Dissolved 2017-01-25
Company Information for MYMATEKNOWS LIMITED
BIRMINGHAM, WEST MIDLANDS, B2,
|
Company Registration Number
07140404
Private Limited Company
Dissolved Dissolved 2017-01-25 |
Company Name | |
---|---|
MYMATEKNOWS LIMITED | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS | |
Company Number | 07140404 | |
---|---|---|
Date formed | 2010-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2017-01-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 02:08:27 |
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 |
---|---|---|
CHRISTOPHER MICHAEL DELAHUNTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN CLAIRE FIELD |
Company Secretary | ||
TREVOR JOHN FIELD |
Director | ||
MATTHEW HARRIS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM WYMONDHAM BUSINESS CENTRE 1 TOWN GREEN WYMONDHAM NORFOLK NR18 0PN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM WYMONDHAM BUSINESS CENTRE 1 TOWN GREEN WYMONDHAM NORFOLK NR18 0PN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/01/15 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN FIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR FIELD | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 29/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL DELAHUNTY / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN FIELD / 01/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRIS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of Intended Dividends | 2016-10-11 |
Appointment of Administrators | 2016-01-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2012-02-01 | £ 6,070 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 94,162 |
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 MYMATEKNOWS LIMITED
Called Up Share Capital | 2012-02-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 3,834 |
Current Assets | 2012-02-01 | £ 24,834 |
Debtors | 2012-02-01 | £ 21,000 |
Fixed Assets | 2012-02-01 | £ 13,544 |
Shareholder Funds | 2012-02-01 | £ 61,854 |
Tangible Fixed Assets | 2012-02-01 | £ 13,544 |
Debtors and other cash assets
MYMATEKNOWS LIMITED owns 2 domain names.
oneworklife.co.uk searchforsanta.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MYMATEKNOWS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MYMATEKNOWS LIMITED (IN COMPANY VOLUNTARY ARRANGEMENT) | Event Date | 2016-10-07 |
In the Manchester District Registry case number 3428 Principal Trading Address: Labour in Vain Yard, Norwich, Norfolk, NR2 1JD NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Andrew Rosler, the Former Supervisor of the above named, intend declaring a first dividend to the unsecured creditors within four months of the last date of proving specified below. Creditors who have not already proved are required on or before 1 November 2016, to submit their proof of debt to me at Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ, 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. Office Holder details: Andrew Rosler (IP No: 9151), of Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. Should you wish to discuss matters please contact Lucy Duckworth on 01204 663002 or email at lucy.duckworth@idealcs.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MYMATEKNOWS LIMITED | Event Date | 2015-12-31 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8482 W John Kelly and Nigel Price (IP Nos 004857 and 008778 ), both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Any person who requires further information may contact the Joint Administrator by telephone on 0121 200 8150. Alternatively enquiries can be made to Louise Everill by email at louise.everill@begbies-traynor.com or by telephone on 0121 200 8150. : | |||
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. |