Dissolved 2016-09-02
Company Information for CHANNEL BUSINESS CENTRES LIMITED
NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
05915786
Private Limited Company
Dissolved Dissolved 2016-09-02 |
Company Name | ||
---|---|---|
CHANNEL BUSINESS CENTRES LIMITED | ||
Legal Registered Office | ||
NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in EC4V | ||
Previous Names | ||
|
Company Number | 05915786 | |
---|---|---|
Date formed | 2006-08-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2016-09-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
STEPHEN LIONEL ATKINSON |
||
ASTRID ZUHLKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN LIONEL ATKINSON |
Company Secretary | ||
SARA JAYNE ATKINSON |
Director | ||
STEPHEN LIONEL ATKINSON |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETS CONTIGNYNG LTD | Director | 2016-03-01 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
ALPHA RESOURCING FOLKESTONE LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
CHANNEL BUSINESS SERVICES LTD | Director | 2014-03-04 | CURRENT | 2006-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LIONEL ATKINSON | |
LATEST SOC | 05/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA ATKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATKINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN ATKINSON | |
AP01 | DIRECTOR APPOINTED MS ASTRID ZUHLKE | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/10 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CHANNEL BUSINESS CENTERS LIMITED CERTIFICATE ISSUED ON 31/08/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-30 |
Appointment of Liquidators | 2014-06-20 |
Resolutions for Winding-up | 2014-06-20 |
Meetings of Creditors | 2014-05-28 |
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 | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-11-30 | £ 24,258 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 19,068 |
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 CHANNEL BUSINESS CENTRES LIMITED
Cash Bank In Hand | 2012-11-30 | £ 15,299 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 3,496 |
Current Assets | 2012-11-30 | £ 26,161 |
Current Assets | 2011-11-30 | £ 8,269 |
Debtors | 2012-11-30 | £ 10,862 |
Debtors | 2011-11-30 | £ 4,773 |
Fixed Assets | 2012-11-30 | £ 10,094 |
Fixed Assets | 2011-11-30 | £ 11,035 |
Shareholder Funds | 2012-11-30 | £ 11,997 |
Tangible Fixed Assets | 2011-11-30 | £ 1,033 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as CHANNEL BUSINESS CENTRES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHANNEL BUSINESS CENTRES LIMITED | Event Date | 2014-06-11 |
Adrian Paul Dante and Paul Michael Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : Further details contact: Conor Medlow, Email: Conor.Medlow@mhllp.co.uk, Tel: 020 7429 4197. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHANNEL BUSINESS CENTRES LIMITED | Event Date | 2014-06-11 |
Notice is hereby given that the following resolutions were passed on 11 June 2014 as a special resolution and an ordinary resolution respectively: 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 Adrian Paul Dante and Paul Michael Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos 9600 and 7805) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Conor Medlow, Email: Conor.Medlow@mhllp.co.uk, Tel: 020 7429 4197. Stephen Atkinson , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CHANNEL BUSINESS CENTRES LIMITED | Event Date | 2014-06-11 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 20 May 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 11 June 2014 Office Holder details: Adrian Paul Dante , (IP No. 9600) and Paul Michael Davis , (IP No. 7805) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . Further details contact: The Liquidators, Tel: 0207 429 4100. Adrian Paul Dante and Paul Michael Davis , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHANNEL BUSINESS CENTRES LIMITED | Event Date | 2014-05-21 |
Notice is hereby given, pursuant to Legislation section: Section 98 Legislation: of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD , on 11 June 2014, at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Adrian Paul Dante and Paul Michael Davis (IP Nos 9600 and 7805) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Conor Medlow, Email: Conor.Medlow@mhllp.co.uk, Tel: 020 7429 4197. | |||
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. |