Liquidation
Company Information for 03780715 LIMITED
LIBERTAS ASSOCIATES LIMITED, 3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL,
|
Company Registration Number
03780715
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
03780715 LIMITED | ||
Legal Registered Office | ||
LIBERTAS ASSOCIATES LIMITED 3 CHANDLERS HOUSE HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1FL Other companies in WD23 | ||
Previous Names | ||
|
Company Number | 03780715 | |
---|---|---|
Company ID Number | 03780715 | |
Date formed | 1999-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2012 | |
Account next due | 31/05/2014 | |
Latest return | 20/07/2013 | |
Return next due | 17/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 12:53:01 |
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 |
---|---|---|
DEBORAH JULIA LEON |
||
NICHOLAS BLACK |
||
GAVIN THOMAS CHALLAND |
||
CHARLES MAURICE LEON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS BLACK |
Director | ||
GAVIN THOMAS CHALLAND |
Director | ||
PAUL ALEXANDER FIDGEN |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DESIGN WORKS (PLANET EARTH) LIMITED | Director | 2014-10-01 | CURRENT | 2014-01-17 | Liquidation | |
CATFISH STUDIO LIMITED | Director | 2003-05-06 | CURRENT | 2003-05-06 | Active | |
BRITISH INSTITUTE OF INTERIOR DESIGN | Director | 2014-06-19 | CURRENT | 1965-10-05 | Active | |
DESIGN WORKS (PLANET EARTH) LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-05 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-05 | |
RES15 | CHANGE OF NAME 25/10/2015 | |
CERTNM | Company name changed charles leon associates LIMITED\certificate issued on 25/11/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-05 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/14 FROM Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 05/08/13 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
SH01 | 06/10/10 STATEMENT OF CAPITAL GBP 250 | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Charles Maurice Leon on 2009-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN CHALLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLACK | |
AP01 | DIRECTOR APPOINTED NICHOLAS BLACK | |
AP01 | DIRECTOR APPOINTED GAVIN THOMAS CHALLAND | |
AP01 | DIRECTOR APPOINTED NICHOLAS BLACK | |
AP01 | DIRECTOR APPOINTED GAVIN THOMAS CHALLAND | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/05 FROM: CHISWICK STUDIOS 9 POWER ROAD CHIWSICK LONDON W4 5PY | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 10 THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 37 WARREN STREET LONDON W1T 6AD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 23/05/01 | |
ELRES | S366A DISP HOLDING AGM 23/05/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/00 FROM: THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00 | |
363s | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 14/06/99 | |
88(2)R | AD 15/06/99--------- £ SI 199@1=199 £ IC 1/200 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/99 FROM: THE BRITANNIA SUITE 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-02-12 |
Appointment of Liquidators | 2014-02-12 |
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 | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS 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 03780715 LIMITED
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as 03780715 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHARLES LEON ASSOCIATES LIMITED | Event Date | 2014-02-06 |
Nicholas Barnett , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL , 02086345599, nbarnett@libertasassociates.co.uk . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHARLES LEON ASSOCIATES LIMITED | Event Date | |
At a General Meeting of the above named company duly convened and held at 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL , on 6 February 2014 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. “That it has been resolved by special resolution that the company be wound up voluntarily.” 2. “That Nicholas Barnett , 9731, Liquidator , Libertas Associates , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL , be appointed liquidator of the company for the purposes of the winding-up”. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Nicholas Barnett as liquidator. Contact details: Nicholas Barnett , 9731, Liquidator , Libertas Associates , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL , barnett@libertasassociates.co.uk Alternative contact: Valma Pipii , vpipi@libertasassociates.co.uk C . Leon , Chairman : | |||
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. |