Dissolved 2017-09-04
Company Information for GUTENBERG MANAGEMENT LIMITED
MANCHESTER, M2,
|
Company Registration Number
08032004
Private Limited Company
Dissolved Dissolved 2017-09-04 |
Company Name | ||
---|---|---|
GUTENBERG MANAGEMENT LIMITED | ||
Legal Registered Office | ||
MANCHESTER M2 Other companies in NW3 | ||
Previous Names | ||
|
Company Number | 08032004 | |
---|---|---|
Date formed | 2012-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2017-09-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 12:57:04 |
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 |
---|---|---|
OMID IPAKCHI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CADAIR IDRIS SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Liquidation |
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 04/04/2016 FROM 6TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OMID IPAKCHI / 16/04/2015 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OMID IPAKCHI / 20/06/2013 | |
AR01 | 16/04/13 FULL LIST | |
RES15 | CHANGE OF NAME 16/11/2012 | |
CERTNM | COMPANY NAME CHANGED SILK ADVISORY & INVESTMENTS LTD CERTIFICATE ISSUED ON 23/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 81 THURLOW PARK ROAD LONDON GREATER LONDON SE21 8JL UNITED KINGDOM | |
AA01 | CURREXT FROM 30/04/2013 TO 31/07/2013 | |
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 Meet | 2017-03-27 |
Notices to Creditors | 2016-03-23 |
Appointment of Liquidators | 2016-03-23 |
Resolutions for Winding-up | 2016-03-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-16 | £ 40,160 |
---|
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 GUTENBERG MANAGEMENT LIMITED
Called Up Share Capital | 2012-04-16 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-16 | £ 5,276 |
Current Assets | 2012-04-16 | £ 154,610 |
Debtors | 2012-04-16 | £ 149,334 |
Shareholder Funds | 2012-04-16 | £ 114,450 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GUTENBERG MANAGEMENT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GUTENBERG MANAGEMENT LIMITED | Event Date | 2016-03-22 |
Nature of Business: Management consultants NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 30 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen Conn and Jonathan Avery-Gee of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims 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: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing monies to the Company's members. Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 1762 and 1549 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 22 March 2016 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Dated 22 March 2016 Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GUTENBERG MANAGEMENT LIMITED | Event Date | 2016-03-22 |
Jonathan E Avery-Gee and Stephen L Conn of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GUTENBERG MANAGEMENT LIMITED | Event Date | 2016-03-22 |
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Stephen Conn and Jonathan Avery-Gee of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up". Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 22 March 2016 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GUTENBERG MANAGEMENT LIMITED | Event Date | 2016-03-22 |
Nature of business: Management consultants Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 23 May 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators' final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 17 St Ann's Square, Manchester, M2 7PW by 12.00 Noon on 22 May 2017 in order that the member be entitled to vote. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 22 March 2016 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators | |||
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. |