Dissolved 2018-01-05
Company Information for ECONOMET LIMITED
79 OXFORD STREET, MANCHESTER, M1 6HT,
|
Company Registration Number
06830838
Private Limited Company
Dissolved Dissolved 2018-01-05 |
Company Name | |
---|---|
ECONOMET LIMITED | |
Legal Registered Office | |
79 OXFORD STREET MANCHESTER M1 6HT Other companies in SK16 | |
Company Number | 06830838 | |
---|---|---|
Date formed | 2009-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2018-01-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 03:53:44 |
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 | ||
---|---|---|---|---|
ECONOMET INCORPORATED | California | Unknown | ||
ECONOMETERS LIMITED | UNIT 22 SAMPSON HOUSE ARTERIAL ROAD LAINDON ESSEX SS15 6DR | Dissolved | Company formed on the 2011-02-08 | |
ECONOMETER CORPORATION | 817 OPHIR PEAK ROAD INCLINE VILLAGE NV 894528840 | Dissolved | Company formed on the 1994-01-24 | |
ECONOMETRATI LIMITED | 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP | Active - Proposal to Strike off | Company formed on the 2016-10-31 | |
Econometrax Incorporated | Connecticut | Unknown | ||
ECONOMETRIA LIMITED | 20 DENE GARDENS STANMORE MIDDLESEX HA7 4TA | Active | Company formed on the 2013-01-11 | |
ECONOMETRIC CONSULTANTS LIMITED | 4 Office Village Forder Way Cygnet Park Hampton Peterborough PETERBOROUGH PE7 8GX | Active | Company formed on the 1997-11-13 | |
ECONOMETRIC LIMITED | 27 BEECHCROFT ROAD BUSHEY HERTFORDSHIRE WD23 2JU | Active | Company formed on the 2001-08-23 | |
ECONOMETRIC SERVICES LIMITED | 8 WAXWELL CLOSE PINNER MIDDLESEX HA5 3ET | Active | Company formed on the 2006-01-16 | |
ECONOMETRICA LTD | 64 SOUTHWARK BRIDGE ROAD LONDON ENGLAND SE1 0AS | Dissolved | Company formed on the 2012-06-13 | |
ECONOMETRISK LIMITED | FLAT F2 4 CHEPSTOW CRESCENT LONDON UNITED KINGDOM W11 3EB | Dissolved | Company formed on the 2012-09-24 | |
ECONOMETRIK NATIONAL PLUS INC. | 7345 FÉLICITÉ-ANGERS QUEBEC Quebec G2K 2C2 | Active | Company formed on the 2000-04-18 | |
ECONOMETRIC RESEARCH LTD. | Prince Edward Island | Unknown | Company formed on the 2014-02-04 | |
ECONOMETRIC CONCEPTS CORPORATION | 401 EAST 34TH ST #N18C New York NEW YORK NY 10018 | Active | Company formed on the 2004-03-24 | |
ECONOMETRIC RESEARCH AND ANALYSIS INC. | 43 W 16TH ST. 4A NEW YORK NEW YORK 10011 | Active | Company formed on the 1986-06-06 | |
ECONOMETRIC RESOURCE ASSOCIATES, LLC | 1520 YORK AVENUE Albany NEW YORK NY 10028 | Active | Company formed on the 2013-02-21 | |
ECONOMETRIC SOFTWARE, INC. | 15 GLORIA PLACE 2247 DONATO DRIVE PLAINVIEW NY 11803 | Active | Company formed on the 1988-11-07 | |
ECONOMETRIX LIMITED | 6 CRANSTONE LODGE COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1AJ | Dissolved | Company formed on the 2015-04-27 | |
ECONOMETRIX SOLUTIONS LIMITED | FLAT 13 BEAUFORT MAISONS BEAUFORT STREET LONDON ENGLAND SW3 5AG | Dissolved | Company formed on the 2015-09-10 | |
ECONOMETRICS N CLEANING, LLC | 3703 GRIMES DR - COLUMBUS OH 43204 | Active | Company formed on the 2012-01-06 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD NIGEL GREENWOOD |
||
RICHARD NIGEL GREENWOOD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK HOMEMAKER SERVICES LTD. | Director | 2011-05-20 | CURRENT | 2010-07-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM UNIT 2 FURNACE STREET DUKINFIELD CHESHIRE SK16 4JA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 51000 | |
AR01 | 26/02/16 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 26/02/15 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 26/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/02/2012 TO 31/12/2011 | |
AR01 | 26/02/12 NO MEMBER LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AR01 | 26/02/10 FULL LIST | |
AP03 | SECRETARY APPOINTED RICHARD NIGEL GREENWOOD | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
88(2) | AD 08/06/09 GBP SI 99900@1=99900 GBP IC 100/100000 | |
RES04 | GBP NC 100/100000 01/06/2009 | |
123 | NC INC ALREADY ADJUSTED 01/06/09 | |
RES01 | ALTER MEMORANDUM 01/06/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-20 |
Resolutions for Winding-up | 2016-04-20 |
Meetings of Creditors | 2016-04-05 |
Petitions to Wind Up (Companies) | 2016-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due Within One Year | 2012-01-01 | £ 887,809 |
---|
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 ECONOMET LIMITED
Called Up Share Capital | 2012-01-01 | £ 100,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 100,000 |
Called Up Share Capital | 2011-02-28 | £ 100,000 |
Cash Bank In Hand | 2012-01-01 | £ 2,747 |
Cash Bank In Hand | 2011-12-31 | £ 155 |
Cash Bank In Hand | 2011-02-28 | £ 137 |
Current Assets | 2012-01-01 | £ 774,832 |
Current Assets | 2011-12-31 | £ 624,438 |
Current Assets | 2011-02-28 | £ 1,772 |
Debtors | 2012-01-01 | £ 712,419 |
Debtors | 2011-12-31 | £ 572,764 |
Debtors | 2011-02-28 | £ 1,635 |
Fixed Assets | 2012-01-01 | £ 117,033 |
Fixed Assets | 2011-12-31 | £ 76,806 |
Fixed Assets | 2011-02-28 | £ 37,796 |
Other Debtors | 2011-02-28 | £ 1,635 |
Shareholder Funds | 2012-01-01 | £ 53,056 |
Shareholder Funds | 2011-12-31 | £ 46,975 |
Shareholder Funds | 2011-02-28 | £ 88,568 |
Stocks Inventory | 2012-01-01 | £ 59,666 |
Stocks Inventory | 2011-12-31 | £ 51,519 |
Tangible Fixed Assets | 2012-01-01 | £ 117,033 |
Tangible Fixed Assets | 2011-12-31 | £ 76,806 |
Tangible Fixed Assets | 2011-02-28 | £ 37,796 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as ECONOMET LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ECONOMET LIMITED | Event Date | 2016-04-15 |
Nicholas Andrew Hancock , UHY Hacker Young turnaround and recovery , St. James Building, 79 Oxford Street, Manchester, M1 6HT : For further details please contact 0161 236 6936 – Katie Parker | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ECONOMET LIMITED | Event Date | 2016-04-15 |
PASSED 15 APRIL 2016 At a General Meeting of the company duly convened and held at St James Building, 79 Oxford Street, Manchester M1 6HT on 15 April 2016 at 11.00 am the following resolutions were passed, Resolution No 1 as a Special Resolution and Resolution No 2 as an Ordinary Resolution. 1. 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 the company be wound up voluntarily. 2. THAT N A Hancock (IP No 8697 ) of the firm of UHY Hacker Young turnaround and recovery , Chartered Accountants, St James Building, 79 Oxford Street, Manchester M1 6HT be and is hereby appointed liquidator of the company for the purpose of the voluntary winding-up. DATED 15 April 2016 Mr M N Greenwood , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ECONOMET LIMITED | Event Date | 2016-03-30 |
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 UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, Manchester M1 6HT on 15 April 2016 at 11.15 am for the purposes mentioned in Sections 99 and 101 of the said Act; (a) to have laid before it a statement as to the affairs of the company; (b) to nominate one or more insolvency practitioners as liquidator or liquidators; (c) if thought fit, to establish a liquidation committee; (d) to consider a resolution to approve the costs of preparing the statement of affairs and convening the Meeting of Creditors. Creditors wishing to vote at the meeting must lodge their proxies and proof of debt at the offices of UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, Manchester M1 6HT no later than 12.00 noon on the business day prior to the meeting. Mr N A Hancock (IP No. 8697 ) of UHY Hacker Young turnaround and recovery , St James Building, 79 Oxford Street, Manchester M1 6HT who is qualified to act as an insolvency practititoner will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require pursuant to Section 98(2)(a). To obtain further information please contact Katie Parker on email k.parker@uhy-uk.com or tel number 0161 236 6936 . A copy of the extract from the Statement of Insolvency Practice 9, A Creditors Guide to Liquidators Fees, will be supplied to you on request or alternatively may be viewed at http://turnaround-recovery.uhy-uk.com/home/creditors-guide-to-fees. Creditors will be contacted following the meeting of creditors with details of how the Liquidator(s) intend to be remunerated. By Order of the Board. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ECONOMET LIMITED | Event Date | 2016-02-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0818 A Petition to wind up the above-named Company, Registration Number 06830838, of ,Unit 2 Furnace Street, Dukinfield, Cheshire, SK16 4JA, presented on 12 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 April 2016 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 2016 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2011-11-04 | |
(In Liquidation) Notice is hereby given that a final meeting of creditors will be held in terms of section 146 of the Insolvency Act 1986 at 56 Palmerston Place, Edinburgh EH12 5AY on 10 January 2012 at 10.00 am, for the purposes of receiving the Liquidators report showing how the winding up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should have her release in terms of Section 174 of the said Act. Eileen Blackburn , Liquidator French Duncan, 56 Palmerston Place, Edinburgh EH12 5AY 1 November 2011. | |||
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. |