Company Information for GREATEST ADVENTURES LIMITED
MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
09496141
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GREATEST ADVENTURES LIMITED | ||
Legal Registered Office | ||
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA | ||
Previous Names | ||
|
Company Number | 09496141 | |
---|---|---|
Company ID Number | 09496141 | |
Date formed | 2015-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-05 04:02:15 |
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 | ||
---|---|---|---|---|
GREATEST ADVENTURES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL SCOTT TERRY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BT & ET LTD. | Director | 2017-04-28 | CURRENT | 2003-10-29 | Active | |
BST HOLDINGS LIMITED | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/19 FROM Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom | |
SH01 | 07/09/18 STATEMENT OF CAPITAL GBP 119.83333 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 111.1111 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 495 GREEN LANES PALMERS GREEN LONDON N13 4BS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 495 GREEN LANES PALMERS GREEN LONDON N13 4BS UNITED KINGDOM | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 111.1111 | |
SH01 | 22/01/18 STATEMENT OF CAPITAL GBP 111.1111 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/17 STATEMENT OF CAPITAL;GBP 108.14814 | |
SH01 | 06/12/17 STATEMENT OF CAPITAL GBP 108.14814 | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 106.29629 | |
SH01 | 04/10/17 STATEMENT OF CAPITAL GBP 106.29629 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 105.18518 | |
SH01 | 21/06/17 STATEMENT OF CAPITAL GBP 105.18518 | |
CH01 | Director's details changed for Mr Samuel Scott Terry on 2017-05-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/17 FROM 495 Green Lanes London N13 4BS England | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 104.44444 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Samuel Scott Terry on 2017-03-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/17 FROM 4-6 Spicer Street Spicer Street St. Albans AL3 4PQ England | |
SH02 | Sub-division of shares on 2017-01-30 | |
SH01 | 06/02/17 STATEMENT OF CAPITAL GBP 102.59259 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 104.44444 | |
SH01 | 06/02/17 STATEMENT OF CAPITAL GBP 104.44444 | |
SH01 | 06/02/17 STATEMENT OF CAPITAL GBP 100.74074 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/16 FROM 495 Green Lanes Palmers Green London N13 4BS | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 05/05/16 | |
CERTNM | COMPANY NAME CHANGED OCONEE ENTERPRISES LTD. CERTIFICATE ISSUED ON 05/05/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM SCOTT TERRY / 03/05/2016 | |
AR01 | 18/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM C/O SAM TERRY FLAT 15, GAINSBOROUGH STUDIOS WEST 1 POOLE STREET LONDON N1 5EA UNITED KINGDOM | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
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 |
Appointment of Liquidators | 2019-03-18 |
Resolutions for Winding-up | 2019-03-18 |
Meetings of Creditors | 2019-02-28 |
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 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
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 GREATEST ADVENTURES LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as GREATEST ADVENTURES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GREATEST ADVENTURES LIMITED | Event Date | 2019-03-06 |
At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 6 March 2019 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. 1. That the Company be wound up voluntarily 2.That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Kikis Kallis (IP No. 004692 ) Liquidator , Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: info@kallis.co.uk 0208 446 6699 S Terry , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GREATEST ADVENTURES LIMITED | Event Date | 2019-02-14 |
Any other name: Oconee Enterprises Ltd Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 6 March 2019 at 11:00 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis of Kallis & Company, is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREATEST ADVENTURES LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Kikis Kallis of Kallis & Co, Mountview Court, 1148 High Road, London N20 0RA. Alternative contact: info@kallis.co.uk, 020 8446 6699. : | |||
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. |