Dissolved
Dissolved 2017-07-06
Company Information for 6TH FLOOR LTD
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
03598081
Private Limited Company
Dissolved Dissolved 2017-07-06 |
Company Name | |
---|---|
6TH FLOOR LTD | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 Other companies in SO17 | |
Company Number | 03598081 | |
---|---|---|
Date formed | 1998-07-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2017-07-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:47 |
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 | ||
---|---|---|---|---|
6TH FLOOR LEADERSHIP, LLC | 9900 SPECTRUM DRIVE AUSTIN Texas 78717 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2014-08-27 | |
6TH Floor Families, Inc. | 5375 East Vista Street Long Beach CA 90803 | Active | Company formed on the 2013-05-28 | |
6TH FLOOR LLC | 511 PULLMAN RD, UNIT B3 EDGEWATER FL 32132 | Inactive | Company formed on the 2008-02-26 | |
6TH FLOOR BEAUTY LIMITED | 367 CHISWICK HIGH ROAD LONDON W4 4AG | Active | Company formed on the 2018-04-04 | |
6TH FLOOR SERVICES LLC | Delaware | Unknown | ||
6TH FLOOR INVESTORS LLC | Michigan | UNKNOWN | ||
6th Floor Corporation | Maryland | Unknown | ||
6TH FLOOR GARAGE LTD | 36B KNOWSLEY RD SOUTHPORT SEFTON PR9 0HW | Active | Company formed on the 2021-05-20 | |
6TH FLOOR INVESTMENTS LTD | FLAT 30 FARLOW HOUSE 115 LOUGHBOROUGH PARK LONDON SW9 8FY | Active | Company formed on the 2023-10-31 | |
6TH FLOOR, INC. | 1 RENAISSANCE SQUARE APT V3G NEW YORK WHITE PLAINS NEW YORK 10601 | Active | Company formed on the 2013-01-04 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JEREMY FOORD |
||
JONATHAN PAUL HARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH JACKSON RODAWAY |
Company Secretary | ||
DEBORAH JACKSON RODAWAY |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH RODAWAY | |
AR01 | 15/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 FULL LIST | |
AA | 31/07/11 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 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP | |
AR01 | 15/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HARVEY / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY FOORD / 15/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 25 BALTIMORE COURT 70 VAUXHALL BRIDGE ROAD LONDON SW1V 2RP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-30 |
Appointment of Liquidators | 2016-03-15 |
Resolutions for Winding-up | 2016-03-15 |
Notices to Creditors | 2016-03-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC 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 6TH FLOOR LTD
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as 6TH FLOOR LTD are:
PAUL HOLMAN ASSOCIATES LTD. | £ 481,785 |
BILL KENWRIGHT LIMITED | £ 439,081 |
SCRIPTOGRAPH LIMITED | £ 258,735 |
BISSET ADAMS LIMITED | £ 154,158 |
AVALON PROMOTIONS LIMITED | £ 92,641 |
IMAGE BOX DESIGN LIMITED | £ 48,369 |
SWINTON LOCK ACTIVITY CENTRE | £ 35,554 |
REAL TIME VIDEO LIMITED | £ 32,062 |
HALLMARK PRODUCTIONS LIMITED | £ 27,230 |
JORDAN PRODUCTIONS LIMITED | £ 24,926 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 6TH FLOOR LTD | Event Date | 2017-01-25 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD on 27 March 2017 at 10.00 am. Date of Appointment: 9 March 2016 Office Holder details: Michael Robert Fortune, (IP No. 008818) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: Cheryl.richards@portbfs.co.uk. Ag EF102676 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 6TH FLOOR LTD | Event Date | 2016-03-09 |
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Nicola Layland, Email: nicola.layland@portbfs.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 6TH FLOOR LTD | Event Date | 2016-03-09 |
At a general meeting of the members of the above named Company duly convened and held at Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS on 09 March 2016 , at 4.00 pm, the following resolutions were duly passed as a special and ordinary resolution: That the Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company, and that any act required or authorised to be done by the liquidators, is to be done by both or either of them acting alone. For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Nicola Layland, Email: nicola.layland@portbfs.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 6TH FLOOR LTD | Event Date | 2016-03-09 |
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 14 April 2016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 09 March 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Nicola Layland, Email: nicola.layland@portbfs.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. |