Dissolved 2016-03-01
Company Information for COMPASS BUSINESS ANALYSIS LIMITED
3 THE PARSONAGE CHAMBERS, MANCHESTER, M3,
|
Company Registration Number
07046583
Private Limited Company
Dissolved Dissolved 2016-03-01 |
Company Name | |
---|---|
COMPASS BUSINESS ANALYSIS LIMITED | |
Legal Registered Office | |
3 THE PARSONAGE CHAMBERS MANCHESTER M3 Other companies in EC2V | |
Company Number | 07046583 | |
---|---|---|
Date formed | 2009-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2016-03-01 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-04-28 00:42:42 |
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 |
---|---|---|
CATHERINE GLAUSIUSZ |
||
YEHUDAH ARNOLD GLUASIUSZ |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1/6 PARK VIEW MANAGEMENT COMPANY LIMITED | Director | 2014-06-16 | CURRENT | 1995-07-12 | Active | |
SEAFOOD SAUSAGES LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2014-02-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O CARRINGTON ACCOUNTANCY BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/10/14 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 107 CHEAPSIDE LONDON EC2V 6DN | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR YEHUDAH ARNOLD GLUASIUSZ / 13/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE GLAUSIUSZ / 13/11/2012 | |
AR01 | 16/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE GLAUSIUSZ / 17/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR YEHUDAH ARNOLD GLUASIUSZ / 17/05/2012 | |
AR01 | 16/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR YEHUDAH ARNOLD GLUASIUSZ / 30/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE GLAUSIUSZ / 30/07/2011 | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM THE BRIDGE 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ | |
AR01 | 16/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YEHUDAH GLUASUSZ / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE GLAUSIUSZ / 07/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 3 FLAT 3 PARKVIEW RAILWAYSIDE SW13 0PH UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED YEHUDAH ARNOLD GLUASUSZ | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-16 |
Notices to Creditors | 2015-07-09 |
Resolutions for Winding-up | 2015-07-09 |
Appointment of Liquidators | 2015-07-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Corporation Tax Due Within One Year | 2011-11-01 | £ 11,847 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 13,585 |
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 COMPASS BUSINESS ANALYSIS LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 41,640 |
Current Assets | 2011-11-01 | £ 55,160 |
Debtors | 2011-11-01 | £ 13,520 |
Shareholder Funds | 2011-11-01 | £ 41,985 |
Tangible Fixed Assets | 2012-10-31 | £ 307 |
Tangible Fixed Assets | 2011-11-01 | £ 410 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as COMPASS BUSINESS ANALYSIS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COMPASS BUSINESS ANALYSIS LIMITED | Event Date | 2015-10-13 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of the members will be held on 25 November 2015 at 11.00 am. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purposes of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 3 July 2015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW For further details contact: Millie Baker, Email: milliebaker@clarkebell.com Tel: +44 (0161) 907 4044 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COMPASS BUSINESS ANALYSIS LIMITED | Event Date | 2015-07-03 |
Notice is hereby given that the creditors of the above-named company are required on or before 03 August 2015 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 03 July 2015 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: +44 (0161) 907 4044 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COMPASS BUSINESS ANALYSIS LIMITED | Event Date | 2015-07-03 |
At a General Meeting of the above named company, duly convened and held at The Old Dairy, 8 The Newnes, Ellesmere, Shropshire, SY12 9HQ, on 03 July 2015 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: +44 (0161) 907 4044 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMPASS BUSINESS ANALYSIS LIMITED | Event Date | 2015-07-03 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: +44 (0161) 907 4044 | |||
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. |