Company Information for GUARDSNOW LIMITED
Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW,
|
Company Registration Number
01800306
Private Limited Company
Liquidation |
Company Name | |
---|---|
GUARDSNOW LIMITED | |
Legal Registered Office | |
Moda Business Centre Stirling Way Borehamwood WD6 2BW Other companies in CF14 | |
Company Number | 01800306 | |
---|---|---|
Company ID Number | 01800306 | |
Date formed | 1984-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-08-31 | |
Account next due | 31/05/2017 | |
Latest return | 30/05/2015 | |
Return next due | 27/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-08-24 12:56:55 |
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 |
---|---|---|
LINDA ELIZABETH JOHN |
||
WILLIAM DAVID RICHARD JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMAN UTTAM CHAND ARORA |
Director | ||
AMAN UTTAM CHAND ARORA |
Director | ||
AMAN ARORA |
Director | ||
BERYL ANGHARAD JENKINS |
Director | ||
IAN CLIVE RICHARDSON |
Company Secretary | ||
IAN CLIVE RICHARDSON |
Company Secretary | ||
WILLIAM DAVID RICHARD JENKINS |
Director | ||
WILLIAM JAMES SHEPHERD SMITH |
Company Secretary | ||
MARGARET ANNE JENKINS |
Director | ||
PETER WILLIAMS JENKINS |
Director | ||
PAMELA MARY SMITH |
Director | ||
WILLIAM JAMES SHEPHERD SMITH |
Director | ||
DAVID PHILIP KENNETH JENKINS |
Director | ||
WILLIAM DAVID RICHARD JENKINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WDR HOLDINGS LIMITED | Company Secretary | 2009-01-09 | CURRENT | 2009-01-09 | Dissolved 2014-08-05 | |
LOCAL SMART LTD | Director | 2011-08-08 | CURRENT | 2011-08-08 | Dissolved 2016-12-27 | |
WDR HOLDINGS LIMITED | Director | 2009-01-09 | CURRENT | 2009-01-09 | Dissolved 2014-08-05 | |
1ST FOR CAR HIRE LIMITED | Director | 2004-04-22 | CURRENT | 2004-04-22 | Active | |
WEB TRAVEL SERVICES LIMITED | Director | 2004-04-07 | CURRENT | 2004-04-07 | Active | |
1ST FOR FINANCE LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU07 | Compulsory liquidation winding up progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/21 FROM Dephna House 24-26 Arcadia Avenue London N3 2JU | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/20 FROM Herschel House/58 Herschel Street Slough Berkshire SL1 1PG | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/17 FROM 7 Fidlas Road Cardiff CF14 0LW | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009260 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009260 | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMAN ARORA | |
AP01 | DIRECTOR APPOINTED AMAN ARORA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMAN ARORA | |
AP01 | DIRECTOR APPOINTED AMAN ARORA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMAN ARORA | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
MISC | Form 123 increase in share cap | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED AMAN ARORA | |
SH01 | 29/10/12 STATEMENT OF CAPITAL GBP 100000 | |
SH01 | 29/10/12 STATEMENT OF CAPITAL GBP 70000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERYL JENKINS | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID RICHARD JENKINS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERYL ANGHARAD JENKINS / 01/10/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: FIRST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
88(2)R | AD 01/03/02-06/03/02 £ SI 10000@1=10000 £ IC 60000/70000 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/01 FROM: CAPELLA 12 PENLLINE ROAD CARDIFF CF4 2XR | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 7 FIDLAS ROAD CARDIFF CF4 5LW | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/12/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/01/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 |
Appointment of Liquidators | 2017-05-04 |
Qualifying | 2017-05-03 |
Winding-Up Orders | 2016-12-01 |
Meetings of Creditors | 2016-11-22 |
Petitions to Wind Up (Companies) | 2016-11-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 GUARDSNOW LIMITED
GUARDSNOW LIMITED owns 10 domain names.
1stforferries.co.uk 1stforfootball.co.uk comcarrental.co.uk gardenholidays.co.uk holiday-2013.co.uk footballsuperleague.co.uk barcelona-city-breaks.co.uk car-rental-lisbon.co.uk drive-abroad.co.uk gift-holidays.co.uk
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as GUARDSNOW LIMITED are:
Initiating party | Event Type | Qualifying Decision Procedure | |
---|---|---|---|
Defending party | GUARDSNOW LIMITED | Event Date | 2017-04-27 |
In the High Court of Justice case number 006221 Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , was appointed Liquidator on 12/04/2017 of Guardsnow Limited by the secretary of state and hereby gives notice pursuant to Rule 15.8 of the Insolvency (England and Wales) Rules 2016 that resolutions will be put to creditors by correspondence. A creditor wishing to vote on the resolution must do so by the closing date on: Date: 12 July 2017 Time: 12.00 pm Votes must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day of the closing date. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551 111 to speak to Chris Lisle . E H Green : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GUARDSNOW LIMITED | Event Date | 2017-04-12 |
In the High Court of Justice case number 006221 Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , was appointed Liquidator on 12 April 2017 of Guardsnow Limited by the secretary of state and hereby gives notice pursuant to Rule 15.8 of the Insolvency (England and Wales) Rules 2016 that resolutions will be put to creditors by correspondence. A creditor wishing to vote on the resolutions must do so by the closing date on: Date. 12 July 2017 Time: 12.00 noon Votes must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day of the closing date. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551 111 to speak to Chris Lisle . E H Green : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | GUARDSNOW LIMITED | Event Date | 2016-11-21 |
In the High Court Of Justice case number 006221 Liquidator appointed: M Mace 1st Floor , 2 Rivergate , Temple Quay , BRISTOL , BS1 6EH , telephone: 0117 9279515 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GUARDSNOW LIMITED | Event Date | 2016-11-17 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the Creditors of the above named Company will be held remotely on 30 November 2016 at 10.15 am for the purposes of having a full statement of the position of the Companys affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. In accordance with Section 246A of the Insolvency Act 1986, it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact at Robson Scott Associates , telephone number 01325 365950 for the log-in details to be used at the designated time. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve oclock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited , 49 Duke Street, Darlington, DL3 7SD . Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00am and 16:00pm. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365950 or enquiries@robsonscott.co.uk . | |||
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. |