Dissolved 2016-10-07
Company Information for HEXHAM STUDIOS LIMITED
LONDON, W2 1EP,
|
Company Registration Number
07017481
Private Limited Company
Dissolved Dissolved 2016-10-07 |
Company Name | |
---|---|
HEXHAM STUDIOS LIMITED | |
Legal Registered Office | |
LONDON W2 1EP Other companies in W1G | |
Company Number | 07017481 | |
---|---|---|
Date formed | 2009-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-10-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 16:04:12 |
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 |
---|---|---|
ANTONY MARK DAVID GORMLEY |
||
EMELYN VICTORIA GORMLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FOUNDATION FOUNDATION | Director | 2014-01-24 | CURRENT | 2014-01-24 | Active | |
THE FOUNDATION FOUNDATION | Director | 2014-01-24 | CURRENT | 2014-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 FULL LIST | |
AR01 | 13/09/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MARK DAVID GORMLEY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMELYN VICTORIA GORMLEY / 01/11/2009 | |
SH01 | 13/09/09 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED EMELYN VICTORIA GORMLEY | |
AP01 | DIRECTOR APPOINTED ANTONY MARK DAVID GORMLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-27 |
Notices to Creditors | 2014-12-22 |
Resolutions for Winding-up | 2014-12-22 |
Appointment of Liquidators | 2014-12-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
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 HEXHAM STUDIOS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HEXHAM STUDIOS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HEXHAM STUDIOS LIMITED | Event Date | 2014-12-17 |
The Company was placed into members voluntary liquidation on 11 December 2014 when Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: 009540), both of Begbies Traynor (Central) LLP of 24 Conduit Place, London, W2 1EP were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. NOTICE IS HEREBY GIVEN that the creditors of the Company are required on or before 21 January 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Thein Soe by e-mail at Thein.Soe@Begbies-Traynor.com or by telephone on 020 7262 1199. Jeremy Karr , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HEXHAM STUDIOS LIMITED | Event Date | 2014-12-11 |
At a General Meeting of the members of Hexham Studios Limited held on 11 December 2014 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Franses and Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit Place, London, W2 1EP be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Ian Franses (IP number 2294) and Jeremy Karr (IP number 9540) both of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP were appointed Joint Liquidators of the Company on 11 December 2014. Further information about this case is available from Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at thein.soe@Begbies-Traynor.com. Sir Antony Mark David Gormley , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEXHAM STUDIOS LIMITED | Event Date | 2014-12-11 |
Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP. : | |||
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. |