Company Information for CONNOISSEUR STUDIO LIMITED
53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
01406944
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONNOISSEUR STUDIO LIMITED | |
Legal Registered Office | |
53 FORE STREET IVYBRIDGE DEVON PL21 9AE Other companies in TR2 | |
Company Number | 01406944 | |
---|---|---|
Company ID Number | 01406944 | |
Date formed | 1978-12-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-01-06 23:47:37 |
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 | ||
---|---|---|---|---|
CONNOISSEUR STUDIOS, INC. | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 2000-09-05 | |
CONNOISSEUR STUDIO LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTONIUS JOHANNES ANDRIES VAN WELIE |
||
ANTONIUS JOHANNES ANDRIES VAN WELIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALICE LINDSEY VAN WELIE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-26 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/18 FROM 2 Edgcote Drive Cottages Rags Row, Edgcote Banbury Oxon OX17 1AG England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/18 FROM Treworrian Farm Ladock Truro Cornwall TR2 4QD | |
CH01 | Director's details changed for Mr Antonius Johannes Andries Van Welie on 2018-06-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANTONIUS JOHANNES ANDRIES VAN WELIE on 2018-06-12 | |
PSC04 | Change of details for Mrs Alice Linsay Van Welie as a person with significant control on 2018-01-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE LINSAY VAN WELIE | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES | |
LATEST SOC | 15/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE VAN WELIE | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS JOHANNES ANDRIES VAN WELIE / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE LINDSEY VAN WELIE / 31/12/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/01/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
CERTNM | COMPANY NAME CHANGED FIABA LIMITED CERTIFICATE ISSUED ON 10/02/95 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/02/92 | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 | |
363a | RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04 | |
363 | RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
Notices to Creditors | 2018-12-11 |
Appointment of Liquidators | 2018-12-11 |
Resolutions for Winding-up | 2018-12-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 3,665 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 53,581 |
Provisions For Liabilities Charges | 2012-05-01 | £ 4,000 |
Creditors and other liabilities
|
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 CONNOISSEUR STUDIO LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 7,276 |
Current Assets | 2012-05-01 | £ 221,424 |
Debtors | 2012-05-01 | £ 102,620 |
Fixed Assets | 2012-05-01 | £ 30,596 |
Shareholder Funds | 2012-05-01 | £ 190,774 |
Stocks Inventory | 2012-05-01 | £ 111,528 |
Tangible Fixed Assets | 2012-05-01 | £ 30,596 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CONNOISSEUR STUDIO LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
59019000 | Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
59019000 | Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics) | |||
59019000 | Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CONNOISSEUR STUDIO LIMITED | Event Date | 2018-11-27 |
Notice is hereby given that creditors of the Company are required, on or before 18 January 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE. If so required by notice from the Liquidators, creditors must produce any document or other evidence which the Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors 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 distributions to members Liquidator, IP number, firm and address: Samuel Adam Bailey and Hamish Millen Adam (IP Numbers 14094 and 9140 ) Richard J Smith & Co, 53 Fore Street, Ivybridge PL21 9AE : Office Holder's email address or telephone number: sam.bailey@richardjsmith.com or 01752 690101 : Date of Appointment: 27 November 2018 : Alternative person to contact with enquiries about the case: Sue Proudfoot, 01752 690101, sue.proudfoot@richardjsmith.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONNOISSEUR STUDIO LIMITED | Event Date | 2018-11-27 |
Samuel Bailey and Hamish Adam, Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, sam.bailey@richardjsmith.com, 01752 690101 : Alternative person to contact with enquiries about the case: Sue Proudfoot 01752 690101, sue.proudfoot@richardjsmith.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONNOISSEUR STUDIO LIMITED | Event Date | 2018-11-27 |
Further to the provisions of Section 288 of the Companies Act 2006, the following written Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: "That the company be wound up voluntarily, that Samuel Bailey and Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally." Date on which Resolutions were passed: 27 November 2018 Liquidator, IP number, firm and address: Samuel Bailey and Hamish Adam (IP Numbers 14094 and 9140 ), Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE Office Holder's email address or telephone number: sam.bailey@richardjsmith.com or 01752 690101 Alternative person to contact with enquiries about the case: Sue Proudfoot 01752 690101, sue.proudfoot@richardjsmith.com Alice Lindsay Van Welie : | |||
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. |