Dissolved
Dissolved 2015-04-22
Company Information for ASSOCIATED INVESTMENTS LIMITED
40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
02098120
Private Limited Company
Dissolved Dissolved 2015-04-22 |
Company Name | |
---|---|
ASSOCIATED INVESTMENTS LIMITED | |
Legal Registered Office | |
40 BANK STREET LONDON E14 5NR Other companies in E14 | |
Company Number | 02098120 | |
---|---|---|
Date formed | 1987-02-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2015-04-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 23:56:46 |
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 | ||
---|---|---|---|---|
ASSOCIATED INVESTMENTS LTD. | 10 BOROUGH ROAD DARWEN BB3 1PL | Active | Company formed on the 2007-02-12 | |
ASSOCIATED INVESTMENTS, INC. | 5305 RIVER RD N STE B KEIZER OR 97303 | Active | Company formed on the 2005-03-15 | |
ASSOCIATED INVESTMENTS, LLC | 8306 GREENWOOD AVE N UNIT 30889 SEATTLE WA 981131319 | Active | Company formed on the 1998-09-30 | |
ASSOCIATED INVESTMENTS NO. III, LLP, Dissolved April 17, 2003 | 4901 E DRY CREEK RD STE 200 Littleton CO 80122 | Delinquent | Company formed on the 1996-10-10 | |
ASSOCIATED INVESTMENTS NO. I, LLP | 4901 E DRY CREEK RD STE 200 Littleton CO 80122 | Delinquent | Company formed on the 1996-10-10 | |
Associated Investments, LLC | 2657 Meade St. Denver Co CO 80211 | Delinquent | Company formed on the 2011-12-20 | |
ASSOCIATED INVESTMENTS CORPORATION | 25 WEST MAIN STREET P.O. BOX 888 BERRYVILLE VA 22611 | Active | Company formed on the 1973-05-29 | |
ASSOCIATED INVESTMENTS UK LIMITED | OFFICE 5, RICKINGHALL BUSINESS CENTRE ALLWOOD GREEN RICKINGHALL DISS NORFOLK IP22 1LQ | Active | Company formed on the 2016-02-05 | |
ASSOCIATED INVESTMENTS OF NEVADA, INC. | 280 FLICKER CIR CARSON CITY NV 897049074 | Permanently Revoked | Company formed on the 1996-10-07 | |
ASSOCIATED INVESTMENTS | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Permanently Revoked | Company formed on the 2005-01-21 | |
ASSOCIATED INVESTMENTS AND LOANS SYNDICATE LIMITED | 65 AREA SRINIVASA CHARISSQUARE CHICKPET BANGALORE CITY CITY Karnataka | DORMANT | Company formed on the 1936-04-30 | |
ASSOCIATED INVESTMENTS PTY LTD | Active | Company formed on the 2001-06-04 | ||
Associated Investments & Land Company, Inc. | FTB Suspended | Company formed on the 1957-06-17 | ||
Associated Investments & Realty, Inc. | 191 School St Daly City CA 94015 | FTB Suspended | Company formed on the 1979-11-19 | |
Associated Investments Group, Inc. | 10821 Sky Park Circle Ste K-2 Irvine CA 92614 | FTB Suspended | Company formed on the 2002-06-18 | |
ASSOCIATED INVESTMENTS & SECURITIES PRIVATE LIMITED | CHULIA STREET Singapore 049513 | Dissolved | Company formed on the 2008-09-09 | |
ASSOCIATED INVESTMENTS OF GAINESVILLE, INC. | 3501 SW 2ND AVE GAINESVILLE FL 32607 | Inactive | Company formed on the 1980-05-16 | |
ASSOCIATED INVESTMENTS AND BENEFITS SERVICES, INC. | 3820 NORTHDALE BLVD #102-B TAMPA FL 33624 | Inactive | Company formed on the 1990-05-24 | |
ASSOCIATED INVESTMENTS INC | FL | Inactive | Company formed on the 1945-10-02 | |
ASSOCIATED INVESTMENTS LLC | 1941 N.W. 21 TERRACE MIAMI FL 33142 | Active | Company formed on the 2009-03-30 |
Officer | Role | Date Appointed |
---|---|---|
RJP SECRETARIES LTD |
||
STEPHEN CURTIS |
||
TIE RACK RETAIL GROUP LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN RICHARD HUNT |
Company Secretary | ||
GREGORY DESMOND EDWARDS |
Director | ||
JULIAN RICHARD HUNT |
Director | ||
RICCARDO MACCOLINI |
Director | ||
JOANNA MARY ELIZABETH O'CONNOR |
Director | ||
MARTIN JACK MORGAN |
Director | ||
MATTEO MARCHETTA |
Director | ||
CORRADO COLLI |
Director | ||
ANDREW MERRIMAN |
Director | ||
PAUL ADAM EDWARD TUSON |
Director | ||
NIGEL STEPHEN MCGINLEY |
Director | ||
DAVID WILLIAM MEMORY |
Director | ||
PETER ALLEN HIRSCH |
Director | ||
JULIAN RICHARD HUNT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUILAM CAPITAL LIMITED | Director | 2017-04-07 | CURRENT | 2016-11-17 | Active | |
QUILAM CAPITAL HOLDINGS LIMITED | Director | 2017-04-07 | CURRENT | 2016-02-01 | Active | |
FRANGI ACCESSORIES LIMITED | Director | 2013-09-25 | CURRENT | 2002-10-03 | Dissolved 2015-04-14 | |
FRANGI HANDBAGS LIMITED | Director | 2013-09-25 | CURRENT | 2002-10-03 | Dissolved 2015-04-27 | |
FRANGI LUGGAGE LIMITED | Director | 2013-09-25 | CURRENT | 1982-11-29 | Dissolved 2015-04-27 | |
TIE RACK BAGS LIMITED | Director | 2013-09-25 | CURRENT | 2002-08-15 | Dissolved 2016-07-20 | |
GEMSTONE RETAIL LIMITED | Director | 2011-03-10 | CURRENT | 2011-01-07 | Dissolved 2014-04-15 | |
GEMSTONE OPERATIONS LIMITED | Director | 2011-03-10 | CURRENT | 2011-01-06 | Dissolved 2013-09-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM C/O BEGBIES TRAYNOR (CENTRAL) LLP 32 CORNHILL LONDON EC3V 3BT ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM GREAT WEST HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM C/O C/O TIE RACK VANTAGE WEST GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AG | |
RES01 | ALTER ARTICLES 25/09/2013 | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 227535 | |
AR01 | 20/10/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED RJP SECRETARIES LTD | |
AP02 | CORPORATE DIRECTOR APPOINTED TIE RACK RETAIL GROUP LTD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN HUNT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020981200003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICCARDO MACCOLINI | |
AP01 | DIRECTOR APPOINTED MR GREGORY DESMOND EDWARDS | |
AP01 | DIRECTOR APPOINTED MR JULIAN RICHARD HUNT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY ELIZABETH O'CONNOR / 16/03/2013 | |
AR01 | 20/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN | |
AP01 | DIRECTOR APPOINTED MR RICCARDO MACCOLINI | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O C/O TIE RACK CAPITAL INTERCHANGE WAY BRENTFORD MIDDLESEX TW8 0EX | |
AR01 | 20/10/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JOANNA MARY ELIZABETH O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTEO MARCHETTA | |
AP01 | DIRECTOR APPOINTED MR MARTIN JACK MORGAN | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 20/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORRADO COLLI | |
AP01 | DIRECTOR APPOINTED MR MATTEO MARCHETTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRIMAN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MERRIMAN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORRADO COLLI / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 01/02/09 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/02/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL TUSON | |
288a | DIRECTOR APPOINTED ANDREW JOHN MERRIMAN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/01/07 | |
AA | FULL ACCOUNTS MADE UP TO 29/01/06 | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/01/05 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/02/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/02/03 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Final Meetings | 2014-11-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CAVENDISH 101 LIMITED | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | BANCA COMMERCIALE ITALIANA, LONDON BRANCH |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ASSOCIATED INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ASSOCIATED INVESTMENTS LIMITED | Event Date | 2014-11-12 |
Kirstie Jane Provan and Gary Paul Shankland (IP Nos 009681 and 009587) both of Begbies Traynor (Central) LLP of 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company on 26 February 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR on 13 January 2015 at 10.15 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Rebecca Jones by e-mail at rebecca.jones@begbies-traynor.com or by telephone on 020 7516 1545. Gary Paul Shankland , Joint Liquidator : | |||
Initiating party | Event Type | ||
Defending party | ASSOCIATED INVESTMENTS LIMITED | Event Date | 2014-02-26 |
At a General Meeting of the members of the above named Companies, duly convened and held at Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT on 26 February 2014 the following Resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- That the Companies be wound up voluntarily and that Kirstie Jane Provan and Gary Paul Shankland , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT , (IP Nos. 009681 and 009587) be and hereby are appointed Joint Liquidators of the Companies for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Jordan Fry by email at jordan.fry@begbies-traynor.com or by telephone on 020 7398 3800. Stephen Curtis , Chairman : | |||
Initiating party | Event Type | ||
Defending party | ASSOCIATED INVESTMENTS LIMITED | Event Date | 2014-02-26 |
Liquidator's Name and Address: Kirstie Jane Provan and Liquidator's Name and Address: Gary Paul Shankland , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT . : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Jordan Fry by email at jordan.fry@begbies-traynor.com or by telephone on 020 7398 3800. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | K V CONSULTANCY LIMITED | Event Date | 2008-10-21 |
In the Bristol District Registry (Chancery Division) case number 186 A Petition to wind up the above-named Company of Dairy House. Rickett Street. London SW6 1RU , presented on 21 October 2008 by PITNEY BOWES LIMITED , whose registered office address is situate at The Pinnacles, Harlow, Essex CM19 5BD , claiming to be a Creditor of the Company, will be heard by the Bristol District Registry at The Guildhall, Small Street, Bristol , on Thursday 11 December 2008 at 0930 hours (or as soon thereafter as the Petition can be heard). Any person 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 undersigned in accordance with Rule 4.16 by 1600 hours on Wednesday 10 December 2008. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Brethertons LLP , Strathmore House, Waterperry Court, Middleton Road, Banbury, Oxfordshire OX16 4QD .(Ref GPB/PBMAKVCON.) : | |||
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. |