Liquidation
Company Information for 101 ASSET MANAGEMENT LTD
FIRST FLOOR NORTH, ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
101 ASSET MANAGEMENT LTD | |
Legal Registered Office | |
FIRST FLOOR NORTH ANCHOR COURT KEEN ROAD CARDIFF CF24 5JW Other companies in CF64 | |
Company Number | 08586611 | |
---|---|---|
Company ID Number | 08586611 | |
Date formed | 2013-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 12:51:24 |
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 |
---|---|---|
EUGENE THOMAS JILG |
||
GRANT DAVID MAUNDER |
||
ANTHONY JOHN PHILLIPS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GM4 LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active - Proposal to Strike off | |
ANTHONY PHILLIPS COMMERCIAL PROPERTY LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
PRESSRITE ENGINEERING LIMITED | Director | 1990-12-31 | CURRENT | 1976-03-04 | Dissolved 2015-07-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/18 FROM The Gallery 1-3 Washington Buildings Stanwell Road Penarth South Glamorgan CF64 2AD | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085866110002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085866110001 | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUGENE THOMAS JILG | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 18/07/16 STATEMENT OF CAPITAL GBP 200 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/13 FROM Gm2 House Plymouth Road Penarth Vale of Glamorgan CF64 3DQ | |
AA01 | Current accounting period shortened from 30/06/14 TO 31/12/13 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085866110002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085866110001 | |
AP01 | DIRECTOR APPOINTED MR GRANT DAVID MAUNDER | |
SH01 | 17/07/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN PHILLIPS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-03-23 |
Appointmen | 2018-03-23 |
Resolution | 2018-03-23 |
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 | PRINCIPALITY BUILDING SOCIETY | ||
Satisfied | PRINCIPALITY BUILDING SOCIETY |
|
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 101 ASSET MANAGEMENT LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 101 ASSET MANAGEMENT LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | 101 ASSET MANAGEMENT LIMITED | Event Date | 2018-03-23 |
Company Number: 08586611 Name of Company: 101 ASSET MANAGEMENT LIMITED Nature of Business: Business Services - Property Services Type of Liquidation: Members' Voluntary Liquidation Registered office:… | |||
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. |