Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04332705 LIMITED
Company Information for

04332705 LIMITED

KPMG LLP ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD,
Company Registration Number
04332705
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 04332705 Ltd
04332705 LIMITED was founded on 2001-12-03 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". 04332705 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
04332705 LIMITED
 
Legal Registered Office
KPMG LLP ARLINGTON BUSINESS PARK
THEALE
READING
BERKSHIRE
RG7 4SD
Other companies in RG7
 
Filing Information
Company Number 04332705
Company ID Number 04332705
Date formed 2001-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2006
Account next due 31/10/2008
Latest return 11/12/2007
Return next due 08/01/2009
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-03-14 05:15:31
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 04332705 LIMITED

Current Directors
Officer Role Date Appointed
CRAIG LANCE DAVIES
Company Secretary 2004-11-30
CRAIG LANCE DAVIES
Director 2001-12-03
SIMON MARK LITTLE
Director 2001-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS EDDINS
Company Secretary 2004-10-22 2004-11-30
ALL IN MANAGEMENT SERVICES LIMITED
Company Secretary 2001-12-15 2004-10-22
CRAIG LANCE DAVIES
Company Secretary 2001-12-03 2001-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG LANCE DAVIES TTP (SOUTHWEST) LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-14 Dissolved 2013-09-17
CRAIG LANCE DAVIES TTP (SOUTHWEST) LIMITED Director 2005-02-14 CURRENT 2005-02-14 Dissolved 2013-09-17
SIMON MARK LITTLE TTP (SOUTHWEST) LIMITED Director 2005-02-14 CURRENT 2005-02-14 Dissolved 2013-09-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-04AC92Restoration by order of the court
2012-10-02GAZ2Final Gazette dissolved via compulsory strike-off
2012-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-263.6Receiver abstract summary of receipts and payments brought down to 2012-04-19
2012-01-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2011
2012-01-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2011
2011-08-10AC92Restoration by order of the court
2011-04-13GAZ2Final Gazette dissolved via compulsory strike-off
2011-01-132.24BAdministrator's progress report to 2010-12-22
2011-01-132.35BNotice of move from Administration to Dissolution
2010-11-013.6Receiver abstract summary of receipts and payments brought down to 2010-10-19
2010-09-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2010
2010-09-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2009
2010-08-182.24BAdministrator's progress report to 2010-07-14
2010-02-122.24BAdministrator's progress report to 2010-01-14
2010-01-283.6Receiver abstract summary of receipts and payments brought down to 2010-01-12
2010-01-142.31BNotice of extension of period of Administration
2009-08-132.24BAdministrator's progress report to 2009-07-14
2009-07-072.31BNotice of extension of period of Administration
2009-02-182.24BAdministrator's progress report to 2009-01-14
2009-02-02405(1)Notice of appointment of receiver or manager
2009-01-23405(2)Notice of ceasing to act as receiver or manager
2008-12-082.16BStatement of affairs with form 2.14B
2008-11-01405(1)Notice of appointment of receiver or manager
2008-09-112.17BStatement of administrator's proposal
2008-07-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 18 PARK PLACE CARDIFF CF10 3PD
2008-01-09363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-17363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-04288aNEW SECRETARY APPOINTED
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 226 WHITCHURCH ROAD CARDIFF CF14 3ND
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-12-13288bSECRETARY RESIGNED
2004-11-09288aNEW SECRETARY APPOINTED
2004-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2004-10-27288bSECRETARY RESIGNED
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: ST. GILES HOUSE ST. GILES ON THE HEATH LAUNCESTON CORNWALL PL15 9RT
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18363aRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-12-18288bSECRETARY RESIGNED
2002-12-18287REGISTERED OFFICE CHANGED ON 18/12/02 FROM: CLAREMONT WEST END FOXHAM WILTSHIRE SN15 4NF
2002-12-18288aNEW SECRETARY APPOINTED
2002-04-24395PARTICULARS OF MORTGAGE/CHARGE
2002-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5540 - Bars



Licences & Regulatory approval
We could not find any licences issued to 04332705 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-19
Appointment of Administrators2008-07-22
Petitions to Wind Up (Companies)2008-03-14
Fines / Sanctions
No fines or sanctions have been issued against 04332705 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-08-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-09-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2004-09-16 Outstanding MH CARDIFF GP LIMITED
LEGAL CHARGE OF LICENSED PREMISES 2003-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2002-04-24 Outstanding TUNLEY PROPERTIES LIMITED
DEBENTURE 2002-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of 04332705 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 04332705 LIMITED
Trademarks
We have not found any records of 04332705 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04332705 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5540 - Bars) as 04332705 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 04332705 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party04332705 LIMITEDEvent Date2012-06-19
 
Initiating party Event TypeAppointment of Administrators
Defending party04332705 LIMITEDEvent Date2008-07-22
In the High Court of Justice, Chancery Division Companies Court No 5757 of 2008 (Company Number 04332705) Nature of Business: Bars. Registered Office of Company: 7Ts Limited, 18 Park Place, Cardiff, CF10 3PD. Date of Appointment: 15 July 2008. Joint Administrators' Names and Address: David John Crawshaw and Jonathan Scott Pope (IP Nos 8814 and 9334), both of KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending party04332705 LIMITEDEvent Date2008-03-14
In the High Court of Justice (Chancery Divsion) No 9484 of 2007 In the Matter of 7TS LIMITED (Company Number 04332705) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 18 Park Place, Cardiff CF10 3PD, presented on 17 December 2007 by Booker Ltd, of Unit A/B Parkway Business Centre, Parkway, Deeside Industrial Park, Deeside CH5 2LE, claiming to be a Creditor of the Company, will be heard at Companies Court, Royal Courts of Justice, Strand, London WC2A 2LL, on 16 April 2008, at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2008. The Petitioners Solicitor is Wilkin Chapman Solicitors , PO Box 16, Town Hall Square, Grimsby, N E Lincolnshire DN31 1HE, telephone 01472 262630, facsimile 01472 240098, e-mail mdix@wilkinchapman.co.uk (Ref DEBT/MD/5577-2622-0.) 11 March 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04332705 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 04332705 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.