Dissolved 2018-05-16
Company Information for 09247972 LIMITED
NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3NG,
|
Company Registration Number
09247972
Private Limited Company
Dissolved Dissolved 2018-05-16 |
Company Name | ||
---|---|---|
09247972 LIMITED | ||
Legal Registered Office | ||
NEWCASTLE UPON TYNE UNITED KINGDOM NE1 3NG Other companies in W6 | ||
Previous Names | ||
|
Company Number | 09247972 | |
---|---|---|
Date formed | 2014-10-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2018-05-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-24 18:42:00 |
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 |
---|---|---|
KATIE WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIOLETA VLAD |
Director | ||
COUNTY WEST SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PAUL JAMES MANLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM, 83 DUCIE STREET, MANCHESTER, M1 2JQ, ENGLAND | |
RES15 | CHANGE OF NAME 01/08/2016 | |
CERTNM | COMPANY NAME CHANGED CIRCLE STAFFING LIMITED CERTIFICATE ISSUED ON 19/09/16 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS KATIE WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIOLETA VLAD | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM, 6 CAMBRIDGE COURT, 210 SHEPHERDS BUSH ROAD, LONDON, W6 7NJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/10/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS VIOLETA VLAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MANLEY | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Winding-Up Orders | 2016-10-31 |
Petitions to Wind Up (Companies) | 2016-10-05 |
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 82110 - Combined office administrative service activities
|
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 09247972 LIMITED
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as 09247972 LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | 09247972 LIMITED | Event Date | 2016-10-17 |
In the High Court Of Justice case number 004972 Liquidator appointed: G O'Hare Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | 09247972 LIMITED | Event Date | 2016-08-18 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4972 A Petition to wind up the above-named Company, Registration Number 09247972, of ,Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, United Kingdom, NE1 3NG (formerly at 83 Ducie Street, Manchester, England, M1 2JQ) presented on 18 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 17 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 October 2016 . | |||
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. |