Dissolved 2018-03-12
Company Information for CREATION APPLICATION LIMITED
STAVERTON, GLOUCESTERSHIRE, GL51,
|
Company Registration Number
07979742
Private Limited Company
Dissolved Dissolved 2018-03-12 |
Company Name | |
---|---|
CREATION APPLICATION LIMITED | |
Legal Registered Office | |
STAVERTON GLOUCESTERSHIRE | |
Company Number | 07979742 | |
---|---|---|
Date formed | 2012-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-03-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-19 16:38:17 |
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 |
---|---|---|
DOMINIC MICHAEL FERKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JON CARPENTER |
Director | ||
SURANGE DE ALWIS |
Director | ||
ATUL SURYAKANT DEVANI |
Director | ||
JENNIFER DAWN HENDRICKSON |
Director |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CARPENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ATUL DEVANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURANGE DE ALWIS | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 15.38 | |
AR01 | 07/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 15.38 | |
AR01 | 07/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC FERKIN / 07/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURANGE DE ALWIS / 07/03/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 15.38 | |
AR01 | 07/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 6 CHRISTCHURCH TERRACE MALVERN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2NS ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM ELDERTREE COTTAGE 23 HIGH STREET DATCHET SLOUGH BERKSHIRE SL3 9EQ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER HENDRICKSON | |
AR01 | 07/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC FERKIN / 01/09/2012 | |
SH01 | 07/12/12 STATEMENT OF CAPITAL GBP 15.38 | |
SH01 | 07/12/12 STATEMENT OF CAPITAL GBP 12.92 | |
AP01 | DIRECTOR APPOINTED MR PETER JON CARPENTER | |
SH01 | 03/09/12 STATEMENT OF CAPITAL GBP 12.92 | |
SH01 | 03/09/12 STATEMENT OF CAPITAL GBP 11.77 | |
AP01 | DIRECTOR APPOINTED MS JENNIFER DAWN HENDRICKSON | |
SH01 | 31/08/12 STATEMENT OF CAPITAL GBP 11.77 | |
AP01 | DIRECTOR APPOINTED MR ATUL SURYAKANT DEVANI | |
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 |
Notices to Creditors | 2017-03-17 |
Resolutions for Winding-up | 2017-03-17 |
Appointment of Liquidators | 2017-03-17 |
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 CREATION APPLICATION LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CREATION APPLICATION LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CREATION APPLICATION LIMITED | Event Date | 2017-03-14 |
NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before the 18 April 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 Peter Richard James Frost of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, the Liquidator of the said company. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such 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. Name, IP Number and address of Office Holder: Peter Richard James Frost (no 8935 ), Liquidator , Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL51 0UX . Date of Appointment: 14 March 2017 . Tel: 01242 680000 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CREATION APPLICATION LIMITED | Event Date | 2017-03-14 |
Notice is hereby given that the following resolutions were passed on 14 March 2017 , as a special resolution and an ordinary resolution respectively: "That the company be wound up voluntarily"; and "That Peter Richard James Frost be appointed as Liquidator for the purposes of such voluntary winding up," Name of Director, Secretary or Chairman signing the notice: Dominic Ferkin : : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CREATION APPLICATION LIMITED | Event Date | 2017-03-14 |
Peter Richard James Frost , Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL51 0UX . : | |||
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. |