Company Information for EXTREME POWERED PLATFORMS LTD
ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL,
|
Company Registration Number
05318604
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXTREME POWERED PLATFORMS LTD | |
Legal Registered Office | |
ARUNDEL HOUSE 1 AMBERLEY COURT WHITWORTH ROAD CRAWLEY WEST SUSSEX RH11 7XL Other companies in DA14 | |
Company Number | 05318604 | |
---|---|---|
Company ID Number | 05318604 | |
Date formed | 2004-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-14 22:32:57 |
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 | ||
---|---|---|---|---|
EXTREME POWERED PLATFORMS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART ROY BOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW DAVID JOHNSON |
Director | ||
MICHAEL JUSTICE |
Director | ||
STUART ROY BOND |
Company Secretary | ||
STUART ROY BOND |
Director | ||
MATTHEW DAVID JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXTREME CLEAN & MAINTENANCE LIMITED | Director | 2006-02-20 | CURRENT | 2006-02-20 | Dissolved 2016-10-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-02 | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM 30-34 North Street Hailsham East Sussex BN27 1DW England | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 03/11/17 STATEMENT OF CAPITAL;GBP 500 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 500 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stuart Roy Bond on 2017-05-25 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053186040004 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/16 FROM 12 Hatherley Road Sidcup Kent DA14 4DT | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053186040003 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/14 FROM Unit 21 Malham Industrial Estate Malham Road Forest Hill London SE23 1AH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053186040002 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JUSTICE | |
AP01 | DIRECTOR APPOINTED MR STUART ROY BOND | |
AR01 | 21/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM UNIT 17 MALHAM ROAD INDUSTRIAL ESTATE MALHAM ROAD LONDON SE23 1AH | |
AR01 | 21/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JUSTICE / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STUART ROY BOND LOGGED FORM | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 78 HAWTHYLANDS ROAD HAILSHAM EAST SUSSEX BN27 1HD | |
288a | DIRECTOR APPOINTED MATTHEW DAVID JOHNSON | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/09/07--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1062764 | Active | Licenced property: DIPLOCKS INDUSTRIAL ESTATE DIPLOCKS WAY HAILSHAM GB BN27 3JF;LITTLETON LANE UNIT K2 SHEPPERTON GB TW17 0NF. Correspondance address: DIPLOCKS INDUSTRIAL ESTATE DIPLOCKS WAY HAILSHAM GB BN27 3JF |
Notice of Intended Dividends | 2020-02-12 |
Resolutions for Winding-up | 2019-07-09 |
Appointment of Administrators | 2018-08-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | SHAWBROOK BANK LTD | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 556,151 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 278,761 |
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 EXTREME POWERED PLATFORMS LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 65,762 |
Current Assets | 2012-04-01 | £ 171,616 |
Debtors | 2012-04-01 | £ 93,002 |
Fixed Assets | 2012-04-01 | £ 841,513 |
Shareholder Funds | 2012-04-01 | £ 178,217 |
Stocks Inventory | 2012-04-01 | £ 12,852 |
Tangible Fixed Assets | 2012-04-01 | £ 841,513 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rother District Council | |
|
Training |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EXTREME POWERED PLATFORMS LTD | Event Date | 2019-07-03 |
Notice is given that the joint liquidators of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | EXTREME POWERED PLATFORMS LTD | Event Date | 2019-07-03 |
Final Date for Proving: 6 March 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Email: Rich.Keley@bm-advisory.com. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Email: andy.pear@bm-advisory.com. Telephone: 01293 410333 / 01293 428530. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EXTREME POWERED PLATFORMS LTD | Event Date | 2018-07-27 |
In the High Court of Justice, case number 005892 Joint Administrator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Administrator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
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. |