Liquidation
Company Information for MICHELLE HEPDEN-DYER LTD
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
09935347
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MICHELLE HEPDEN-DYER LTD | ||
Legal Registered Office | ||
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ | ||
Previous Names | ||
|
Company Number | 09935347 | |
---|---|---|
Company ID Number | 09935347 | |
Date formed | 2016-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 05/10/2017 | |
Latest return | ||
Return next due | 02/02/2017 | |
Type of accounts | NO ACCOUNTS FILED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 15:37:52 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM UPLANDS COURT STOWUPLAND ROAD STOWMARKET SUFFOLK IP14 5AN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM, UPLANDS COURT STOWUPLAND ROAD, STOWMARKET, SUFFOLK, IP14 5AN, UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM UPLANDS COURT STOWUPLAND ROAD STOWMARKET SUFFOLF IP14 5AN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM, UPLANDS COURT STOWUPLAND ROAD, STOWMARKET, SUFFOLF, IP14 5AN, UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED DAVID DYER | |
RES15 | CHANGE OF NAME 05/01/2016 | |
CERTNM | COMPANY NAME CHANGED FROGMARCH LIMITED CERTIFICATE ISSUED ON 11/03/16 | |
AP01 | DIRECTOR APPOINTED MICHELLE HEPDEN-DYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM, 41 CHALTON STREET, LONDON, NW1 1JD, UNITED KINGDOM | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-05-09 |
Resolutions for Winding-up | 2017-05-09 |
Appointment of Liquidators | 2017-05-09 |
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 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MICHELLE HEPDEN-DYER LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MICHELLE HEPDEN-DYER LIMITED | Event Date | 2017-03-31 |
Nature of Business: Consultants Notice is hereby given that the Creditors of the Company are required, on or before 30 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Andrew John Whelan , IP no. 8726 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Date of Appointment: 31 March 2017 . Alternative person to contact with enquiries about the case: Douglas Pinteau : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MICHELLE HEPDEN-DYER LIMITED | Event Date | 2017-03-31 |
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 31 March 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: Andrew John Whelan , IP no. 8726 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Douglas Pinteau : Michelle Hepden-Dyer , Director : Dated - 31 March 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MICHELLE HEPDEN-DYER LIMITED | Event Date | 2017-03-31 |
Andrew John Whelan , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Douglas Pinteau : | |||
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. |