Dissolved
Dissolved 2014-03-18
Company Information for 1ST CLASS CELEBRATIONS LIMITED
LEIGH ON SEA, ESSEX, SS9,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-03-18 |
Company Name | |
---|---|
1ST CLASS CELEBRATIONS LIMITED | |
Legal Registered Office | |
LEIGH ON SEA ESSEX | |
Company Number | 04833844 | |
---|---|---|
Date formed | 2003-07-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2014-03-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-04 19:33:15 |
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 |
---|---|---|
CHRISTOPHER WILLIAM MORRIS |
||
CHRISTOPHER WILLIAM MORRIS |
||
SUSAN JANICE MORRIS |
||
CAROLE SUSAN OAKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY WILLIAM CHARLES EVANS |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTRAC FACILITIES LTD | Director | 2013-03-06 | CURRENT | 2013-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 57 SOUTHEND ROAD GRAYS ESSEX RM17 5NL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/07/11 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 16/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE SUSAN OAKLEY / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANICE MORRIS / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MORRIS / 16/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 43 BRIDGE ROAD GRAYS ESSEX RM17 6BU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
88(2)R | AD 06/04/05--------- £ SI 21@1=21 £ IC 3/24 | |
88(2)R | AD 06/04/05--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-10-14 |
Notices to Creditors | 2012-05-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 1ST CLASS CELEBRATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 1ST CLASS CELEBRATIONS LIMITED | Event Date | 2013-10-09 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above-named Company will be held at DeVine House, 1299-1301 London Road, Leigh on Sea, Essex, SS9 2AD on 10 December 2013 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the meetings must be lodged at DeVine House, 1299-1301 London Road, Leigh on Sea, Essex, SS9 2AD no later than 12.00 noon on 9 December 2013. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 2 May 2012. Office Holder details: Clive R Purdy, (IP No. 8725) of Atherton Bailey, DeVine House, 1299 - 1301 London Road, Leigh-On-Sea, Essex, SS9 2AD Further details contact: Clive R Purdy, Email: c.purdy@athertonbailey.com Tel: 01702 482 082 Fax: 01702 480 510 Clive R Purdy , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 1ST CLASS CELEBRATIONS LIMITED | Event Date | 2012-05-04 |
Notice is hereby given that the creditors of the above-named Company are required on or before 28 June 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Clive Robert Purdy of Atherton Bailey, DeVine House, 1299-1301 London Road, Leigh-on-Sea, Essex, SS9 2AD the Liquidator of the above named Company, and, if so required, by notice in writing from the said Liqudiator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they shall be excluded from the benefit of any distribution made before such are proved. NOTE: This notice is purely formal. Date of appointment: 2 May 2012. Further details contact: Clive R Purdy, email: c.purdy@athertonbailey.com Tel: 01702 482 082, Fax: 01702 480510 Clive Robert Purdy , Liquidator (IP No. 8725) : | |||
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. |