Company Information for SOUND & VIBRATION TECHNOLOGY LIMITED
136 HERTFORD ROAD, ENFIELD, MIDDLESEX, EN3 5AX,
|
Company Registration Number
04740308
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOUND & VIBRATION TECHNOLOGY LIMITED | |
Legal Registered Office | |
136 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5AX Other companies in MK45 | |
Company Number | 04740308 | |
---|---|---|
Company ID Number | 04740308 | |
Date formed | 2003-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-05 17:18:30 |
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 | ||
---|---|---|---|---|
SOUND & VIBRATION TECHNOLOGY PTY LTD | WA 6010 | Strike-off action in progress | Company formed on the 1987-08-27 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHNSON |
||
GRAHAM FRANKS |
||
PETER HOLDEN |
||
RICHARD JOHNSON |
||
FRANK SYRED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRASER NEIL HENDERSON |
Director | ||
GRAHAM FRANKS |
Director | ||
ROGER WILLIAMS |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 268 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 268 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER NEIL HENDERSON | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 335 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM FRANKS | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRANKS | |
AR01 | 22/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED FRASER HENDERSON | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM ARGENT HOUSE, 5 GOLDINGTON ROAD BEDFORD BEDS MK40 3JY | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
RES13 | RE-DIVISION 30/04/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/04/04--------- £ SI 957@1=957 £ IC 2/959 | |
88(2)R | AD 29/04/03--------- £ SI 2@1=2 £ IC 1/3 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
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 | 2016-10-12 |
Resolutions for Winding-up | 2016-10-12 |
Notices to Creditors | 2016-10-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
Creditors Due Within One Year | 2012-04-30 | £ 152,269 |
---|---|---|
Creditors Due Within One Year | 2011-04-30 | £ 71,028 |
Provisions For Liabilities Charges | 2012-04-30 | £ 3,870 |
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 SOUND & VIBRATION TECHNOLOGY LIMITED
Cash Bank In Hand | 2012-04-30 | £ 237,605 |
---|---|---|
Cash Bank In Hand | 2011-04-30 | £ 128,526 |
Current Assets | 2012-04-30 | £ 387,239 |
Current Assets | 2011-04-30 | £ 176,101 |
Debtors | 2012-04-30 | £ 148,959 |
Debtors | 2011-04-30 | £ 47,404 |
Shareholder Funds | 2012-04-30 | £ 285,451 |
Shareholder Funds | 2011-04-30 | £ 109,060 |
Tangible Fixed Assets | 2012-04-30 | £ 54,351 |
Tangible Fixed Assets | 2011-04-30 | £ 3,987 |
Debtors and other cash assets
SOUND & VIBRATION TECHNOLOGY LIMITED owns 1 domain names.
sovibtech.co.uk
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as SOUND & VIBRATION TECHNOLOGY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SOUND & VIBRATION TECHNOLOGY LIMITED | Event Date | 2016-10-07 |
In accordance with Rule 4.106, I Engin Faik of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex, EN3 5AX give notice that on 06 October 2016 was appointed Liquidator of the above Company by resolutions of members. Notice is hereby given that the creditors of the above named Company are required, on or before 25 November 2016 to send in their full names and addresses, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator and if so required by notice in writing from the Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Engin Faik , (IP No. 9635) of Cornerstone Business Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX . For further details contact: Engin Faik, Tel: 020 3793 3338, Email: efaik@cornerstonerecovery.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOUND & VIBRATION TECHNOLOGY LIMITED | Event Date | 2016-10-06 |
Engin Faik , (IP No. 9635) of Cornerstone Business Turnaround and Recovery Limited , 136 Hertford Road, Enfield, Middlesex EN3 5AX . : For further details contact: Engin Faik, Tel: 020 3793 3338, Email: efaik@cornerstonerecovery.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOUND & VIBRATION TECHNOLOGY LIMITED | Event Date | 2016-10-06 |
Notice is hereby given that the Members of the Company who (at the date of this resolution) would have been entitled to receive notice of, attend and vote at General Meetings, passed on 06 October 2016 , the following Written Resolutions and said Resolutions shall for all purposes be as valid and effective as if the same had passed at a General Meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Engin Faik , (IP No. 9635) of Cornerstone Business Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX be and is hereby appointed as Liquidator for the purposes of such winding up. For further details contact: Engin Faik, Tel: 020 3793 3338, Email: efaik@cornerstonerecovery.co.uk | |||
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. |