Dissolved 2016-02-19
Company Information for ASSOCIATED GEOSCIENCE LIMITED
WOLDINGHAM, SURREY, CR3,
|
Company Registration Number
05184169
Private Limited Company
Dissolved Dissolved 2016-02-19 |
Company Name | |
---|---|
ASSOCIATED GEOSCIENCE LIMITED | |
Legal Registered Office | |
WOLDINGHAM SURREY | |
Company Number | 05184169 | |
---|---|---|
Date formed | 2004-07-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2016-02-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
PAULINE RHODA BUSBY |
||
PAULINE RHODA BUSBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STEPHEN BUSBY |
Director | ||
VERA RHODA ANSELL |
Company Secretary | ||
HOWARD JOHN LEOFWINE BUSBY |
Director | ||
PAULINE RHODA BUSBY |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 19/07/14 FOR FORM AR01 | |
LATEST SOC | 31/08/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 19/07/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE RHODA BUSBY / 23/10/2013 | |
AP01 | DIRECTOR APPOINTED PAULINE RHODA BUSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BUSBY | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/07/2014 TO 28/02/2014 | |
AR01 | 19/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BUSBY / 19/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: LONG MEADOW NORTHDOWN ROAD WOLDINGHAM SURREY SURREY CR3 7BD | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-07 |
Appointment of Liquidators | 2015-05-15 |
Notices to Creditors | 2015-05-15 |
Resolutions for Winding-up | 2015-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
Creditors Due Within One Year | 2013-07-31 | £ 97,728 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 50,446 |
Creditors Due Within One Year | 2011-08-01 | £ 47,634 |
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 ASSOCIATED GEOSCIENCE LIMITED
Called Up Share Capital | 2011-08-01 | £ 6 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 523,594 |
Cash Bank In Hand | 2012-08-01 | £ 415,586 |
Cash Bank In Hand | 2011-08-01 | £ 336,151 |
Tangible Fixed Assets | 2011-08-01 | £ 442 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as ASSOCIATED GEOSCIENCE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ASSOCIATED GEOSCIENCE LIMITED | Event Date | 2015-10-02 |
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 13 November 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 11 May 2015 Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP For further details contact: David Thorniley on Email: info@mvlonline.co.uk Alternative contact: Chris Maslin. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ASSOCIATED GEOSCIENCE LIMITED | Event Date | 2015-05-12 |
I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was appointed Liquidator of the above named Company on 11 May 2015. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 15 June 2015 by sending to the undersigned David Thorniley of The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Further details contact: David Thorniley, Email: info@mvlonline.co.uk Alternative contact: Chris Maslin | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASSOCIATED GEOSCIENCE LIMITED | Event Date | 2015-05-11 |
David Thorniley , (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP . : Further details contact: David Thorniley, Email: info@mvlonline.co.uk Alternative contact: Chris Maslin | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASSOCIATED GEOSCIENCE LIMITED | Event Date | 2015-05-11 |
Notice is hereby given that the following resolutions were passed on 11 May 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Thorniley , (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up. Further details contact: David Thorniley, Email: info@mvlonline.co.uk Alternative contact: Chris Maslin | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2002-07-31 | |
(Reg No 01477704) Nature of Business: Scaffolding, Steel Erection. Trade Classification: 45250. Date of Appointment of Administrative Receivers: 24 July 2002. Name of Person Appointing the Administrative Receivers: GMAC Commercial Credit Ltd. Administrative Receivers: Paul Andrew Flint and Myles Antony Halley (Office Holder Nos 9075 and 6658), St James Square, Manchester M2 6DS. | |||
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. |