Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 06778445 LTD
Company Information for

06778445 LTD

UPMINSTER, ESSEX, RM14 2TR,
Company Registration Number
06778445
Private Limited Company
Dissolved

Dissolved 2015-04-16

Company Overview

About 06778445 Ltd
06778445 LTD was founded on 2008-12-22 and had its registered office in Upminster. The company was dissolved on the 2015-04-16 and is no longer trading or active.

Key Data
Company Name
06778445 LTD
 
Legal Registered Office
UPMINSTER
ESSEX
RM14 2TR
Other companies in RM14
 
Filing Information
Company Number 06778445
Date formed 2008-12-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-04-16
Type of accounts DORMANT
Last Datalog update: 2015-09-20 18:35:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 06778445 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARCLAY ACCOUNTANCY LTD   LTS ACCOUNTANCY LIMITED   VERTICE SERVICES ACCOUNTANCY & CONSULTANCY LTD
Is this data useful to you?
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.

Company Officers of 06778445 LTD

Current Directors
Officer Role Date Appointed
BARRY KENNETH STEVENS
Director 2013-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD WESTWOOD
Director 2008-12-22 2013-07-01
LYNDA WESTWOOD
Director 2008-12-22 2013-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY KENNETH STEVENS STEVENS CONSULTANCY LTD Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
BARRY KENNETH STEVENS ALBION CONSTRUCTION SERVICES LTD Director 2015-04-30 CURRENT 2015-04-30 Liquidation
BARRY KENNETH STEVENS J&L CONSULTANCY LIMITED Director 2015-03-03 CURRENT 2015-03-03 Liquidation
BARRY KENNETH STEVENS HASSENBROOK CONSULTANCY LTD Director 2012-07-10 CURRENT 2012-07-10 Liquidation
BARRY KENNETH STEVENS DELIUS INSTALLATIONS LTD. Director 2008-02-05 CURRENT 2008-02-05 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-114.20STATEMENT OF AFFAIRS/4.19
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM GROVER HOUSE GROVER WALK CORRINGHAM STANFORD-LE-HOPE ESSEX SS17 7LS UNITED KINGDOM
2013-11-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-12AP01DIRECTOR APPOINTED MR BARRY KENNETH STEVENS
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA WESTWOOD
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD WESTWOOD
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM
2013-04-26LATEST SOC26/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-26AR0122/12/12 NO CHANGES
2013-04-26AR0122/12/11 FULL LIST
2013-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2013-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2013-04-26RT01COMPANY RESTORED ON 26/04/2013
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM DARRAGH WORKHOUSE HILL BOXTED COLCHESTER ESSEX CO4 5TT UNITED KINGDOM
2012-04-24GAZ2STRUCK OFF AND DISSOLVED
2012-01-10GAZ1FIRST GAZETTE
2011-03-10AR0122/12/10 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-08AR0122/12/09 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA WESTWOOD / 01/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD WESTWOOD / 01/03/2010
2008-12-22NEWINCINCORPORATION DOCUMENTS
2008-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 06778445 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-27
Resolutions for Winding-up2013-11-07
Appointment of Liquidators2013-11-07
Notices to Creditors2013-11-07
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against 06778445 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
06778445 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 06778445 LTD

Intangible Assets
Patents
We have not found any records of 06778445 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 06778445 LTD
Trademarks
We have not found any records of 06778445 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 06778445 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 06778445 LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 06778445 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending party06778445 LIMITEDEvent Date2014-10-22
Notice is hereby given that final meetings of members of the Company will be held at 10.00 am on 8 January 2015, to be followed at 10.30am on the same day by a meeting of creditors of the Company. The meetings will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 31 October 2013 Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Further details contact: Darren John Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. Darren Edwards , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending party06778445 LTDEvent Date2013-11-04
I, Darren Edwards (IP No: 10350), of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 31 October 2013. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 16 December 2013 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170.
 
Initiating party Event TypeResolutions for Winding-up
Defending party06778445 LTDEvent Date2013-10-31
At a General Meeting of the above named company duly convened and held at the offices of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR on 31 October 2013 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed liquidator 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 Darren Edwards as liquidator. Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. Barry Stevens , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending party06778445 LTDEvent Date2013-10-31
Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR . : Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170.
 
Initiating party Event TypeProposal to Strike Off
Defending party06778445 LTDEvent Date2012-01-10
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2008-03-27
In the High Court of Justice (Chancery Division) Companies Court No 9750 of 2007 In the Matter of L J TRAVEL LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 33 Hollywell Road, Brant Road, Lincoln, Lincolnshire LN5 9BZ, presented on 28 December 2007 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 9 April 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 April 2008. The Petitioner’s Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7731. (Ref SLR 1325785/37/W/IS.) 27 March 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 06778445 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 06778445 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.