Dissolved 2018-02-17
Company Information for MONTY WITHNAIL LIMITED
BRIDGE ROAD, HAYWARDS HEATH, RH16 1UA,
|
Company Registration Number
07670171
Private Limited Company
Dissolved Dissolved 2018-02-17 |
Company Name | |
---|---|
MONTY WITHNAIL LIMITED | |
Legal Registered Office | |
BRIDGE ROAD HAYWARDS HEATH RH16 1UA Other companies in TN9 | |
Company Number | 07670171 | |
---|---|---|
Date formed | 2011-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-02-17 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-02-18 23:14:00 |
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 |
---|---|---|
MARCUS GEORGE BRASIER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B3 RECRUITMENT LTD | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
B3 LOCAL LTD | Director | 2016-10-01 | CURRENT | 2016-10-01 | Dissolved 2018-01-09 | |
B3 JOBS LIMITED | Director | 2011-03-11 | CURRENT | 2011-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 33A HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS GEORGE BRASIER / 14/01/2016 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/03/2012 | |
AR01 | 15/06/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-05 |
Appointment of Liquidators | 2017-01-05 |
Resolutions for Winding-up | 2017-01-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
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 MONTY WITHNAIL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MONTY WITHNAIL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MONTY WITHNAIL LIMITED | Event Date | 2016-12-29 |
Notice is hereby given that the creditors of the Company are required, on or before 03 February 2017 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 Liquidator at Unit 17, Basepoint Business Centre, Bridge Road, Haywards Heath, RH16 1UA. If so required by notice in writing from the Liquidator, 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 Director of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 December 2016 Office Holder details: Fiona Monson , (IP No. 8704) of Solvency Solutions (South East) LLP , Unit 17, Basepoint Business Centre, Bridge Road, Haywards Heath, RH16 1UA . For further details contact: Fiona Monson, email: fiona@solvencysolutions.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MONTY WITHNAIL LIMITED | Event Date | 2016-12-29 |
Fiona Monson , (IP No. 8704) of Solvency Solutions (South East) LLP , Unit 17, Basepoint Business Centre, Bridge Road, Haywards Heath, RH16 1UA . : For further details contact: Fiona Monson, email: fiona@solvencysolutions.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MONTY WITHNAIL LIMITED | Event Date | 2016-12-29 |
Notice is hereby given that the following resolutions were passed on 29 December 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Fiona Elizabeth Monson , (IP No. 8704) of Solvency Solutions (South East) LLP , Unit 17, Basepoint Business Centre, Bridge Road, Haywards Heath, RH16 1UA be appointed as Liquidator for the purposes of such voluntary winding-up. For further details contact: Fiona Monson, email: fiona@solvencysolutions.co.uk | |||
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. |