Dissolved 2015-12-14
Company Information for 47 DEGREES LIMITED
23 DUKE STREET, READING, RG1,
|
Company Registration Number
06861393
Private Limited Company
Dissolved Dissolved 2015-12-14 |
Company Name | |
---|---|
47 DEGREES LIMITED | |
Legal Registered Office | |
23 DUKE STREET READING | |
Company Number | 06861393 | |
---|---|---|
Date formed | 2009-03-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-12-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:47 |
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 | ||
---|---|---|---|---|
47 DEGREES NORTH DESIGN LTD | FLAT 2 10 JENNER ROAD GUILDFORD SURREY GU1 3PL | Dissolved | Company formed on the 2011-11-02 | |
47 DEGREES COFFEE LTD | 11 VICTORIA AVENUE HEANOR DE75 7SA | Active | Company formed on the 2014-02-07 | |
47 DEGREES, LLC | 113 CHERRY ST # 24989 SEATTLE WA 981042205 | Active | Company formed on the 2010-09-07 | |
47 DEGREES NORTH PRODUCTIONS LLC | 100 N HOWARD ST STE R SPOKANE WA 99201 | Dissolved | Company formed on the 2012-06-28 | |
47 DEGREES WEST LLC | 3220 S MELROSE ST TACOMA WA 98405 | Dissolved | Company formed on the 2013-07-05 | |
47 DEGREES NORTH LLC | 3100 NW BUCKLIN HILL RD STE 120 SILVERDALE WA 983838361 | Dissolved | Company formed on the 2013-11-26 | |
47 DEGREES CONSULTING LIMITED | BIRCHIN COURT 5TH FLOOR 19-25 BIRCHIN LANE LONDON EC3V 9DU | Active | Company formed on the 2015-12-16 | |
47 DEGREES NORTH TECHNOLOGIES LLC | 5727 123RD PLACE SE SNOHOMISH WA 982960000 | Dissolved | Company formed on the 2016-03-19 | |
47 DEGREES | California | Unknown | ||
47 DEGREES OUTDOORS LLC | 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 | Delinquent | Company formed on the 2020-05-01 |
Officer | Role | Date Appointed |
---|---|---|
JAMES BRUCE MCDONALD |
||
GABRIELLE MARIA WILSON |
||
HENRY MARCUS WALTON WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES BRUCE MCDONALD |
Director | ||
GABRIELLE MARIA WILSON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM UNIT 3A IMPERIAL STUDIOS IMPERIAL ROAD LONDON SW6 2AG | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 4 MARKET HILL WHITCHURCH AYLESBURY BUCKINGHAMSHIRE HP22 4JB UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MARCUS WALTON WILSON / 01/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE MARIA WILSON / 01/10/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONALD | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP03 | SECRETARY APPOINTED MR JAMES BRUCE MCDONALD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 18 RAINVILLE ROAD HAMMERSMITH LONDON W6 9HA UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GABRIELLE WILSON | |
AP01 | DIRECTOR APPOINTED MR JAMES BRUCE MCDONALD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE MARIA WILSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MARCUS WALTON WILSON / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE MARIA WILSON / 01/01/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-13 |
Resolutions for Winding-up | 2014-08-11 |
Appointment of Liquidators | 2014-08-11 |
Meetings of Creditors | 2014-07-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | IMPERIAL HOLDINGS LIMITED | |
DEBENTURE | Satisfied | ROBERT CHRISTOPHER KEYES AND GARETH WYN ROBERTS |
Creditors Due After One Year | 2012-04-01 | £ 12,150 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 25,900 |
Creditors Due Within One Year | 2012-04-01 | £ 271,971 |
Creditors Due Within One Year | 2011-04-01 | £ 170,798 |
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 47 DEGREES LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 2 |
Cash Bank In Hand | 2012-04-01 | £ 50,769 |
Cash Bank In Hand | 2011-04-01 | £ 14,678 |
Current Assets | 2012-04-01 | £ 272,550 |
Current Assets | 2011-04-01 | £ 222,865 |
Fixed Assets | 2012-04-01 | £ 12,500 |
Fixed Assets | 2011-04-01 | £ 13,056 |
Shareholder Funds | 2012-04-01 | £ 929 |
Shareholder Funds | 2011-04-01 | £ 39,223 |
Stocks Inventory | 2012-04-01 | £ 221,781 |
Stocks Inventory | 2011-04-01 | £ 208,187 |
Tangible Fixed Assets | 2012-04-01 | £ 12,500 |
Tangible Fixed Assets | 2011-04-01 | £ 13,056 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as 47 DEGREES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62042990 | Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | 47 DEGREES LIMITED | Event Date | 2014-08-06 |
At a general meeting of the above named company, duly convened and held at Dukesbridge House, 23 Duke Street, Reading, RG1 4SA on 06 August 2014 the subjoined Special Resolution was passed: 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 Robert Keyes and Gareth Roberts , both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA , (IP Nos: 001016 and 001162) be and are hereby appointed Joint Liquidators of the company on 6 August 2014 for the purposes of such winding up. Further details contact: Robert Keyes, Email: rob.keyes@krecr.co.uk Tel: 01189 479090. Alternative contact: Email: Vikki.claridge@krecr.co.uk J McDonald , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 47 DEGREES LIMITED | Event Date | 2014-08-06 |
Robert Keyes and Gareth Roberts , both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA . : Further details contact: Robert Keyes, Email: rob.keyes@krecr.co.uk Tel: 01189 479090 Alternative contact: Email: Vikki.claridge@krecr.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 47 DEGREES LIMITED | Event Date | 2014-08-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA on 04 September 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA not later than 12.00 noon on the business day prior to the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 06 August 2014 Office Holder details: Robert Keyes , (IP No. 001838) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, RG1 4SA and Gareth Roberts , (IP No. 001839) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, RG1 4SA . Further details contact: Email: vikki.claridge@krecr.co.uk Tel: 01189 479090 Robert Keyes and Gareth Roberts , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 47 DEGREES LIMITED | Event Date | 2014-07-14 |
By Order of the Board, 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 Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA , on 25 July 2014 , at 2.15 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection at the offices of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA , on the two business days preceding the Meeting. For further details contact: Tel: 0118 47 90 90. | |||
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. |