Company Information for UTOPIUM LIGHTING LIMITED
1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
|
Company Registration Number
04023401
Private Limited Company
Liquidation |
Company Name | |
---|---|
UTOPIUM LIGHTING LIMITED | |
Legal Registered Office | |
1ST FLOOR NORTH ANCHOR COURT KEEN ROAD CARDIFF CF24 5JW Other companies in CF24 | |
Company Number | 04023401 | |
---|---|---|
Company ID Number | 04023401 | |
Date formed | 2000-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2011 | |
Account next due | 31/01/2013 | |
Latest return | 29/06/2012 | |
Return next due | 27/07/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 05:52:01 |
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 |
---|---|---|
TARA ROMINA O'NEILL |
||
COLIN PAUL BODENHAM |
||
ANGUS CHINN |
||
JONATHAN KEVIN NEWMAN |
||
TARA O'NEIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATY LOUISA BODENHAM |
Company Secretary | ||
SUZANNE DUCAT |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UTOPIUM RIGGING LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2018-06-05 | |
UTOPIUM LONDON LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Active | |
UTOPIUM BRISTOL LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Active | |
CPB TRANS LX LIMITED | Director | 2011-05-13 | CURRENT | 2011-05-13 | Active | |
CPB TRANS LX LIMITED | Director | 2012-07-31 | CURRENT | 2011-05-13 | Active | |
UTOPIUM LONDON LIMITED | Director | 2012-07-06 | CURRENT | 2012-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-03 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/14 FROM 5Th Floor, Riverside House 31 Cathedral Road Cardiff CF11 9HB | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/12 FROM Unit a Diamonite Induatrial Park Goodeston Road Fishponds Bristol BS16 3JX | |
LATEST SOC | 09/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANGUS CHINN | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Tara O'neil on 2010-06-29 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/06/09; full list of members | |
363a | Return made up to 29/06/08; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWMAN / 22/12/2008 | |
288a | DIRECTOR APPOINTED TARA O'NEIL | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
122 | S-DIV | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: UNIT D THE SISTON CENTRE STATION ROAD KINGSWOOD BRISTOL BS15 4GQ | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 25/02/05 FROM: UNIT B THE OLD WORKHOUSE 2 FOUNTAIN MILL, HUDDS VALE ROAD BRISTOL AVON BS5 7HY | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03 | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Notices to Creditors | 2012-09-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.04 | 8 |
MortgagesNumMortOutstanding | 0.50 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.54 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77291 - Renting and leasing of media entertainment equipment
UTOPIUM LIGHTING LIMITED owns 4 domain names.
utopium-installations.co.uk utopium-lighting.co.uk utopium.co.uk ukd8m8.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
REDACTED |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | UTOPIUM LIGHTING LIMITED | Event Date | 2012-09-04 |
The registered office of the Company is at 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and its principal trading address was at Unit A Diamonite Industrial Estate, Goodeston Road, Fishponds, Bristol, BS16 3JX. Peter Richard Dewey (IP Number 7806) and David Hill (IP Number 6904), both of Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB were appointed as Joint Liquidators of the Company on 4 September 2012 . Creditors of the Company are required on or before the 12 October 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Begbies Traynor (Central) LLP, 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims 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 such debts are proved. David Hill Office holder capacity: Joint Liquidator : | |||
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. |