Dissolved
Dissolved 2017-10-26
Company Information for ASSOCIATED CONFERENCES & EVENTS LIMITED
MARLOW, BUCKS, SL7,
|
Company Registration Number
03162207
Private Limited Company
Dissolved Dissolved 2017-10-26 |
Company Name | |
---|---|
ASSOCIATED CONFERENCES & EVENTS LIMITED | |
Legal Registered Office | |
MARLOW BUCKS | |
Company Number | 03162207 | |
---|---|---|
Date formed | 1996-02-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-10-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
MICHAEL PATRICK HILL |
||
SUSAN ELIZABETH HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 1-3 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AX | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 30/04/2015 TO 31/10/2015 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 18/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH HILL / 19/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST 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 21/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363a | RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/96 FROM: HILLCREST CITY ROAD RADNAGE BUCKINGHAMSHIRE HP14 4DW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/96 FROM: ALPHA SEARHES & FORMATIONS LTD 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR | |
288 | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED WATCHTARGET TRADING LIMITED CERTIFICATE ISSUED ON 14/03/96 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-02 |
Resolutions for Winding-up | 2016-03-02 |
Notices to Creditors | 2016-03-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | JAMES COLES, THOMAS BURDICK, STEPHEN JAMES BRETT AND GEOFFREY DAVID WHITE | |
RENT DEPOSIT DEED | Satisfied | JAMES NICHOLAS COLES, STEPHEN JAMES BREETT, THOMAS BURDICK DUNN AND GEOFFREY DAVID WHITE | |
RENT DEPOSIT DEED | Satisfied | JAMES NICHOLAS COLES, STEPHEN JAMES BRETT, THOMAS BURDICK DUNN AND GEOFFREY DAVID WHITE | |
RENT DEPOSIT DEED | Satisfied | JAMES NICHOLAS COLES |
|
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 ASSOCIATED CONFERENCES & EVENTS LIMITED
The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities not elsewhere classified) as ASSOCIATED CONFERENCES & EVENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASSOCIATED CONFERENCES & EVENTS LIMITED | Event Date | 2016-02-22 |
Christopher Newell , (IP No. 13690) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS and Peter Hughes-Holland , (IP No. 001700) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: chris.newell@quantuma.com, Alternative contact: Ben Ekbery. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASSOCIATED CONFERENCES & EVENTS LIMITED | Event Date | 2016-02-22 |
Notice is hereby given the following resolutions were passed on 22 February 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher Newell , (IP No. 13690) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS and Peter Hughes-Holland , (IP No. 001700) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: chris.newell@quantuma.com, Alternative contact: Ben Ekbery. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ASSOCIATED CONFERENCES & EVENTS LIMITED | Event Date | 2016-02-22 |
Notice is hereby given that the creditors of the Company are required, on or before 30 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 22 February 2016 . Office Holder details: Christopher Newell , (IP No. 13690) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS and Peter Hughes-Holland , (IP No. 001700) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: chris.newell@quantuma.com, Alternative contact: Ben Ekbery. | |||
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. |