Active - Proposal to Strike off
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 Name | |
---|---|
04332705 LIMITED | |
Legal Registered Office | |
KPMG LLP ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SD Other companies in RG7 | |
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 |
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 |
---|---|---|
CRAIG LANCE DAVIES |
||
CRAIG LANCE DAVIES |
||
SIMON MARK LITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL FRANCIS EDDINS |
Company Secretary | ||
ALL IN MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
CRAIG LANCE DAVIES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TTP (SOUTHWEST) LIMITED | Company Secretary | 2005-02-14 | CURRENT | 2005-02-14 | Dissolved 2013-09-17 | |
TTP (SOUTHWEST) LIMITED | Director | 2005-02-14 | CURRENT | 2005-02-14 | Dissolved 2013-09-17 | |
TTP (SOUTHWEST) LIMITED | Director | 2005-02-14 | CURRENT | 2005-02-14 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-04-19 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2011 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.24B | Administrator's progress report to 2010-12-22 | |
2.35B | Notice of move from Administration to Dissolution | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-10-19 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2009 | |
2.24B | Administrator's progress report to 2010-07-14 | |
2.24B | Administrator's progress report to 2010-01-14 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-01-12 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2009-07-14 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2009-01-14 | |
405(1) | Notice of appointment of receiver or manager | |
405(2) | Notice of ceasing to act as receiver or manager | |
2.16B | Statement of affairs with form 2.14B | |
405(1) | Notice of appointment of receiver or manager | |
2.17B | Statement of administrator's proposal | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 18 PARK PLACE CARDIFF CF10 3PD | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 226 WHITCHURCH ROAD CARDIFF CF14 3ND | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/04 FROM: ST. GILES HOUSE ST. GILES ON THE HEATH LAUNCESTON CORNWALL PL15 9RT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/02 FROM: CLAREMONT WEST END FOXHAM WILTSHIRE SN15 4NF | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-06-19 |
Appointment of Administrators | 2008-07-22 |
Petitions to Wind Up (Companies) | 2008-03-14 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
RENT DEPOSIT DEED | Outstanding | MH CARDIFF GP LIMITED | |
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | TUNLEY PROPERTIES LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (5540 - Bars) as 04332705 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 04332705 LIMITED | Event Date | 2012-06-19 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | 04332705 LIMITED | Event Date | 2008-07-22 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | 04332705 LIMITED | Event Date | 2008-03-14 |
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. | |||
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. |