Dissolved
Dissolved 2015-10-30
Company Information for 64T LIMITED
ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
08451668
Private Limited Company
Dissolved Dissolved 2015-10-30 |
Company Name | |
---|---|
64T LIMITED | |
Legal Registered Office | |
ILFORD ESSEX IG6 3TU Other companies in IG6 | |
Company Number | 08451668 | |
---|---|---|
Date formed | 2013-03-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-10-30 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-03-08 08:50:47 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
64T-BIRD PTY LTD | Active | Company formed on the 2008-04-24 | ||
64TEQ HOLDINGS LIMITED | 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW | Active | Company formed on the 2021-04-21 | |
64TEQ LIMITED | BERKELEY SQUARE HOUSE SECOND FLOOR BERKELEY SQUARE LONDON W1J 6BD | Active | Company formed on the 2013-01-09 | |
64TH & 3RD ENTERPRISES LLC | 1265 THIRD AVENUE Rockland NEW YORK NY 10021 | Active | Company formed on the 2011-12-20 | |
64TH & 7TH CONDOMINIUM OWNERS ASSOCIATION, INC. | 6410 7TH ST CT SW CEDAR RAPIDS IA 52404 | Active | Company formed on the 2012-05-02 | |
64TH & BROADWAY, LLC | 7353 S EAGLE ST Englewood CO 80112-4223 | Administratively Dissolved | Company formed on the 2003-01-23 | |
64TH & CLAY STORAGE LLC | 10677 W Tufts Pl Littleton CO 80127 | Good Standing | Company formed on the 2006-04-12 | |
64TH & INDIANA NWC, LLC | 7706 E NAPA PL Denver CO 80237 | Delinquent | Company formed on the 2002-08-15 | |
64TH & INDIANA INVESTMENTS LLC | 1512 LARIMER ST STE 325 Denver CO 80202 | Delinquent | Company formed on the 2000-07-24 | |
64TH & SHERIDAN JOINT VENTURE, LLC | 2220 N Downing St Denver CO 80205 | Good Standing | Company formed on the 2001-04-04 | |
64TH & SOCIAL LTD | OFFICE 1, PERCH STUDIOS FRANKLINS HOUSE WESLEY LANE BICESTER OXFORDSHIRE OX26 6JU | Active | Company formed on the 2018-11-02 | |
64th & TOWER, LLC | 1144 15th St Ste 2650 Denver CO 80202 | Good Standing | Company formed on the 2019-05-01 | |
64TH & WALLER OFFICE LLC | 3010 199TH AVENUE CT E LAKE TAPPS WA 983919024 | Dissolved | Company formed on the 2013-08-08 | |
64th & Ward Partners LLC | 496 S. Broadway Denver CO 80209 | Voluntarily Dissolved | Company formed on the 2006-05-18 | |
64TH ADRW LLC | 1521 85TH STREET NW BRADENTON FL 34209 | Inactive | Company formed on the 2005-05-25 | |
64TH AND BRIDGEPORT LLC | 1855 DAY ISLAND BLVD TACOMA WA 98466 | Dissolved | Company formed on the 2005-11-10 | |
64TH AND BRIDGEPORT OF NEVADA LLC | Active | Company formed on the 2016-02-02 | ||
64TH AND LEX LLC | 80 STATE STREET New York ALBANY NY 122072543 | Active | Company formed on the 2016-12-14 | |
64TH APARTMENT CORP. | ATTN: CLAUDINE GRUEN 98-20 METROPOLITAN AVE FOREST HILLS NY 11375 | Active | Company formed on the 1985-05-01 | |
64TH ASSOCIATES LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRETT DOCHERTY |
||
SPENCER HANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MYLES PAUL MCDONNELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISUMO MANAGED SERVICES LTD | Director | 2015-09-28 | CURRENT | 2014-03-28 | Dissolved 2016-04-19 | |
ZEN BPO LTD | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
BUZZ BOX LABS LTD | Director | 2014-09-29 | CURRENT | 2014-09-29 | Dissolved 2017-06-06 | |
BUZZ BOX MEDIA LIMITED | Director | 2014-08-12 | CURRENT | 2010-04-20 | Dissolved 2015-12-01 | |
TRUE CONVERT LTD | Director | 2014-07-15 | CURRENT | 2014-07-15 | Liquidation | |
PETRATED LTD | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2016-02-09 | |
MYETM LTD | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2017-06-06 | |
THE RATEDGROUP LTD | Director | 2014-02-11 | CURRENT | 2014-02-11 | Dissolved 2015-09-22 | |
MEDIARATED LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Dissolved 2015-09-22 | |
MEDIRATED LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Dissolved 2015-09-15 | |
SURE LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Dissolved 2017-06-06 | |
EBF DYNAMICS LIMITED | Director | 2011-02-25 | CURRENT | 2011-02-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM UNIT 3 HOMEFARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 19/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYLES MCDONNELL | |
SH01 | 19/09/13 STATEMENT OF CAPITAL GBP 150.00 | |
AP01 | DIRECTOR APPOINTED MYLES MCDONNELL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-08 |
Resolutions for Winding-up | 2014-08-28 |
Appointment of Liquidators | 2014-08-28 |
Meetings of Creditors | 2014-08-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as 64T LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | 64T LIMITED | Event Date | 2014-08-22 |
At a General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 22 August 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound-up voluntarily. 2. That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. 8760) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. Alan J Clark (IP number 8760) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed Liquidator of the Company on 22 August 2014. Further information about this case is available from Maria Canagon at the offices of Carter Clark on 020 8559 5089. Spencer Hanley , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 64T LIMITED | Event Date | 2014-08-22 |
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 64T LIMITED | Event Date | 2014-08-22 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of the members and creditors of the above named company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 14 July 2015 at 10:00 am and 10:15 am respectively for the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, no later than 12 noon on the preceding business day. The telephone number of my office is 020 8524 1447 . Natalie Martin, who can be contacted on 020 8524 1447 will be able to assist with any enquiries. Alan J Clark , Liquidator : IP No: 8760 Date of Appointment: 22 August 2014 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 64T LIMITED | Event Date | 2014-08-04 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 22 August 2014 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later than 12 noon on 21 August 2014. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU , who is qualified to act as an insolvency practitioner (IP No. 8760 ), will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 1447. Maria Canagon who can be contacted on 020 8559 5089 will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. | |||
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. |