Dissolved 2018-03-05
Company Information for REFILL INK CENTRE LTD
LONDON, UNITED KINGDOM, W1G 0AH,
|
Company Registration Number
05810555
Private Limited Company
Dissolved Dissolved 2018-03-05 |
Company Name | |
---|---|
REFILL INK CENTRE LTD | |
Legal Registered Office | |
LONDON UNITED KINGDOM W1G 0AH Other companies in W1G | |
Company Number | 05810555 | |
---|---|---|
Date formed | 2006-05-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2018-03-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-15 08:30:21 |
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 |
---|---|---|
YAKUB ADAM PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AISHA AHMED PATEL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALCOH LTD | Director | 2012-09-12 | CURRENT | 2010-08-05 | Dissolved 2013-11-19 | |
CONRAD LEA DISTRIBUTION LIMITED | Director | 2010-12-23 | CURRENT | 2008-07-01 | Dissolved 2017-11-08 | |
MCINDIANS (GLOUCESTER) LTD | Director | 2010-01-22 | CURRENT | 2010-01-22 | Dissolved 2015-04-14 | |
INK COTTAGE LTD | Director | 2006-07-04 | CURRENT | 2006-07-04 | Dissolved 2018-05-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 135 EASTGATE STREET GLOUCESTER GL1 1QB | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/05/2013 | |
LATEST SOC | 30/05/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/13 FULL LIST | |
AA01 | PREVEXT FROM 31/05/2012 TO 31/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AISHA PATEL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR YAKUB ADAM PATEL / 20/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS AISHA ADAM PATEL / 20/07/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 FULL LIST | |
AR01 | 09/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-08-05 |
Notices to Creditors | 2014-08-05 |
Resolutions for Winding-up | 2014-08-05 |
Meetings of Creditors | 2014-07-15 |
Proposal to Strike Off | 2012-05-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENT DEPOSIT | Outstanding | LOXTON DEVELOPMENTS LIMITED |
Creditors Due Within One Year | 2011-06-01 | £ 871,172 |
---|---|---|
Provisions For Liabilities Charges | 2011-06-01 | £ 0 |
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 REFILL INK CENTRE LTD
Called Up Share Capital | 2011-06-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 35,220 |
Current Assets | 2011-06-01 | £ 44,128 |
Debtors | 2011-06-01 | £ 2,912 |
Fixed Assets | 2011-06-01 | £ 2,132 |
Shareholder Funds | 2011-06-01 | £ 824,912 |
Stocks Inventory | 2011-06-01 | £ 5,996 |
Tangible Fixed Assets | 2011-06-01 | £ 2,132 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as REFILL INK CENTRE LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REFILL INK CENTRE LTD | Event Date | 2014-07-31 |
Lloyd Edward Hinton (IP Number 9516) Liquidator , of Insolve Plus , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 02074 952348 ). Alternative contact: Sylwia Starzynska, sylwia@insolveplus.com , 020 7495 2348 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | REFILL INK CENTRE LTD | Event Date | 2014-07-31 |
In accordance with Rule 4.106, I Lloyd Hinton (IP No: 9516 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 31 July 2014 I was appointed Liquidator of Refill Ink Centre Ltd by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 31 October 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Lloyds Hinton of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, 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, or in default thereof they will be excluded from the benefit of any distribution. Alternative contact: Sylwia Starzynska , sylwia@insolveplus.com 020 7495 2348 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REFILL INK CENTRE LTD | Event Date | 2014-07-31 |
At a GENERAL MEETING of the above-named Company, duly convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 31 July 2014 , the subjoined SPECIAL RESOLUTION was duly passed, viz :- “That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Lloyd Edward Hinton (IP No 9516) of Insolve Plus, 4th Floor Allan House, 10 John Princes Street London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up.” Contact details: Lloyd Edward Hinton (IP Number 9516 ) Liquidator , of Insolve Plus , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Sylwia Starzynska , sylwia@insolveplus.com , 020 7495 2348 . Yakub Adam Patel - Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | REFILL INK CENTRE LTD | Event Date | 2014-07-09 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 31 July 2014 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidators remuneration and to confirm the pre appointment costs. A list of the names and addresses of the companys creditors will be available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 am and 4.00 pm two business days prior to the meeting. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at the registered office of the company situated at Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH not later than 12 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting. Lloyd Hinton (IP Number 9516 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ) is the proposed Liquidator in these proceedings. Further information about this case is available by contacting Sylwia Starzynska either by email at sylwia@insolveplus.com or by telephone 020 7495 2348 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | REFILL INK CENTRE LTD | Event Date | 2012-05-29 |
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 1999-02-23 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at Cork Gully, Lennox House, Beaufort Buildings, Spa Road, Gloucester GL1 1XD, on 18th March 1999, at 10 a.m., for the purposes mentioned in section 146 of the said Act, that is, receiving the Liquidator’s report of the winding-up, and determining whether the Liquidator should have his release under section 174 of the said Act. P. M. Boyden, Liquidator 19th February 1999. | |||
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. |