Liquidation
Company Information for 05758236 LIMITED
25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
05758236
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
05758236 LIMITED | ||
Legal Registered Office | ||
25 FARRINGDON STREET LONDON EC4A 4AB Other companies in AL1 | ||
Previous Names | ||
|
Company Number | 05758236 | |
---|---|---|
Company ID Number | 05758236 | |
Date formed | 2006-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 28/03/2011 | |
Return next due | 24/04/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-06 03:21:01 |
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 |
---|---|---|
LUIGI GRAFFATO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHFORD ASSOCIATES SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
SANJAY RAWAL |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAOMA LTD | Director | 2015-02-24 | CURRENT | 2015-02-24 | Dissolved 2016-08-09 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-25 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/16 FROM 72 London Road St. Albans Hertfordshire AL1 1NS | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:c/o re: mark wilson be appointed as liquidator (26/07/2016) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed direct technology solutions\certificate issued on 11/08/16 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.48 | Notice of Constitution of Liquidation Committee | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/12 FROM C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2012-03-27 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/11 FROM 93-95 Borough High Street London SE1 1NL | |
2.12B | Appointment of an administrator | |
LATEST SOC | 22/06/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASHFORD ASSOCIATES SECRETARIAL SERVICES LIMITED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 93-95 BOROUGH HIGH STREET LONDON SE1 1NL | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 74A HIGH STREET WANSTEAD LONDON E11 2RJ | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/04/08 GBP SI 100@1=100 GBP IC 100/200 | |
288a | DIRECTOR APPOINTED LUIGI GRAFFATO | |
288b | APPOINTMENT TERMINATED DIRECTOR SANJAY RAWAL | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-08 |
Final Meetings | 2013-03-25 |
Notices to Creditors | 2012-04-11 |
Meetings of Creditors | 2012-01-30 |
Appointment of Administrators | 2012-01-10 |
Appointment of Administrators | 2011-12-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.75 | 9 |
MortgagesNumMortOutstanding | 1.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5190 - Other wholesale
|
|
|
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 05758236 LIMITED
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as 05758236 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 05758236 LIMITED | Event Date | 2016-07-26 |
Liquidator's name and address: Mark John Wilson of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Emma Thompson at the offices of RSM Restructuring Advisory LLP on 020 3201 8000. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DIRECT TECHNOLOGY SOLUTIONS LIMITED | Event Date | 2013-03-19 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at the offices of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS on 30 May 2013 at 10.30am, to be followed at 10.45am by a final meeting of creditors for the purpose of: Approving the release of the Joint Liquidators from office. Proxy forms and, if necessary, proof of debt forms must be lodged at the offices of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS no later than 12.00 noon on 29 May 2013 to entitle you to vote by proxy at the meeting. Date of Appointment: 27 March 2012. Office Holder Details: Steven Leslie Smith and Christopher Laughton (IP Nos 6424 and 6531) both of 72 London Road, St Albans, Hertfordshire, AL1 1NS. Further information can be obtained from Julie Power or the Joint Liquidators at Mercer & Hole, Tel: 01727 869141. Steven Leslie Smith , Joint Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DIRECT TECNOLOGY SOLUTIONS LIMITED | Event Date | 2012-03-30 |
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Steven Leslie Smith and Christopher Laughton (IP Nos 6424 and 6531) of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS give notice that on, 27 March 2012 we were appointed Joint Liquidators of Direct Technology Solutions Limited. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 11 May 2012, to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Steven Leslie Smith and Christopher Laughton of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS, Joint Liquidators of the Company, and if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. Further details can be obtained from the Joint Liquidators or the case administrator Gill MacNaughton, Tel: 01727 869141. Steven Leslie Smith , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIRECT TECHNOLOGY SOLUTIONS LIMITED | Event Date | 2011-12-12 |
In the High Court of Justice case number 10424 Notice is hereby given that an initial meeting of creditors is to be held on 15 February 2012 at 12 noon at SGH Matineau LLP, One America Square, Crosswall, London EC3N 2SG. The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (The Schedule); A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12 noon on the business day before the day fixed for the meeting, details in writing of your claim. Jeffrey Mark Brenner , Administrator, IP number 9301 , B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or Telephone number: 020 8906 7730 Date of Appointment: 12 December 2011 , Alternative contact: Paul Whiter : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DIRECT TECHNOLOGY SOLUTIONS LIMITED | Event Date | 2011-12-12 |
In the High Court of Justice case number 10424 Jeffrey Mark Brenner (IP No 9301 ), Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . Email: info@bcassociates.uk.com or Telephone: 020 8906 7730 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DIRECT TECHNOLOGY SOLUTIONS LIMITED | Event Date | 2011-12-12 |
In the High Court of Justice, Chancery Division case number 10424 Jeffrey Mark Brenner , (IP No 9301 ), B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . : | |||
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. |