Liquidation
Company Information for UK DATA CABLING LIMITED
311 High Road, Loughton, ESSEX, IG10 1AH,
|
Company Registration Number
05670512
Private Limited Company
Liquidation |
Company Name | |
---|---|
UK DATA CABLING LIMITED | |
Legal Registered Office | |
311 High Road Loughton ESSEX IG10 1AH Other companies in SG13 | |
Company Number | 05670512 | |
---|---|---|
Company ID Number | 05670512 | |
Date formed | 2006-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-01-31 | |
Account next due | 31/10/2015 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-19 12:04:40 |
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 |
---|---|---|
STEVEN CUNNINGHAM |
||
GORDON FREDERICK DANIELLS |
||
DANIEL MICHAEL SMALLMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOHN COLEBROOKE |
Director | ||
SIMON JOHN COLEBROOKE |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GD NETWORKS LIMITED | Director | 2004-07-01 | CURRENT | 2004-07-01 | Dissolved 2014-03-25 | |
ID10 DESIGN & CONSULT LIMITED | Director | 2014-10-08 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
MS RESOURCE MANAGEMENT LIMITED | Director | 2014-10-08 | CURRENT | 2014-06-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/17 FROM 26a the Old Court House Church Street Bishop's Stortford Hertfordshire CM23 2LY | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN COLEBROOKE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Steven Cunningham as company secretary on 2014-10-08 | |
TM02 | Termination of appointment of Simon John Colebrooke on 2014-10-08 | |
AP01 | DIRECTOR APPOINTED MR DANIEL MICHAEL SMALLMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/14 FROM 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN COLEBROOKE / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON FREDERICK DANIELLS / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COLEBROOKE / 01/01/2011 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON FREDERICK DANIELLS / 12/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 2 TOWER HOUSE HODDESDON HERTFORDSHIRE EN11 8UR | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GORDON DANIELLS / 03/03/2008 | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 10/01/06--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-04-20 |
Appointmen | 2017-04-20 |
Meetings o | 2017-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Provisions For Liabilities Charges | 2013-01-31 | £ 100 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-31 | £ 385 |
Creditors and other liabilities
Called Up Share Capital | 2013-01-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 2 |
Cash Bank In Hand | 2013-01-31 | £ 19,463 |
Cash Bank In Hand | 2012-01-31 | £ 3,800 |
Current Assets | 2013-01-31 | £ 29,911 |
Current Assets | 2012-01-31 | £ 6,063 |
Debtors | 2013-01-31 | £ 10,448 |
Debtors | 2012-01-31 | £ 2,263 |
Fixed Assets | 2013-01-31 | £ 500 |
Fixed Assets | 2012-01-31 | £ 1,925 |
Shareholder Funds | 2013-01-31 | £ 5,705 |
Shareholder Funds | 2012-01-31 | £ 1,262 |
Tangible Fixed Assets | 2013-01-31 | £ 500 |
Tangible Fixed Assets | 2012-01-31 | £ 1,925 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as UK DATA CABLING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | UK DATA CABLING LIMITED | Event Date | 2017-04-12 |
At a general meeting of the Company, duly convened and held at 311, High Road, Loughton, Essex IG10 1AH on 30 March 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Richard Rones of ThorntonRones, 311 High Road, Loughton, Essex, IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up". Office Holder Details: Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH . Date of Appointment: 12 April 2017 . Further information about this case is available from Michelle Sheffield at the offices of ThorntonRones Limited on 020 8418 9333. Daniel Michael Smallman , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UK DATA CABLING LIMITED | Event Date | 2017-04-12 |
Liquidator's name and address: Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : Further information about this case is available from the offices of ThorntonRones Limited at rrones@thorntonrones.co.uk or michelle@thorntonrones.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | UK DATA CABLING LIMITED | Event Date | 2017-03-27 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the Company will be held at 311 High Road, Loughton, Essex, IG10 1AH on 12 April 2917 at 11.30 am for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, not later than 12.00 noon on 11 April 2017. The proxy form and statement may be posted or sent by fax to 0208 418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, on 10 April 2017 and 11 April 2017, between the hours of 10.00 a.m and 4.00 p.m. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of ThorntonRones Limited on 020 8418 9333. Gordon Fredrick Daniells , Director : | |||
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. |