Dissolved 2017-03-23
Company Information for BOUNDED BUFFER LIMITED
COTTERELLS, HEMEL HEMPSTEAD, HP1 1FW,
|
Company Registration Number
07501943
Private Limited Company
Dissolved Dissolved 2017-03-23 |
Company Name | |
---|---|
BOUNDED BUFFER LIMITED | |
Legal Registered Office | |
COTTERELLS HEMEL HEMPSTEAD HP1 1FW Other companies in SE9 | |
Company Number | 07501943 | |
---|---|---|
Date formed | 2011-01-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2017-03-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 99 ELIBANK ROAD ELTHAM LONDON SE9 1QJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RES RE SPECIE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID AUSTIN / 26/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 225 HOLLY COURT GREENROOF WAY, GREENWICH LONDON SE10 0BP 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 |
Notices to Creditors | 2016-03-08 |
Appointment of Liquidators | 2016-03-08 |
Resolutions for Winding-up | 2016-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2014-01-31 | £ 38,427 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 31,144 |
Creditors Due Within One Year | 2013-01-31 | £ 31,144 |
Creditors Due Within One Year | 2012-01-31 | £ 33,786 |
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 BOUNDED BUFFER LIMITED
Called Up Share Capital | 2014-01-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-01-31 | £ 0 |
Cash Bank In Hand | 2014-01-31 | £ 252,909 |
Cash Bank In Hand | 2013-01-31 | £ 170,272 |
Cash Bank In Hand | 2013-01-31 | £ 170,272 |
Cash Bank In Hand | 2012-01-31 | £ 105,123 |
Current Assets | 2014-01-31 | £ 256,809 |
Current Assets | 2013-01-31 | £ 170,272 |
Current Assets | 2013-01-31 | £ 170,272 |
Current Assets | 2012-01-31 | £ 108,598 |
Debtors | 2014-01-31 | £ 3,900 |
Debtors | 2012-01-31 | £ 3,475 |
Shareholder Funds | 2014-01-31 | £ 219,323 |
Shareholder Funds | 2013-01-31 | £ 140,383 |
Shareholder Funds | 2013-01-31 | £ 140,383 |
Shareholder Funds | 2012-01-31 | £ 74,812 |
Tangible Fixed Assets | 2014-01-31 | £ 0 |
Tangible Fixed Assets | 2013-01-31 | £ 1,255 |
Tangible Fixed Assets | 2013-01-31 | £ 1,255 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BOUNDED BUFFER LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BOUNDED BUFFER LIMITED | Event Date | 2016-03-02 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 31 March 2016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, 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 distribution made before such debts are proved. Date of Appointment: 02 March 2016 Office Holder details: Philip Beck , (IP No. 8720) of SJD Insolvency Services Ltd , KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW . Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, Tel: 01442 275794. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BOUNDED BUFFER LIMITED | Event Date | 2016-03-02 |
Philip Beck , (IP No. 8720) of SJD Insolvency Services Ltd , KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW . : Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, Tel: 01442 275794. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BOUNDED BUFFER LIMITED | Event Date | 2016-03-02 |
I, the undersigned, being a member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 02 March 2016 , set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck , (IP No. 8720) of SJD Insolvency Services Ltd , KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, Tel: 01442 275794. | |||
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. |