Company Information for PLAYVIEW LIMITED
RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
|
Company Registration Number
04992193
Private Limited Company
Liquidation |
Company Name | |
---|---|
PLAYVIEW LIMITED | |
Legal Registered Office | |
RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU Other companies in M20 | |
Company Number | 04992193 | |
---|---|---|
Company ID Number | 04992193 | |
Date formed | 2003-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB841741532 |
Last Datalog update: | 2020-10-08 08:00:24 |
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 | ||
---|---|---|---|---|
PLAYVIEW HOLDINGS PTY LTD | Active | Company formed on the 2019-11-22 | ||
PLAYVIEW HOLDINGS PTY LTD | Active | Company formed on the 2019-11-22 | ||
PLAYVIEW PRODUCTIONS LIMITED | KINGS CHAMBERS QUEENS CROSS HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT | Active | Company formed on the 2009-12-03 | |
PLAYVIEW PTY LTD | VIC 3585 | Active | Company formed on the 2001-02-27 | |
Playview, LLC | Delaware | Unknown | ||
PLAYVIEWS INC | Delaware | Unknown | ||
PLAYVIEWS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SAMIR FAIZ RASUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAIRA FIAZ |
Company Secretary | ||
FAIZ RASUL |
Director | ||
SAMIR FAIZ RASUL |
Company Secretary | ||
ATIF FAIZ |
Company Secretary | ||
NASEER AHMED CHOUDHARY |
Company Secretary | ||
AMIR FAIZ |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/20 FROM 6th Floor 120 Bark Street Bolton BL1 2AX | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/17 FROM 78 Dickenson Road Dickenson Road Manchester M14 5HF England | |
GAZ1 | FIRST GAZETTE | |
LIQ MISC RES | Resolution INSOLVENCY:appointment of liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
TM02 | Termination of appointment of Saira Fiaz on 2016-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/16 FROM Emery House 195 Fog Lane Manchester M20 6FJ | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FAIZ RASUL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/13 FROM 531a Wilmslow Road Withington Manchester M20 4BA | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 ANNUAL RETURN FULL LIST | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Saira Fiaz as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ATIF FAIZ | |
AR01 | 07/04/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMIR RASUL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMIR FAIZ RASUL / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FAIZ RASUL / 27/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR AND SECRETARY APPOINTED SAMIR FAIZ RASUL | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 11/12/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/03/05 | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-26 |
Meetings of Creditors | 2017-01-26 |
Resolutions for Winding-up | 2017-01-26 |
Petitions to Wind Up (Companies) | 2016-11-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | RAVENSEFT PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | RAVENSEFT PROPERTIES LIMITED |
Creditors Due After One Year | 2012-02-29 | £ 9,743 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 204,015 |
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 PLAYVIEW LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 80,178 |
Current Assets | 2012-02-29 | £ 383,465 |
Debtors | 2012-02-29 | £ 27,512 |
Fixed Assets | 2012-02-29 | £ 111,843 |
Shareholder Funds | 2012-02-29 | £ 281,550 |
Stocks Inventory | 2012-02-29 | £ 275,775 |
Tangible Fixed Assets | 2012-02-29 | £ 111,843 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as PLAYVIEW LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PLAYVIEW LIMITED | Event Date | 2017-01-17 |
Liquidator's name and address: Donna Cartmel , of Lawson Fox , 6th Floor, 120 Bark Street, Bolton, BL1 2AX . : For further details contact: Donna Cartmel, Tel: 01204 860108. Ag EF102434 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PLAYVIEW LIMITED | Event Date | 2017-01-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 6th Floor, 120 Bark Street, Bolton BL1 2AX on 31 January 2017 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, together which must be lodged at Lawson Fox , 6th Floor, 120 Bark Street, Bolton BL1 2AX , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Lawson Fox, 6th Floor, 120 Bark Street, Bolton BL1 2AX before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at the proposed Liquidators address at Lawson Fox, 6th Floor, 120 Bark Street, Bolton BL1 2AX between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Donna Cartmel, Tel: 01204 860108. Ag EF102434 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PLAYVIEW LIMITED | Event Date | 2017-01-17 |
At a General Meeting of the above-named Company, duly convened and held at 6th Floor, 120 Bark Street, Bolton, BL1 2AX on 17 January 2017 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Donna Cartmel , of Lawson Fox , 6th Floor, 120 Bark Street, Bolton, BL1 2AX , (IP No. 9574) be and she is hereby appointed Liquidator. For further details contact: Donna Cartmel, Tel: 01204 860108. Samir Faiz Rasul , Chairman : Ag EF102434 | |||
Initiating party | PARISIAN (UK) LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | PLAYVIEW LIMITED | Event Date | 2016-10-07 |
Solicitor | JMW Solicitors LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2910 A Petition to wind up the above-named Company Playview Limited T/A Rebellious (Registered No. 04992193) of 78 Dickenson Road, Manchester M14 5HF , presented on 7 October 2016 by PARISIAN (UK) LIMITED (Registered No. 09008914), of Parisian House, 145 Cheetham Hill Road, Manchester M8 8LY , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, on 28 November 2016 , 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 25 November 2016. | |||
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. |