Company Information for 5:14 LIMITED
C/O SMITH & WILLIAMSON LLP PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS1 6NA,
|
Company Registration Number
06838053
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
5:14 LIMITED | ||
Legal Registered Office | ||
C/O SMITH & WILLIAMSON LLP PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA Other companies in B80 | ||
Previous Names | ||
|
Company Number | 06838053 | |
---|---|---|
Company ID Number | 06838053 | |
Date formed | 2009-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-08 00:00:20 |
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 |
---|---|---|
LARA EMMA SARGENT |
||
LARA EMMA SARGENT |
||
LAURENCE JOHN SARGENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIJA SRAGENT |
Company Secretary | ||
JOHN CHARLES SARGENT |
Director | ||
MARIJA SRAGENT |
Director | ||
IAN DUNSFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S D TEC LIMITED | Director | 2012-03-21 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
SARGENT-DISC LIMITED | Director | 2010-10-27 | CURRENT | 1986-05-19 | Active | |
SD PRODUCTION SERVICES LIMITED | Director | 2004-02-11 | CURRENT | 2004-02-11 | Active | |
ANIMATION 2000 LIMITED | Director | 1996-05-24 | CURRENT | 1973-02-14 | Active | |
SARGENT-DISC LIMITED | Director | 2010-10-27 | CURRENT | 1986-05-19 | Active | |
SD PRODUCTION SERVICES LIMITED | Director | 2004-02-11 | CURRENT | 2004-02-11 | Active | |
S D TEC LIMITED | Director | 2002-03-20 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
ANIMATION 2000 LIMITED | Director | 1997-09-03 | CURRENT | 1973-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-24 | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CH01 | Director's details changed for Dr Laurence John Sargent on 2019-08-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS LARA EMMA SARGENT on 2019-08-12 | |
PSC04 | Change of details for Dr Laurence John Sargent as a person with significant control on 2019-08-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2019-11-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/19 FROM Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LARA EMMA SARGENT / 02/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MS LARA EMMA SARGENT / 02/10/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS LARA EMMA SARGENT on 2017-10-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE JOHN SARGENT / 02/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / DR LAURENCE JOHN SARGENT / 02/10/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/18 FROM Clay Barn Ipsley Court Berrington Close Redditch B98 0TD | |
CH01 | Director's details changed for Ms Lara Emma Sargent on 2017-03-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/14 FROM Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
RES15 | CHANGE OF NAME 26/05/2010 | |
CERTNM | COMPANY NAME CHANGED SDP SPV1 LIMITED CERTIFICATE ISSUED ON 08/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 16/04/2010 | |
RES15 | CHANGE OF NAME 16/04/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 05/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIJA SRAGENT | |
AP01 | DIRECTOR APPOINTED MS LARA EMMA SARGENT | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SARGENT | |
AP01 | DIRECTOR APPOINTED DR LAURENCE JOHN SARGENT | |
AP03 | SECRETARY APPOINTED MS LARA EMMA SARGENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIJA SRAGENT | |
RES15 | CHANGE OF NAME 28/02/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 30/06/2010 TO 28/02/2010 | |
AA01 | CURREXT FROM 31/03/2010 TO 30/06/2010 | |
288a | DIRECTOR AND SECRETARY APPOINTED MARIJA SRAGENT | |
288a | DIRECTOR APPOINTED JOHN CHARLES SARGENT | |
88(2) | AD 17/03/09 GBP SI 3@1=3 GBP IC 1/4 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-02-27 |
Notices to | 2020-02-27 |
Resolution | 2020-02-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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 5:14 LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 5:14 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | 5:14 LIMITED | Event Date | 2020-02-27 |
Name of Company: 5:14 LIMITED Company Number: 06838053 Nature of Business: Activities of head offices Previous Name of Company: SDP SPV1 Limited Registered office: C/O Smith & Williamson LLP, Portwall… | |||
Initiating party | Event Type | Notices to | |
Defending party | 5:14 LIMITED | Event Date | 2020-02-27 |
Initiating party | Event Type | Resolution | |
Defending party | 5:14 LIMITED | Event Date | 2020-02-27 |
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. |