Dissolved 2017-07-09
Company Information for SUPPLY CHAIN PLUS LTD
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
05129750
Private Limited Company
Dissolved Dissolved 2017-07-09 |
Company Name | |
---|---|
SUPPLY CHAIN PLUS LTD | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 Other companies in SW15 | |
Company Number | 05129750 | |
---|---|---|
Date formed | 2004-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-07-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 18:04:50 |
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 |
---|---|---|
IRENE DE ASSIS HO MOORE |
||
DUGALD RONALD MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOX AND CROW LIMITED | Director | 2016-06-11 | CURRENT | 2016-06-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 12 ROSSDALE ROAD ROSSDALE ROAD LONDON SW15 1AD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUGALD RONALD MOORE / 18/05/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IRENE DE ASSIS HO MOORE / 18/05/2014 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 55 BURNFOOT AVENUE FULHAM LONDON SW6 5EB | |
AR01 | 17/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUGALD RONALD MOORE / 13/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
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 | 2017-02-02 |
Notices to Creditors | 2016-04-05 |
Appointment of Liquidators | 2016-04-05 |
Resolutions for Winding-up | 2016-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-06-01 | £ 9,204 |
---|
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 SUPPLY CHAIN PLUS LTD
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 14,780 |
Current Assets | 2012-06-01 | £ 32,450 |
Debtors | 2012-06-01 | £ 17,670 |
Fixed Assets | 2012-06-01 | £ 1,004 |
Shareholder Funds | 2012-06-01 | £ 24,250 |
Tangible Fixed Assets | 2012-06-01 | £ 1,004 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SUPPLY CHAIN PLUS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SUPPLY CHAIN PLUS LTD | Event Date | 2017-01-30 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD on 30 March 2017 at 11.00 am. Date of appointment: 24 March 2016 Office Holder details: Michael Robert Fortune, (IP No. 008818) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators on Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: stewart.goldsmith@portbfs.co.uk Ag EF103088 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SUPPLY CHAIN PLUS LTD | Event Date | 2016-03-24 |
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 06 May 2016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 24 March 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidators, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: E-mail: glen.carter@portbfs.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUPPLY CHAIN PLUS LTD | Event Date | 2016-03-24 |
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact: The Joint Liquidators, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: E-mail: glen.carter@portbfs.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUPPLY CHAIN PLUS LTD | Event Date | 2016-03-24 |
By way of Written Resolution of the shareholders of the Company the following Resolutions were duly passed on 24 March 2016 , as Special Resolutions: That the Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone. For further details contact: The Joint Liquidators, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: E-mail: glen.carter@portbfs.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. |