Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11TH YEAR LIMITED
Company Information for

11TH YEAR LIMITED

MARSH WALL, LONDON, E14,
Company Registration Number
05898283
Private Limited Company
Dissolved

Dissolved 2017-04-05

Company Overview

About 11th Year Ltd
11TH YEAR LIMITED was founded on 2006-08-07 and had its registered office in Marsh Wall. The company was dissolved on the 2017-04-05 and is no longer trading or active.

Key Data
Company Name
11TH YEAR LIMITED
 
Legal Registered Office
MARSH WALL
LONDON
E14
Other companies in WA1
 
Filing Information
Company Number 05898283
Date formed 2006-08-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2017-04-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:14
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 11TH YEAR LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN KENNETH MITCHELL
Director 2006-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE CHETWYND
Company Secretary 2006-08-07 2013-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN KENNETH MITCHELL REWOVEN LIMITED Director 2017-02-27 CURRENT 2017-02-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MITCHELL / 12/01/2017
2017-01-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG
2016-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-044.70DECLARATION OF SOLVENCY
2016-01-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-23AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-18AA01PREVEXT FROM 31/08/2015 TO 31/10/2015
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 101
2015-08-10AR0107/08/15 FULL LIST
2015-05-28AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 101
2014-08-07AR0107/08/14 FULL LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MITCHELL / 25/07/2014
2014-02-06AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-16RES01ADOPT ARTICLES 15/07/2013
2013-08-16RES12VARYING SHARE RIGHTS AND NAMES
2013-08-16SH0115/07/13 STATEMENT OF CAPITAL GBP 101
2013-08-07AR0107/08/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MITCHELL / 10/05/2013
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM CHESTERFIELD HOUSE 133 VICTORIA ROAD DISS NORFOLK IP22 4JN
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY MIKE CHETWYND
2013-02-20AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-13AR0107/08/12 FULL LIST
2012-01-17AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-10AR0107/08/11 FULL LIST
2010-11-04AA31/08/10 TOTAL EXEMPTION FULL
2010-08-11AR0107/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MITCHELL / 07/08/2010
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MIKE CHETWYND / 07/08/2010
2010-01-25AA31/08/09 TOTAL EXEMPTION FULL
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM DISS ACCOUNTING AND TAXATION SERVICES GROVE FARM 102 THE STREET BRIDGHAM NORWICH NORFOLK NR16 2AB
2009-08-11363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-12-24AA31/08/08 TOTAL EXEMPTION FULL
2008-09-08363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MITCHELL / 04/04/2008
2008-04-21AA31/08/07 TOTAL EXEMPTION FULL
2007-08-29363sRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 33 MARINE ROAD ORESTON PLYMOUTH DEVON PL9 7NJ
2006-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to 11TH YEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-02
Notices to Creditors2015-12-29
Appointment of Liquidators2015-12-29
Resolutions for Winding-up2015-12-29
Fines / Sanctions
No fines or sanctions have been issued against 11TH YEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
11TH YEAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Creditors
Creditors Due Within One Year 2011-09-01 £ 28,478

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2015-10-31

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 11TH YEAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 107,938
Current Assets 2011-09-01 £ 145,358
Debtors 2011-09-01 £ 37,420
Fixed Assets 2011-09-01 £ 5,638
Shareholder Funds 2011-09-01 £ 122,518
Tangible Fixed Assets 2011-09-01 £ 5,638

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 11TH YEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11TH YEAR LIMITED
Trademarks
We have not found any records of 11TH YEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11TH YEAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as 11TH YEAR LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 11TH YEAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending party11TH YEAR LIMITEDEvent Date2016-10-28
Notice is given that a final meeting of the members of the above named Company will be held at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 20 December 2016 at 10.00 am, for the purposes of receiving an account of how the winding-up has been conducted and the Companys property disposed of and hearing any explanations that may be given by the Liquidator. A resolution is passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Members can attend the meeting in person and vote. Alternatively, if members wish to vote by proxy, a completed form of proxy must be received by the Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 noon on the business day before the day of the meeting. A member entitled to attend and vote at the above meeting may appoint another person as his proxy to exercise all or any of his rights to attend and to speak and vote at a meeting of the Company. A member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 21 December 2015. Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Robert Welby or Catherine Harrison, Tel: 020 7538 2222.
 
Initiating party Event TypeNotices to Creditors
Defending party11TH YEAR LIMITEDEvent Date2015-12-22
Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Liquidator of the above named Company on 21 December 2015 by a resolution passed by the members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 02 February 2016 (the last date for proving) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that dividend or any other dividend declared before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . For further details contact: Robert Welby or Lauren Matlock on tel: 020 7538 2222.
 
Initiating party Event TypeAppointment of Liquidators
Defending party11TH YEAR LIMITEDEvent Date2015-12-21
Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : For further details contact: Robert Welby or Lauren Matlock on tel: 020 7538 2222.
 
Initiating party Event TypeResolutions for Winding-up
Defending party11TH YEAR LIMITEDEvent Date2015-12-21
At a General meeting of the members of the above named Company, duly convened and held at 4 Grampian Terrace, Torphins, Aberdeenshire, AB31 4JS, on 21 December 2015 , the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up. For further details contact: Robert Welby or Lauren Matlock on tel: 020 7538 2222.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 11TH YEAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 11TH YEAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14