Liquidation
Company Information for SHOW DATA TRADING LIMITED
1 BEASLEYS YARD, 126A HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT,
|
Company Registration Number
04251511
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SHOW DATA TRADING LIMITED | ||
Legal Registered Office | ||
1 BEASLEYS YARD 126A HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT Other companies in HP13 | ||
Previous Names | ||
|
Company Number | 04251511 | |
---|---|---|
Company ID Number | 04251511 | |
Date formed | 2001-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 19:20:36 |
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 |
---|---|---|
THOMAS WILLIAM WOODARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE AMANDA JUDITH WOODARD |
Company Secretary | ||
JANE AMANDA WOODARD |
Director | ||
THE OXFORD SECRETARIAT LIMITED |
Nominated Secretary | ||
OXFORD FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T WOODARD LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
HERALD CHASE MARKETING LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-12-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-22 | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer order | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/17 FROM 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT | |
LRESEX | Resolutions passed:
| |
4.20 | Voluntary liquidation statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/17 FROM 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE AMANDA WOODARD | |
TM02 | Termination of appointment of Jane Amanda Judith Woodard on 2016-07-20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/14 FROM 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Thomas William Woodard on 2013-07-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE AMANDA JUDITH WOODARD on 2013-07-11 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JANE AMANDA WOODARD | |
AR01 | 12/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WOODARD / 11/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM WOODARD / 11/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA WOODARD / 11/07/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 31/12/2011 TO 30/06/2012 | |
RES15 | CHANGE OF NAME 01/01/2012 | |
CERTNM | COMPANY NAME CHANGED SHOW DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM C/O HALE 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM WOODARD / 12/07/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AMANDA WOODARD / 20/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TOM WOODARD / 20/12/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AMANDA WOODARD / 12/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TOM WOODARD / 12/07/2008 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
RES13 | INCREAS OF BENIFITS 04/11/05 | |
363a | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 20/08/01--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 4420 NASH COURT OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2RU | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-29 |
Notices to Creditors | 2017-02-20 |
Appointment of Liquidators | 2017-02-20 |
Meetings of Creditors | 2016-12-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SECURITY ASSIGNMENT | Satisfied | INGENIOUS RESOURCES LIMITED (THE CHARGEE) |
|
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 SHOW DATA TRADING LIMITED
SHOW DATA TRADING LIMITED owns 1 domain names.
showdata.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SHOW DATA TRADING LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SHOW DATA TRADING LIMITED | Event Date | 2017-04-20 |
Liquidator's name and address: Virgil Levy , LA Business Recovery , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT : | |||
Initiating party | Event Type | ||
Defending party | SHOW DATA TRADING LTD | Event Date | 2017-02-24 |
Liquidator's name and address: Ashok Bhardwaj , LA Business Recovery , 1 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SHOW DATA TRADING LIMITED | Event Date | 2016-12-23 |
Notice is hereby given, pursuant to Rule 4.106 of the Insolvency Rules 1986 that on 23 December I was appointed Liquidator of the above named company which is in Creditors Voluntary Liquidation, by the Members and by the Creditors of the Company. Creditors who have not already done so should submit their claims in writing to me by 21 March 2017 at the following address: 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHOW DATA TRADING LIMITED | Event Date | 2016-12-23 |
Lynn Gibson , LA Business Recovery , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT . Email address accs@gibsonhewitt.co.uk, telephone number: (01932) 336149. Alternative person to contact with enquiries about the case: Virgil Levy 01895 819 460 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SHOW DATA TRADING LIMITED | Event Date | 2016-12-12 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 3 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT at 12 noon on 23 December 2016 for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim at the offices of LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT by no later than 12 noon on the business day prior to the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT between 10.00 am and 4.00 pm on the two business days prior to the meeting. Further information about this case is available from Virgil Levy at the offices of LA Business Recovery Limited on 01895 819460. | |||
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. |