Liquidation
Company Information for KEXAR CONSULTANCY LIMITED
5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NR1 1BY,
|
Company Registration Number
07282116
Private Limited Company
Liquidation |
Company Name | |
---|---|
KEXAR CONSULTANCY LIMITED | |
Legal Registered Office | |
5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY Other companies in HA5 | |
Company Number | 07282116 | |
---|---|---|
Company ID Number | 07282116 | |
Date formed | 2010-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 11/06/2015 | |
Return next due | 09/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 00:03:49 |
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 |
---|---|---|
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.00011012 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM AVONDALE HOUSE 262 UXBRIDGE ROAD PINNER MIDDLESEX HA5 4HS | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONNA MORLEY / 11/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONNA MORLEY / 10/04/2015 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE SERVICES LTD | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONNA ALEXANDER / 07/11/2011 | |
AR01 | 11/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED FIONNA ALEXANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AP04 | CORPORATE SECRETARY APPOINTED CHARTERHOUSE SERVICES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-06-06 |
Notices to | 2017-06-06 |
Appointmen | 2017-06-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Called Up Share Capital | 2013-06-30 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1 |
Called Up Share Capital | 2012-06-30 | £ 1 |
Called Up Share Capital | 2011-06-30 | £ 1 |
Cash Bank In Hand | 2013-06-30 | £ 63,981 |
Cash Bank In Hand | 2012-06-30 | £ 4,894 |
Cash Bank In Hand | 2012-06-30 | £ 4,894 |
Cash Bank In Hand | 2011-06-30 | £ 69,416 |
Current Assets | 2013-06-30 | £ 78,282 |
Current Assets | 2012-06-30 | £ 15,689 |
Current Assets | 2012-06-30 | £ 15,689 |
Current Assets | 2011-06-30 | £ 80,332 |
Debtors | 2013-06-30 | £ 14,301 |
Debtors | 2012-06-30 | £ 10,795 |
Debtors | 2012-06-30 | £ 10,795 |
Debtors | 2011-06-30 | £ 10,916 |
Fixed Assets | 2013-06-30 | £ 841 |
Fixed Assets | 2012-06-30 | £ 0 |
Shareholder Funds | 2013-06-30 | £ 60,467 |
Shareholder Funds | 2012-06-30 | £ 12,548 |
Shareholder Funds | 2012-06-30 | £ 12,548 |
Shareholder Funds | 2011-06-30 | £ 52,403 |
Tangible Fixed Assets | 2013-06-30 | £ 841 |
Tangible Fixed Assets | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as KEXAR CONSULTANCY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KEXAR CONSULTANCY LIMITED | Event Date | 2017-05-25 |
Notice is hereby given that the following resolutions were passed on 25 May 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Richard Cacho (IP No. 11012 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: Richard Cacho, Tel: 01603 284284 . Alternative contact: Jack Walker. Ag JF30106 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KEXAR CONSULTANCY LIMITED | Event Date | 2017-05-25 |
Notice is hereby given that Creditors of the Company are required, on or before 30 June 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY. If so required by notice from the Liquidator, creditors must produce any document or any other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 25 May 2017 . Office Holder Details: Richard Cacho (IP No. 11012 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY For further details contact: Richard Cacho, Tel: 01603 284284 . Alternative contact: Jack Walker. Ag JF30106 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KEXAR CONSULTANCY LIMITED | Event Date | 2017-05-25 |
Richard Cacho (IP No. 11012 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY : Ag JF30106 | |||
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. |