Liquidation
Company Information for EXCELLENT ATTITUDE LIMITED
STERLING FORD, CENTURION COURT, ST. ALBANS, HERTS, AL1 5JN,
|
Company Registration Number
08441729
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXCELLENT ATTITUDE LIMITED | |
Legal Registered Office | |
STERLING FORD CENTURION COURT ST. ALBANS HERTS AL1 5JN Other companies in NW3 | |
Company Number | 08441729 | |
---|---|---|
Company ID Number | 08441729 | |
Date formed | 2013-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 23/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 16:43:57 |
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 |
---|---|---|
NICHOLAS MARTIN HOUSE |
||
LIMECOURT VENTURES LIMITED |
||
RICHARD ERIC LITTMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTOBELLO 95 TRADE LIMITED | Director | 2018-03-16 | CURRENT | 2017-06-16 | Active | |
PORTOBELLO 95 GROUP LIMITED | Director | 2017-06-23 | CURRENT | 2017-04-08 | Active | |
SKINNY DRINKS COLLECTIVE LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-08-08 | |
JAZ MANAGEMENT LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Dissolved 2016-02-23 | |
BREMEN LIMITED | Director | 2014-04-01 | CURRENT | 2011-11-17 | Dissolved 2017-04-25 | |
INTELLIGENT ATTITUDE LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
AMAZING ATTITUDE LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Liquidation | |
THIS IS THE THIRD ACT LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
KAPPA 3 LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2014-07-22 | |
KAPPA 1 LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2015-09-29 | |
BIG PITCHER IP LIMITED | Director | 2011-02-21 | CURRENT | 2011-02-21 | Dissolved 2017-11-07 | |
BLAYSET LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Liquidation | |
VIOLETSIDE LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2016-09-30 | |
MARKHAM INN IP LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Dissolved 2014-08-05 | |
BROMPTON PR LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Dissolved 2014-07-22 | |
BIG PITCHER LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Liquidation | |
TOWN AND COUNTY INNS LIMITED | Director | 2008-03-14 | CURRENT | 2008-01-22 | Dissolved 2017-02-09 | |
MAYJAZ LIMITED | Director | 2008-02-07 | CURRENT | 2008-02-07 | Active - Proposal to Strike off | |
WHISKY MIST LIMITED | Director | 2007-11-15 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
ZTIF LIMITED | Director | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2014-08-05 | |
JAZMAY LIMITED | Director | 2007-09-24 | CURRENT | 2007-09-12 | Liquidation | |
NICK HOUSE EVENTS LIMITED | Director | 2005-05-10 | CURRENT | 2005-05-10 | Active - Proposal to Strike off | |
EL PIRATA MAYFAIR MANAGEMENT LIMITED | Director | 2016-05-06 | CURRENT | 2005-06-28 | Active | |
GALVIN PROPERTY HOLDINGS LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
AMAZING ATTITUDE LIMITED | Director | 2013-11-01 | CURRENT | 2013-08-12 | Liquidation | |
INTELLIGENT ATTITUDE LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
GALVIN BRASSERIE DE LUXE LIMITED | Director | 2012-07-12 | CURRENT | 2005-03-24 | Active | |
JERK SOUL KITCHEN LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
DETAPAS RESTAURANTS LIMITED | Director | 2007-11-23 | CURRENT | 2007-11-23 | Dissolved 2017-04-25 | |
EL PIRATA TAPAS BARS LIMITED | Director | 2007-11-13 | CURRENT | 2007-11-13 | Active | |
BISTROT DELUXE (BAKER STREET) LIMITED | Director | 2006-08-03 | CURRENT | 1999-06-24 | Active | |
MAYFAIR RESTAURANTS LIMITED | Director | 2002-03-06 | CURRENT | 1995-11-17 | Active | |
CHAPTER TWO RESTAURANTS LIMITED | Director | 2002-02-01 | CURRENT | 1997-07-31 | Liquidation | |
INTELLIGENT ATTITUDE LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
AMAZING ATTITUDE LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084417290001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084417290002 | |
AA | 23/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 12/03/16 FULL LIST | |
AA | 23/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 12/03/15 FULL LIST | |
AA01 | CURREXT FROM 30/06/2014 TO 30/11/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 21/05/2014 | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/06/2013 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 12/03/14 FULL LIST | |
SH01 | 23/09/13 STATEMENT OF CAPITAL GBP 100000.00 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LIMECOURT VENTURES PLC / 01/11/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084417290002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084417290001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERIC LITTMAN / 18/06/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-22 |
Notices to | 2017-08-22 |
Resolution | 2017-08-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 EXCELLENT ATTITUDE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EXCELLENT ATTITUDE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXCELLENT ATTITUDE LIMITED | Event Date | 2017-08-17 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EXCELLENT ATTITUDE LIMITED | Event Date | 2017-08-17 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 15th September 2017 to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and it is anticipated that all creditors will be paid in full. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 17 August 2017 . Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk Phillip Anthony Roberts , Liquidator Dated: 17 August 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXCELLENT ATTITUDE LIMITED | Event Date | 2017-08-17 |
Passed: 17th August 2017 At a General Meeting of the above named Company, duly convened, and held on 17th August 2017 at Regina House, 124 Finchley Road, London NW3 5JS, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1st July 2017". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 17 August 2017 . Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk Nicholas Martin House , Chairman : | |||
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. |