Dissolved 2016-07-14
Company Information for ALWAYS LED LIMITED
30-34 NEW BRIDGE STREET, LONDON, EC4V,
|
Company Registration Number
07669710
Private Limited Company
Dissolved Dissolved 2016-07-14 |
Company Name | ||
---|---|---|
ALWAYS LED LIMITED | ||
Legal Registered Office | ||
30-34 NEW BRIDGE STREET LONDON | ||
Previous Names | ||
|
Company Number | 07669710 | |
---|---|---|
Date formed | 2011-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-07-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-09 14:53:53 |
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 |
---|---|---|
BEVERLEY LAWRENCE |
||
CLIVE MICHAEL LAWRENCE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRONT RUNNER TV LTD | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active |
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 30/04/2015 FROM 69 BRAMBLEDOWN ROAD CARSHALTON SURREY SM5 4AA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 22/09/2014 | |
CERTNM | COMPANY NAME CHANGED FRONT RUNNER TV LTD CERTIFICATE ISSUED ON 23/09/14 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
AR01 | 14/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 14/06/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-03 |
Notices to Creditors | 2015-04-20 |
Appointment of Liquidators | 2015-04-20 |
Resolutions for Winding-up | 2015-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
|
|
|
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 ALWAYS LED LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as ALWAYS LED LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALWAYS LED LIMITED | Event Date | 2016-02-29 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 5 April 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 7 April 2015. Office Holder details: Georgina Marie Eason, (IP No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Nigel Nutting on email: Nigel.Nutting@mhllp.co.uk or tel: 0207 429 4100. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALWAYS LED LIMITED | Event Date | 2015-04-15 |
Notice is hereby given that creditors of the Company are required, on or before 26 May 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators, Georgina Marie Eason and Michael Colin John Sanders (IP Nos. 9688 and 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. 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: 7 April 2015. Further details contact: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk Tel: 0207 429 0520 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALWAYS LED LIMITED | Event Date | 2015-04-07 |
Georgina Marie Eason and Michael Colin John Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Further details contact: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk Tel: 0207 429 0520 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALWAYS LED LIMITED | Event Date | 2015-04-07 |
Notice is hereby given that the following resolutions were passed on 07 April 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that the unsecured creditors of the Company are paid in full and that for the purpose of the winding up of the Company, Georgina Marie Eason , (IP No. 9688) and Michael Colin John Sanders , (IP No. 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be and are hereby appointed Joint Liquidators of the Company. Further details contact: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk Tel: 0207 429 0520 | |||
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. |