Company Information for PURPLE COMMS LIMITED
311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
04534078
Private Limited Company
Liquidation |
Company Name | |
---|---|
PURPLE COMMS LIMITED | |
Legal Registered Office | |
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in CM14 | |
Company Number | 04534078 | |
---|---|---|
Company ID Number | 04534078 | |
Date formed | 2002-09-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/05/2017 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-06-05 09:13:18 |
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 |
---|---|---|
STEVE ROY JARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART CRAIG JARRETT |
Company Secretary | ||
LEE MANNING |
Company Secretary | ||
LEE MANNING |
Director | ||
ALBIE STEVEN TURNER |
Director | ||
BARBARA MCQUEEN |
Company Secretary | ||
RAYMOND MCQUEEN |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KITE SYSTEMS COMMUNICATIONS LIMITED | Director | 2016-11-14 | CURRENT | 1994-03-15 | Active | |
PURPLE COMMUNICATIONS UK LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-03-01 | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-01 | |
PSC04 | Change of details for Mr Steven Jarrett as a person with significant control on 2017-03-27 | |
CH01 | Director's details changed for Mr Steve Roy Jarrett on 2017-03-27 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 200 WILLIAM HUNTER WAY BRENTWOOD ESSEX CM14 4WQ | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 200 WILLIAM HUNTER WAY BRENTWOOD ESSEX CM14 4WQ | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA01 | Current accounting period extended from 30/04/16 TO 31/08/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE ROY JARRETT / 18/05/2016 | |
CH03 | Secretary's details changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE ROY JARRETT / 18/05/2016 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/14 FROM 114-116 Curtain Road London EC2A 3AH | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/01/2011 TO 30/04/2011 | |
AR01 | 12/09/10 FULL LIST | |
AR01 | 12/09/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART JARRETT | |
287 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 2 ASCENSION BUSINESS PARK FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6HH | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 12 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT | |
363s | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVE JARRETT / 24/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 08/07/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/200 08/07/03 | |
88(2)R | AD 08/07/03--------- £ SI 100@1=100 £ IC 100/200 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04 | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 30/01/03--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED RC MCQUEEN (CARPENTRY AND JOINER Y) LIMITED CERTIFICATE ISSUED ON 06/02/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-03-08 |
Resolution | 2017-03-08 |
Meetings of Creditors | 2017-02-21 |
Proposal to Strike Off | 2011-02-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | STREAMADVICE LIMITED |
Creditors Due Within One Year | 2013-04-30 | £ 194,772 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 17,756 |
Creditors Due Within One Year | 2012-04-30 | £ 17,756 |
Creditors Due Within One Year | 2011-04-30 | £ 364,419 |
Creditors and other liabilities
|
|
|
|
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 PURPLE COMMS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 258,148 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 243,818 |
Cash Bank In Hand | 2012-04-30 | £ 243,818 |
Cash Bank In Hand | 2011-04-30 | £ 763,564 |
Current Assets | 2013-04-30 | £ 593,577 |
Current Assets | 2012-04-30 | £ 448,467 |
Current Assets | 2012-04-30 | £ 448,467 |
Current Assets | 2011-04-30 | £ 857,226 |
Debtors | 2013-04-30 | £ 297,429 |
Debtors | 2012-04-30 | £ 187,522 |
Debtors | 2012-04-30 | £ 187,522 |
Debtors | 2011-04-30 | £ 79,550 |
Fixed Assets | 2013-04-30 | £ 26,476 |
Fixed Assets | 2012-04-30 | £ 20,967 |
Shareholder Funds | 2013-04-30 | £ 425,281 |
Shareholder Funds | 2012-04-30 | £ 451,678 |
Shareholder Funds | 2012-04-30 | £ 451,678 |
Shareholder Funds | 2011-04-30 | £ 520,764 |
Stocks Inventory | 2013-04-30 | £ 38,000 |
Stocks Inventory | 2012-04-30 | £ 17,127 |
Stocks Inventory | 2012-04-30 | £ 17,127 |
Stocks Inventory | 2011-04-30 | £ 14,112 |
Tangible Fixed Assets | 2013-04-30 | £ 15,726 |
Tangible Fixed Assets | 2012-04-30 | £ 20,967 |
Tangible Fixed Assets | 2012-04-30 | £ 20,967 |
Tangible Fixed Assets | 2011-04-30 | £ 27,957 |
Debtors and other cash assets
PURPLE COMMS LIMITED owns 4 domain names.
purplecomms.co.uk purplemobile.co.uk utsupport.co.uk pricephotography.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brentwood Borough Council | |
|
CALL CHARGES |
Brentwood Borough Council | |
|
CALL CHARGES |
Brentwood Borough Council | |
|
CAB |
Brentwood Borough Council | |
|
CALL CHARGES |
Brentwood Borough Council | |
|
Phone charges |
Brentwood Borough Council | |
|
TELECOMMUNICATIONS |
Brentwood Borough Council | |
|
TELECOMMUNICATIONS |
Brentwood Borough Council | |
|
TELECOMMUNICATIONS |
Brentwood Borough Council | |
|
TELECOMMUNICATIONS |
Brentwood Borough Council | |
|
|
Brentwood Borough Council | |
|
|
Brentwood Borough Council | |
|
|
Brentwood Borough Council | |
|
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | PURPLE COMMS LIMITED | Event Date | 2017-03-02 |
Liquidator's name and address: Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : Further information about this case is available from Michelle Sheffield at the offices of ThorntonRones Limited on 0208 418 9333. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PURPLE COMMS LIMITED | Event Date | 2017-03-02 |
At a general meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex IG10 1AH on 2 March 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Richard Rones of ThorntonRones, 311 High Road, Loughton, Essex, IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up". Office Holder Details: Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH . Date of Appointment: 2 March 2017 . Further information about this case is available from Michelle Sheffield at the offices of ThorntonRones Limited on 0208 418 9333. Steven Roy Jarrett , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PURPLE COMMS LIMITED | Event Date | 2017-02-21 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 311 High Road, Loughton, Essex IG10 1AH on 2 March 2017 at 11.30 am for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, not later than 12.00 noon on 1 March 2017. The proxy form and statement may be posted or sent by fax to 0208 418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. DATE: 6th February 2017 Further information about this case is available from the offices of ThorntonRones Limited on 020 8418 9333. Steven Roy Jarrett , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PURPLE COMMS LIMITED | Event Date | 2011-02-01 |
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. |