Liquidation
Company Information for HANDMADE DIGITAL LTD
QUANTUMA LLP, 3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
|
Company Registration Number
07042300
Private Limited Company
Liquidation |
Company Name | |
---|---|
HANDMADE DIGITAL LTD | |
Legal Registered Office | |
QUANTUMA LLP 3RD FLOOR 37 FREDERICK PLACE BRIGHTON BN1 4EA Other companies in W10 | |
Company Number | 07042300 | |
---|---|---|
Company ID Number | 07042300 | |
Date formed | 2009-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 14/10/2014 | |
Return next due | 11/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 10:07:59 |
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 | ||
---|---|---|---|---|
HANDMADE DIGITAL LLC | 23 DESSIE HTS New York WEST HENRIETTA NY 14586 | Active | Company formed on the 2013-04-23 | |
HANDMADE DIGITAL LLC | 878 MARINA DRIVE WESTON FL 33327 | Active | Company formed on the 2021-05-14 |
Officer | Role | Date Appointed |
---|---|---|
ROSS FLEMING |
||
NEAL MATHEW HENDEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OWEN DAVIES |
Director | ||
MICHAEL JONES |
Director | ||
MICHAEL ANTHONY CLIFFORD |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00012670 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 3RD FLOOR LYNDEAN HOUSE 43-46 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2015 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 21 BRACEWELL ROAD LONDON W10 6AE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH02 | SUB-DIVISION 03/03/14 | |
RES13 | SUBDIVISION 03/03/2014 | |
SH01 | 24/03/14 STATEMENT OF CAPITAL GBP 105.260 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 105.26 | |
AR01 | 14/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN DAVIES | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070423000001 | |
RES01 | ADOPT ARTICLES 10/05/2013 | |
SH01 | 10/05/13 STATEMENT OF CAPITAL GBP 100.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 14/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR OWEN DAVIES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 FULL LIST | |
AA01 | CURREXT FROM 31/10/2010 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JONES | |
AP01 | DIRECTOR APPOINTED MR NEAL MATHEW HENDEY | |
AP01 | DIRECTOR APPOINTED MR ROSS FLEMING | |
SH01 | 24/10/09 STATEMENT OF CAPITAL GBP 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-12-24 |
Appointment of Liquidators | 2014-12-22 |
Meetings of Creditors | 2014-12-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 HANDMADE DIGITAL LTD
HANDMADE DIGITAL LTD owns 1 domain names.
handmadedigital.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as HANDMADE DIGITAL LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HANDMADE DIGITAL LIMITED | Event Date | 2014-12-15 |
Garry Lock and Simon Bonney of Quantuma LLP , 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex BN1 3XB and 10 Fitzroy Square, London, W1T 5HP Alternative Contact: Andy Simpson, andy.simpson@quantuma.com , 01273 322400 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HANDMADE DIGITAL LIMITED | Event Date | 2014-12-15 |
At a General Meeting of the above-named Company, duly convened and held at Insolve Plus Limited, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 15 December 2014 the subjoined special resolution was duly passed, viz: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue in its business, and that tis is advisable to wind up same, and accordingly that the company be would up voluntarily, and that Lloyd Edward Hinton (IP No. 9516) of Insolve Plus Limited, 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up. At a subsequent meeting of creditors held on the same date, Simon Bonney and Garry Lock of Quantuma LLP, 10 Fitzroy Square, London W1T 5HP was appointed as Joint Liquidators by the creditors Contact details: Garry Lock and Simon Bonney (IP Nos. 12670 and 9379 ), Joint Liquidators , Quantuma LLP 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex BN1 3XB Neal Hendy , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HANDMADE DIGITAL LTD | Event Date | 2014-11-21 |
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 Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 15 December 2014 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidators remuneration and to confirm the pre appointment costs. A list of the names and addresses of the companys creditors will be available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 am and 4.00 pm two business days prior to the meeting. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at the registered office of the company situated at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH not later than 12 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting. Lloyd Hinton (IP Number 9516 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ) is the proposed Liquidator in these proceedings. Further information about this case is available by contacting Christine Vaines either by email at christinevaines@insolveplus.com or by telephone 020 7495 2348 . | |||
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. |