Dissolved 2018-03-07
Company Information for REACT ADAPT LIMITED
40 QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
07218020
Private Limited Company
Dissolved Dissolved 2018-03-07 |
Company Name | |
---|---|
REACT ADAPT LIMITED | |
Legal Registered Office | |
40 QUEEN SQUARE BRISTOL BS1 4QP Other companies in BS1 | |
Company Number | 07218020 | |
---|---|---|
Date formed | 2010-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2018-03-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-18 04:13:18 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 2ND FLOOR 30 QUEEN SQUARE BRISTOL AVON BS1 4ND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM ZONE 9A BATH ROAD STUDIOS 470 BATH ROAD BRISTOL BS4 3HG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM TOP FLOOR MARINER HOUSE 62 PRINCE STREET BRISTOL BS1 4QD | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEI FRANCIS LEE / 23/05/2011 | |
RP04 | SECOND FILING WITH MUD 04/05/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 04/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 24 APOLLO APARTMENTS 30-38 BALDWIN STREET BRISTOL BS1 1NR UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-10-07 |
Appointment of Liquidators | 2014-10-07 |
Meetings of Creditors | 2014-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
Creditors Due Within One Year | 2013-04-30 | £ 11,655 |
---|---|---|
Creditors Due Within One Year | 2011-05-01 | £ 8,444 |
Other Creditors Due Within One Year | 2011-05-01 | £ 1,799 |
Taxation Social Security Due Within One Year | 2011-05-01 | £ 5,694 |
Trade Creditors Within One Year | 2011-05-01 | £ 351 |
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 REACT ADAPT LIMITED
Called Up Share Capital | 2011-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-05-01 | £ 4,435 |
Current Assets | 2013-04-30 | £ 11,768 |
Current Assets | 2011-05-01 | £ 6,537 |
Debtors | 2013-04-30 | £ 12,003 |
Debtors | 2011-05-01 | £ 2,102 |
Fixed Assets | 2011-05-01 | £ 1,909 |
Shareholder Funds | 2011-05-01 | £ 2 |
Tangible Fixed Assets | 2013-04-30 | £ 1,331 |
Tangible Fixed Assets | 2012-05-01 | £ 1,909 |
Tangible Fixed Assets | 2011-05-01 | £ 1,909 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as REACT ADAPT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | REACT ADAPT LIMITED | Event Date | 2014-09-30 |
At a general meeting of the above named Company, duly convened and held at 2nd Floor, 30 Queen Square, Bristol, BS1 4ND, on 30 September 2014 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that C A Prescott and A H Beckingham , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND , (IP Nos 9056 and 8683) be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. Further details contact: C A Prescott or A H Beckingham, Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900. Alexei Lee , Director/Shareholder : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REACT ADAPT LIMITED | Event Date | 2014-09-30 |
C A Prescott and A H Beckingham , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND . : Further details contact: C A Prescott or A H Beckingham, Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | REACT ADAPT LIMITED | Event Date | 2014-09-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 2nd Floor, 30 Queen Square, Bristol, BS1 4ND , on 30 September 2014 , at 3.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the above Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. Further details contact: C A Prescott (IP No. 9056), Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900. | |||
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. |