Liquidation
Company Information for ONYX INNOVATION UK LIMITED
B&C ASSOCIATES LIMITED, TRAFALGAR HOUSE GRENVILLE PLACE, MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
05689179
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ONYX INNOVATION UK LIMITED | ||
Legal Registered Office | ||
B&C ASSOCIATES LIMITED TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA Other companies in NW7 | ||
Previous Names | ||
|
Company Number | 05689179 | |
---|---|---|
Company ID Number | 05689179 | |
Date formed | 2006-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 27/01/2011 | |
Return next due | 24/02/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 02:48:52 |
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 |
---|---|---|
INCORPORATE SECRETARIAT LIMITED |
||
IFAT MIRZA |
||
ZAFAR WASIM MIRZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPW SECRETARIES LIMITED |
Company Secretary | ||
IQBAL JAVAID |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATBARA MEDICAL LIMITED | Nominated Secretary | 2010-05-11 | CURRENT | 2010-05-11 | Active | |
EPM MAESTRO LIMITED | Nominated Secretary | 2007-12-17 | CURRENT | 2007-12-17 | Active | |
COUGAR EXPRESS LIMITED | Nominated Secretary | 2007-11-05 | CURRENT | 2007-11-05 | Active | |
BEST4GIFTS LTD | Nominated Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Dissolved 2014-04-01 | |
360 CAFE LIMITED | Nominated Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Dissolved 2013-12-10 | |
GLOBAL PLANNING LIMITED | Nominated Secretary | 2007-06-28 | CURRENT | 2007-02-22 | Active - Proposal to Strike off | |
CYMA LIMITED | Nominated Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active | |
INNOVATING PRACTICE LIMITED | Nominated Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2013-08-13 | |
DIGITALL LIMITED | Nominated Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active | |
LME ENGINEERING LTD | Nominated Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
T.D. INSPECTION AND TESTING LIMITED | Nominated Secretary | 2007-03-30 | CURRENT | 2007-03-30 | Dissolved 2015-04-03 | |
CELESTIAL LTD | Nominated Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2015-11-03 | |
WINCHESTER OIL & GAS CONSULTANCY LIMITED | Nominated Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2016-08-16 | |
STUDIO LONDON LIMITED | Nominated Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Dissolved 2015-03-04 | |
SOVEREIGN SYSTEMS LIMITED | Nominated Secretary | 2006-10-09 | CURRENT | 2006-10-09 | Active | |
BACON PIPELINE INSPECTION LTD | Nominated Secretary | 2006-09-18 | CURRENT | 2006-09-18 | Active - Proposal to Strike off | |
MANZONI EDITORE LTD | Nominated Secretary | 2006-08-22 | CURRENT | 2006-08-22 | Dissolved 2014-11-25 | |
SAFETY CASE AUTHORING LIMITED | Nominated Secretary | 2006-08-09 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
NSL DESIGN LTD | Nominated Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
LIH SOLUTIONS LTD | Nominated Secretary | 2006-07-06 | CURRENT | 2006-07-06 | Active - Proposal to Strike off | |
PRO-RIGHT PROMOTIONS LIMITED | Nominated Secretary | 2006-06-28 | CURRENT | 2006-06-28 | Dissolved 2014-01-21 | |
MANOR INDUSTRIES LIMITED | Nominated Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2016-09-27 | |
PIEZOTEST LIMITED | Nominated Secretary | 2006-05-11 | CURRENT | 2006-05-11 | Active | |
INTERACTIVE COMMUNICATIONS SERVICES LIMITED | Nominated Secretary | 2006-04-13 | CURRENT | 1996-09-25 | Liquidation | |
STRATEGIC UK LAND LTD | Nominated Secretary | 2005-12-21 | CURRENT | 2005-12-21 | Dissolved 2015-02-21 | |
CAPITAL DISTRIBUTION LIMITED | Nominated Secretary | 2005-12-12 | CURRENT | 2003-09-17 | Dissolved 2017-10-16 | |
BALANS INCORPORATED LIMITED | Nominated Secretary | 2005-11-23 | CURRENT | 2005-11-23 | Dissolved 2014-07-08 | |
X-GEN COMMUNICATIONS LIMITED | Nominated Secretary | 2005-11-17 | CURRENT | 2001-04-19 | Dissolved 2013-11-26 | |
SUNSET IN THE TROPICS LTD | Nominated Secretary | 2005-11-17 | CURRENT | 2005-11-17 | Active - Proposal to Strike off | |
DAVID POWELL AND ASSOCIATES LTD | Nominated Secretary | 2005-10-18 | CURRENT | 2003-07-17 | Dissolved 2016-01-19 | |
ALAMEDA GLOBAL CONSULTING LIMITED | Nominated Secretary | 2005-08-03 | CURRENT | 2005-03-31 | Active - Proposal to Strike off | |
FORMULA 10 LIMITED | Nominated Secretary | 2005-06-06 | CURRENT | 2005-06-06 | Dissolved 2014-08-14 | |
PEER ESTATES LIMITED | Nominated Secretary | 2005-05-17 | CURRENT | 2005-05-17 | Active | |
SANEO LTD | Nominated Secretary | 2005-02-28 | CURRENT | 1999-08-03 | Dissolved 2015-04-14 | |
CEC & FINANCE LTD | Nominated Secretary | 2005-02-28 | CURRENT | 1995-05-24 | Active | |
STANDFORD DEVELOPMENTS LIMITED | Nominated Secretary | 2004-02-23 | CURRENT | 2004-02-23 | Active - Proposal to Strike off | |
UK STUDY INTERNATIONAL LIMITED | Nominated Secretary | 2004-02-02 | CURRENT | 2004-02-02 | Dissolved 2016-08-31 | |
WALDEN TECHNOLOGY LIMITED | Nominated Secretary | 2003-10-27 | CURRENT | 2003-10-27 | Dissolved 2013-09-10 | |
M.E.K. INTERNATIONAL LIMITED | Nominated Secretary | 2003-07-10 | CURRENT | 1996-10-30 | Dissolved 2017-12-12 | |
M.E.K. INTERNATIONAL GROUP LIMITED | Nominated Secretary | 2003-07-10 | CURRENT | 1996-11-05 | Active - Proposal to Strike off | |
M.E.K. INTERNATIONAL AVIATION MANAGEMENT LIMITED | Nominated Secretary | 2003-07-10 | CURRENT | 1996-11-05 | Dissolved 2018-04-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | Insolvency:form 4.40, case already ended with filing of order, unable to update as 4.40 - processed 08/11/2012 | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/12 FROM Meridian Gate 4 Cairngorm House 203 Marsh Wall London E14 9YT | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/01/11 TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/11 FROM Gable House 239 Regents Park Road Finchley London N3 3LF | |
LATEST SOC | 14/02/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 02/03/2010 | |
CERTNM | Company name changed blue telephony LIMITED\certificate issued on 10/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IFAT MIRZA on 2010-01-28 | |
CH01 | Director's details changed for Zafar Wasim Mirza on 2010-01-28 | |
AR01 | 27/01/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 27/01/09; full list of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/01/08; full list of members | |
288c | Secretary's change of particulars / ifat mirza / 25/01/2008 | |
AA | 31/01/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of mortgage/charge | |
288b | Secretary resigned | |
288a | New secretary appointed | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: SPW CHARTEREDACCOUNTANTS GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-11-05 |
Petitions to Wind Up (Companies) | 2012-09-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
ONYX INNOVATION UK LIMITED owns 1 domain names.
securecalls.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ONYX INNOVATION UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ONYX INNOVATION UK LIMITED | Event Date | 2012-10-16 |
In the High Court Of Justice case number 005974 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | JEFFREY MARK BRENNER | Event Type | Petitions to Wind Up (Companies) |
Defending party | ONYX INNOVATION UK LIMITED | Event Date | 2012-07-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 5974 A Petition to wind up the above-named company whose registered office address is at Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA presented on 6 July 2012 by JEFFREY MARK BRENNER , Liquidator of Onyx Innovation UK Limited (In Creditors Voluntary Liquidation) of B&C Associates Limited, Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 16 October 2012 at 12.30 pm (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on 15 October 2012 . The Petitioners Solicitor is: SGH Martineau LLP of One America Square, Crosswall, London EC3N 2SG . (Ref: DXS/PJ/EL/ONY2-1.) : | |||
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. |