queens BAYSIDE NY 11361 | Active | Company formed on the 2012-02-07 | |
SECRET EYES NYC CORP. | 315 FIFTH AVENUE SUITE 1005 New York NEW YORK NY 10016 | Active | Company formed on the 2014-08-12 | |
SECRET EYELASH CORP. | 147-03 32ND AVENUE QUEENS FLUSHING NEW YORK 11354 | Active | Company formed on the 2016-08-08 | |
SECRET EYE SECURITY (GOA) PRIVATE LIMITED | 23-B Ground Floor Sapna Chambers Behind Grace Church A D Costa Road Margao Goa 403601 | ACTIVE | Company formed on the 2012-10-20 | |
SECRET EYE AGENCIES PRIVATE LIMITED | SHOP NO. 6/A KARTIK COMPLEX OPP LAXMI IND ESTATE NEW LINK ROAD ANDHERI WEST MUMBAI Maharashtra 400053 | ACTIVE | Company formed on the 2008-01-22 | |
SECRET EYE DETECTIVE SERVICES PRIVATE LIMITED | SOCIETY NO 32 ROOM NO 2MAHADA COTTAGES FOUR BUNGLOWS ANDHERI WEST MUMBAI Maharashtra 400053 | DORMANT | Company formed on the 1998-08-11 | |
SECRET EYE LIMITED | Active | Company formed on the 2015-11-04 | ||
Secret Eye Investigation Company Limited | Active | Company formed on the 2011-02-14 | ||
SECRET EYE SECURITY SYSTEMS CORP | 7158 SW 13 STREET MIAMI FL FL | Inactive | Company formed on the 2007-07-20 | |
SECRET EYE SECURITY LTD | 13A SPENCER STREET SOUTHALL UB2 5BH | Active | Company formed on the 2018-05-26 | |
SECRET EYE INVESTIGATIONS AND SECURITY SERVICES L.L.C | 6900 SILVER STAR RD ORLANDO FL 32818 | Active | Company formed on the 2018-07-23 | |
SECRET EYES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL MCKENNA |
||
GARY PAUL MCKENNA |
||
LESLEY MCKENNA |
||
PAUL MCKENNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN JAMES TUNSTALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1PLUS1 LOANS LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active | |
SECRET EYE HOLDINGS LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Liquidation | |
1PLUS1 LOANS (HOLDINGS) LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
GPM MARKETING LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2014-12-23 | |
SECRET EYE HOLDINGS LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Liquidation | |
SECRET EYE HOLDINGS LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Liquidation | |
1PLUS1 LOANS (HOLDINGS) LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
GPM MARKETING LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2014-12-23 | |
FINANCE FACILITY LIMITED | Director | 2010-07-09 | CURRENT | 2010-07-09 | Dissolved 2015-06-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/02/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM YEW TREE FARM, NETHERLEY ROAD, TARBOCK GREEN PRESCOT L35 1RG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 FULL LIST | |
SH01 | 11/02/13 STATEMENT OF CAPITAL GBP 4 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN TUNSTALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY PAUL MCKENNA | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCKENNA / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MCKENNA / 25/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR COLIN JAMES TUNSTALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL MCKENNA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-08-10 |
Appointment of Liquidators | 2015-02-10 |
Resolutions for Winding-up | 2015-02-10 |
Meetings of Creditors | 2015-01-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.25 | 92 |
MortgagesNumMortOutstanding | 2.10 | 87 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.15 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Creditors Due After One Year | 2013-03-31 | £ 18,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 120,240 |
Creditors Due Within One Year | 2013-03-31 | £ 233,918 |
Creditors Due Within One Year | 2012-03-31 | £ 57,303 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,500 |
Creditors and other liabilities
|
|
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 SECRET EYE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 266,861 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 239,112 |
Current Assets | 2013-03-31 | £ 920,792 |
Current Assets | 2012-03-31 | £ 351,870 |
Debtors | 2013-03-31 | £ 643,931 |
Debtors | 2012-03-31 | £ 89,029 |
Shareholder Funds | 2013-03-31 | £ 692,149 |
Shareholder Funds | 2012-03-31 | £ 192,348 |
Stocks Inventory | 2013-03-31 | £ 10,000 |
Stocks Inventory | 2012-03-31 | £ 23,729 |
Tangible Fixed Assets | 2013-03-31 | £ 24,775 |
Tangible Fixed Assets | 2012-03-31 | £ 18,021 |
Debtors and other cash assets
SECRET EYE LIMITED owns 4 domain names.
1PLUS1LOANS.co.uk financefacility.co.uk tffloan.co.uk tffloans.co.uk
The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as SECRET EYE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SECRET EYE LIMITED | Event Date | 2015-08-05 |
Principal Trading Address: Yew Tree Farm, Netherly Road, Tarbock Green, Prescot, L35 1RG A first and final dividend to unsecured creditors is intended to be declared in the above matter within 2 months of 28 August 2015 (the last date for proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 28 August 2015. Creditors should send their claims to Sarah Bell, joint Liquidator of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Date of Appointment: 3 February 2015. Office Holder details: Sarah Bell (IP No: 9406) and Philip Duffy (IP No: 9253) of The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Further details contact: The Joint Liquidators, Tel: +44 (0)161 827 9000. Alternative contact: Charlotte Bilby, Email: manchester@duffandphelps.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SECRET EYE LIMITED | Event Date | 2015-02-03 |
Philip Duffy and Sarah Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : For further details contact: The Joint Liquidators, Tel: 0161 827 9000. Alternative contact: Charlotte Bilby, Email: manchester@duffandphelps.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SECRET EYE LIMITED | Event Date | 2015-02-03 |
At a General Meeting of the above named Company duly convened and held at Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 03 February 2015 at 10.00am the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Philip Duffy and Sarah Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , (IP Nos 9253 and 9406) be and are hereby appointed joint liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Philip Duffy and Sarah Bell as joint liquidators. For further details contact: The Joint Liquidators, Tel: 0161 827 9000. Alternative contact: Charlotte Bilby, Email: manchester@duffandphelps.com Paul McKenna , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SECRET EYE LIMITED | Event Date | 2015-01-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW , on 03 February 2015 , at 10.15 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, being receiving the directors statement of affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidators remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person as an individual creditor, a proxy form, at Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , by 12.00 noon on 2 February 2015. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. For further information contact: manchester@duffandphelps.com or telephone +44 (0) 161 827 9000. | |||
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. |