Liquidation
Company Information for HONEYTEL LIMITED
CVR GLOBAL LLP NEW FETTER PLACE WEST, 55 FETTER LANE, LONDON, EC4A 1AA,
|
Company Registration Number
04480562
Private Limited Company
Liquidation |
Company Name | |
---|---|
HONEYTEL LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA Other companies in WR6 | |
Company Number | 04480562 | |
---|---|---|
Company ID Number | 04480562 | |
Date formed | 2002-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 09/07/2014 | |
Return next due | 06/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-06 15:33:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HONEYTELLIGENCE CORPORATION LTD | 23 The Basement, Berwick Mills, Square Road Halifax WEST YORKSHIRE HX1 1QG | Active - Proposal to Strike off | Company formed on the 2022-07-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM 100 Borough High Street London SE1 1LB | |
LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 22/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM 43 Okehampton Road London NW10 3EE England | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL HUGHES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/15 FROM 14 the Westlands Sunderland SR4 7RN | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DECLAN MUNDY | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/15 FROM 1 Whitbourne Court Whitbourne Worcester WR6 5RS | |
DS01 | Application to strike the company off the register | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/14 STATEMENT OF CAPITAL;GBP 198 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN MUNDY / 08/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RUSSELL HUGHES / 08/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/10/07 | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
88(2)O | AD 12/12/04--------- £ SI 98@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/12/04--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 43 OKEHAMPTON ROAD BRONDESBURY LONDON NW10 3EE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/03 FROM: SUITE 309 CUMBERLAND HOUSE SCRUBS LANE LONDON NW10 6RF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-08-07 |
Winding-Up Orders | 2015-07-08 |
Petitions to Wind Up (Companies) | 2015-04-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | GEOFFREY MICHAEL WARREN |
|
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 HONEYTEL LIMITED
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as HONEYTEL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HONEYTEL LIMITED | Event Date | 2015-07-23 |
In the County Court at Sunderland case number 32 Principal Trading Address: 43 Okehampton Road, London, NW10 3EE In accordance with Rule 4.106A James Ashley Dowers , of DDJ Insolvency Ltd , 100 Borough High Street, London, SE1 1LB , (IP No 14450) gives notice that he was appointed Liquidator of the Company on 23 July 2015 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned James Ashley Dowers of DDJ Insolvency Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to section 141 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned to consider appointing a Creditors Committee on 7 September 2015 at 11.00 am and resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements are to be recharged. For further details contact: Ian Defty, Email: idefty@ddjinsolvency.co.uk, Tel: 0207 863 3191. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | HONEYTEL LIMITED | Event Date | 2015-04-23 |
In the County Court at Sunderland case number 32 Official Receiver appointed: D Elliott 1st Floor , Melbourne House , Pandon Bank , NEWCASTLE UPON TYNE , NE1 2JQ , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | CORPORATE FINANCIAL TRADING LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HONEYTEL LIMITED | Event Date | 2015-03-10 |
Solicitor | Players Solicitors | ||
In the Sunderland County Court case number 32 A Petition to wind up the above-named Company of 14 Westlands, Sunderland SR4 7RN , presented on 10 March 2015 by CORPORATE FINANCIAL TRADING LIMITED , c/o Alan Phillips, 83 Wembley Avenue, Lancing, West Sussex BN15 9JY , claiming to be a Creditor of the Company, will be heard at the Sunderland County Court, at 44 John Street, Sunderland, Tyne & Wear SR1 1RB , on 23 April 2015 , at 10.00 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 22 April 2015 . | |||
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. |