Dissolved
Dissolved 2015-03-17
Company Information for B8 ACQUISITION LIMITED
BRITANNIA ROAD, LONDON, N12,
|
Company Registration Number
07922485
Private Limited Company
Dissolved Dissolved 2015-03-17 |
Company Name | ||
---|---|---|
B8 ACQUISITION LIMITED | ||
Legal Registered Office | ||
BRITANNIA ROAD LONDON | ||
Previous Names | ||
|
Company Number | 07922485 | |
---|---|---|
Date formed | 2012-01-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-03-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 23:54:25 |
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 |
---|---|---|
TREVOR PATRICK CROWLEY |
||
TREVOR PATRICK CROWLEY |
||
PETER GEORGE PLUNKETT |
||
MICHAEL STORFER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LARKS LODGE LIMITED | Director | 2002-07-22 | CURRENT | 2002-07-22 | Liquidation | |
COR-DOR LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2016-03-30 | |
PARC ESTATES LIMITED | Director | 1996-12-06 | CURRENT | 1996-12-06 | Dissolved 2017-06-13 | |
PARC PROPERTIES MANAGEMENT LIMITED | Director | 1993-05-20 | CURRENT | 1993-05-20 | Active | |
PARC PROPERTIES LIMITED | Director | 1991-12-19 | CURRENT | 1991-12-19 | Active | |
SASHA TRADERS LIMITED | Director | 2016-01-29 | CURRENT | 2005-12-14 | Liquidation | |
ZEST 2014 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Liquidation | |
MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED | Director | 2013-08-01 | CURRENT | 1988-05-12 | Active | |
MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED | Director | 2013-06-17 | CURRENT | 1987-10-13 | Dissolved 2016-03-01 | |
CONSORTIA PROPERTY FINANCE LTD | Director | 2013-04-12 | CURRENT | 2013-04-12 | Dissolved 2015-08-11 | |
WORLD OF DIAMONDS LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Dissolved 2016-04-19 | |
CANARYCROWN INVESTMENTS LIMITED | Director | 2011-11-09 | CURRENT | 2011-11-09 | Active | |
CYBERDIAMONDS LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Dissolved 2016-08-23 | |
UJT LIMITED | Director | 2010-12-30 | CURRENT | 2010-12-15 | Active | |
TELAWAY UK LIMITED | Director | 2007-11-08 | CURRENT | 2007-11-08 | Dissolved 2013-12-24 | |
MANTRIX LIMITED | Director | 2007-04-27 | CURRENT | 2000-04-19 | Active | |
CENATOR LIMITED | Director | 2006-04-24 | CURRENT | 2006-04-24 | Active | |
BARNWELL PROPERTIES LIMITED | Director | 2002-08-02 | CURRENT | 2002-08-02 | Active | |
MOUNTBROOK PROPERTIES LIMITED | Director | 2002-06-27 | CURRENT | 2002-06-27 | Active | |
CANARYCROWN LIMITED | Director | 1994-05-06 | CURRENT | 1992-11-05 | Active | |
GOYT PROPERTIES LIMITED | Director | 1992-09-30 | CURRENT | 1988-04-22 | Active | |
UNITPOST LIMITED | Director | 1991-09-03 | CURRENT | 1989-03-10 | Active - Proposal to Strike off |
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 24/10/2013 FROM 6 CAIRNGORM HOUSE MERIDIAN GATE 203 MARSH WALL LONDON E14 9YT ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/13 STATEMENT OF CAPITAL;GBP 443001 | |
AR01 | 24/01/13 FULL LIST | |
SH01 | 22/08/12 STATEMENT OF CAPITAL GBP 443001 | |
AA01 | CURRSHO FROM 31/01/2013 TO 31/12/2012 | |
AP03 | SECRETARY APPOINTED TREVOR PATRICK CROWLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 6 CAIRNGORM HOUSE MERIDIAN GATE 203 MARSH WALL LONDON E14 9TY ENGLAND | |
AP01 | DIRECTOR APPOINTED MR TREVOR PATRICK CROWLEY | |
RES15 | CHANGE OF NAME 06/02/2012 | |
CERTNM | COMPANY NAME CHANGED D8 ACQUISITION LIMITED CERTIFICATE ISSUED ON 07/02/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2014-09-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | POWERFUL MEDIA LTD | 2012-12-21 | Outstanding |
We have found 1 mortgage charges which are owed to B8 ACQUISITION LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as B8 ACQUISITION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | B8 ACQUISITION LIMITED | Event Date | 2014-09-23 |
Notice is hereby given that a Final General Meeting of the Members of the above-named Company will be held at the offices of Leigh Adams Limited, Brentmead House, Britannia House, North Finchley, London, N12 9RU on 4 December 2014 at 11.00 am for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing the manner in which the winding-up has been conducted and its property disposed of and of hearing any explanation that may be given by the Joint Liquidators. The following resolutions will be considered at the Meeting:- That the Joint Liquidators Final Report and Receipts and Payments Account be approved. That the Joint Liquidators should receive their release. A Member entitled to attend and vote at the Meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member of the Company. Proxy forms for use at the Meeting must be returned to the offices of Leigh Adams Limited , Brentmead House, Britannia Road, London, N12 9RU not later than 12.00 noon on 3 December 2014 in order that a Member may be entitled to vote. Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA FABRP (Office Holder Nos. 5998 and 9400 ) of Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU were appointed Joint Liquidators of the above-named company on 10 October 2013 . Alternative contact: Further information is available from Zuzana Drengubiakova , Administrator, zuzana@leighadams.co.uk , 020 8446 6767 . | |||
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. |