Dissolved 2014-01-04
Company Information for EAST OF ENGLAND IDB LIMITED
BURY ST. EDMUNDS, SUFFOLK, IP32,
|
Company Registration Number
05667980
Private Limited Company
Dissolved Dissolved 2014-01-04 |
Company Name | |
---|---|
EAST OF ENGLAND IDB LIMITED | |
Legal Registered Office | |
BURY ST. EDMUNDS SUFFOLK | |
Company Number | 05667980 | |
---|---|---|
Date formed | 2006-01-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-01-04 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-09 09:18:48 |
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 |
---|---|---|
WILLIAM DAVID MOSSMAN |
||
JOHN GRAHAM COLLIER |
||
JOHN ROBERT GOVETT |
||
MARGARET ELIZABETH HYDE |
||
MICHAEL PHILIP LARGE |
||
KAREN FIONA LIVINGSTONE |
||
CHRISTOPHER PHILIP PARKHOUSE |
||
JOHN NEVILLE REYNER |
||
PATRICK JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM BAKER |
Director | ||
ANDREW CHARLES MEAD |
Director | ||
ALUN MARTIN PUDDEFOOT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERA APPRENTICESHIP TRAINING LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Dissolved 2017-02-14 | |
BUSINESS LOCAL NETWORK LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Dissolved 2017-01-24 | |
PERA BUSINESS SERVICES LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Dissolved 2016-07-19 | |
PERA CONSULTING (UK) LIMITED | Director | 2013-05-01 | CURRENT | 2012-05-24 | In Administration/Administrative Receiver | |
Y & H IDB LIMITED | Director | 2007-03-01 | CURRENT | 2007-03-01 | Dissolved 2013-09-27 | |
PARAGON CONCORD FAMILIES LIMITED | Director | 2011-12-13 | CURRENT | 2011-11-04 | Liquidation | |
PARAGON CONCORD LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Active - Proposal to Strike off | |
IXION APPLIED PSYCHOLOGY AND TECHNOLOGY LTD | Director | 2011-08-25 | CURRENT | 2011-06-22 | Dissolved 2013-10-01 | |
GROUNDWORK EAST OF ENGLAND | Director | 2009-09-01 | CURRENT | 2009-09-01 | Dissolved 2015-01-20 | |
EAST OF ENGLAND ELECTRONICS LIMITED | Director | 2008-02-27 | CURRENT | 2008-02-27 | Dissolved 2016-01-19 | |
Y & H IDB LIMITED | Director | 2007-10-15 | CURRENT | 2007-03-01 | Dissolved 2013-09-27 | |
HERTFORDSHIRE CHAMBER OF COMMERCE | Director | 2000-06-14 | CURRENT | 1971-10-06 | Active | |
DEYTON BELL LIMITED | Director | 2017-06-05 | CURRENT | 2005-11-23 | Active | |
WPS PROJECTS LTD | Director | 2012-05-17 | CURRENT | 2012-05-17 | Dissolved 2014-02-11 |
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 24/11/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM ZENITH COURT 4 BISHOPS SQUARE BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9NE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MS KAREN LIVINGSTONE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PHILIP LARGE | |
LATEST SOC | 15/03/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 04/05/2010 | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN SMITH / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HYDE / 17/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED JOHN ROBERT GOVETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER | |
RES01 | ADOPT ARTICLES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/03/2008 | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 28/03/07--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 45 GROSVENOR ROAD ST ALBANS HERTFORDSHIRE AL1 3AW | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2012-12-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEASE | Satisfied | HARLOW DISTRICT COUNCIL | |
LEASE | Satisfied | NELM DEVELOPMENT TRUST | |
LEASE | Satisfied | BEDFORDSHIRE & LUTON CHAMBER OF COMMERCE AND INDUSTRY LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fenland District Council | |
|
Balance Sheet |
South Cambridgeshire District Council | |
|
Support for Economic Downturn |
South Cambridgeshire District Council | |
|
Support for Economic Downturn |
South Cambridgeshire District Council | |
|
Support for Economic Downturn |
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 | Notice of Intended Dividends | |
---|---|---|---|
Defending party | EAST OF ENGLAND IDB LIMITED | Event Date | 2012-12-18 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that I, Nigel Millar and Alec Pillmoor the Joint Liquidators of the above Company, intend paying a first and final dividend to ordinary creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 31 January 2013, the last day for proving, to submit their proof of debt to me at Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. As the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be returned to the Department for Business Innovation and Skills under contract. N Millar , Joint Liquidator : | |||
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. |