Dissolved
Dissolved 2018-02-01
Company Information for 06952281 LIMITED
HOVE, EAST SUSSEX, BN3 4AN,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-02-01 |
Company Name | |
---|---|
06952281 LIMITED | |
Legal Registered Office | |
HOVE EAST SUSSEX BN3 4AN Other companies in BN3 | |
Company Number | 06952281 | |
---|---|---|
Date formed | 2009-07-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2018-02-01 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-03-08 07:49:12 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
PAUL ROBERT MILLER |
||
PAUL JAMES CARELESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH EDWARD GILLATT |
Director | ||
GARETH EDWARD GILLATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NW NEWCO LIMITED | Company Secretary | 2008-11-05 | CURRENT | 2007-07-16 | Dissolved 2017-05-09 | |
SEO TRAFFIC LIMITED | Director | 2011-01-04 | CURRENT | 2007-03-21 | Dissolved 2013-10-15 | |
NW NEWCO LIMITED | Director | 2008-03-03 | CURRENT | 2007-07-16 | Dissolved 2017-05-09 | |
GIANT INVESTMENTS LIMITED | Director | 2004-07-27 | CURRENT | 2004-07-27 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 02/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 48 HIGHDOWN ROAD HOVE BN3 6ED | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETHH GILLATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH GILLATT | |
SH01 | 16/09/09 STATEMENT OF CAPITAL GBP 58000 | |
AP01 | DIRECTOR APPOINTED GARETHH EDWARD GILLATT GILLATT | |
AP01 | DIRECTOR APPOINTED GARETH EDWARD GILLATT | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-04-07 |
Winding-Up Orders | 2014-03-31 |
Petitions to Wind Up (Companies) | 2014-01-06 |
Proposal to Strike Off | 2010-11-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as 06952281 LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | 06952281 LIMITED | Event Date | 2016-03-31 |
In the Brighton County Court case number 82 Principal Trading Address: Unit 2, Gemini Business Centre, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Elias Paourou, the Joint Liquidator of the above named, intends declaring a First and Final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 3 May 2013 the last day for proving, to submit their Proof of Debt to me at CVR Global LLP, 1st Floor, 16-17 Boundary Road, Hove, East Sussex BN3 4AN and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 3 March 2014 Office Holder details: Elias Paourou and David Oprey (IP Nos. 9096 and 5814) both of First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN For further details contact: The Joint Liquidators, Tel: 01273 421200 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | 06952281 LIMITED | Event Date | 2014-01-20 |
In the Brighton County Court case number 82 Official Receiver appointed: L Cook 5th Floor , Crown House , 11 Regent Hill , BRIGHTON , BN1 3ED , telephone: 01273 224100 , email: Brighton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | GARETH GILLATT | Event Type | Petitions to Wind Up (Companies) |
Defending party | 06952281 LIMITED | Event Date | 2013-11-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 7617 A Petition to wind up the above-named Company of 06952281 Limited formerly Adsupermarket Limited (Company No 06952281), whose registered office is at 48 Highdown Road, Hove, East Sussex BN3 6ED , presented on 4 November 2013 by GARETH GILLATT GARETH GILLATT , of 13 Park View Road, Hove, East Sussex BN3 7BF , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 20 January 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 17 January 2014 . The Petitioners Solicitor is Fortis Law , 11 Prince Albert Street, Brighton, East Sussex BN1 1HE . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 06952281 LIMITED | Event Date | 2010-11-30 |
Initiating party | Event Type | Final Meetings | |
Defending party | 1986 JOHN H MILNE LIMITED | Event Date | 2007-01-16 |
The Insolvency Act 1986 (In Liquidation) Former Trading Address: 3 8 Volum Street, Peterhead AB42 1TZ Notice is hereby given in accordance with section 146 of the Insolvency Act 1986, that the final meeting of creditors of the above company will be held at 11.00 am, on Friday 2 February 2007, at 12 Carden Place, Aberdeen AB10 1UR for the purposes of receiving an account of the winding-up from the liquidator, together with any explanation that may be given by him. The meeting will also consider the following resolutions. 1.To approve the liquidators release. 2.To authorise the liquidator to dispose of the companys accounting records three months after the date of the final meeting. Michael J M Reid CA, Liquidator Meston Reid & Co, Chartered Accountants, 12 Carden Place, Aberdeen AB10 1UR. 8 January 2007. | |||