Dissolved 2016-11-12
Company Information for CLICKTEL LIMITED
73 KING STREET, MANCHESTER, M2,
|
Company Registration Number
06139490
Private Limited Company
Dissolved Dissolved 2016-11-12 |
Company Name | |
---|---|
CLICKTEL LIMITED | |
Legal Registered Office | |
73 KING STREET MANCHESTER | |
Company Number | 06139490 | |
---|---|---|
Date formed | 2007-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-11-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 09:12:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLICKTEL INC. | 128 BOULEVARD VIGNORY LORRAINE Quebec J6Z 1V9 | Dissolved | Company formed on the 2001-09-18 | |
CLICKTEL, INC. | 2637 N. Andrews Ave - Wilton Manors FT LAUDERDALE FL 33311 | Active | Company formed on the 1996-06-19 | |
Clicktelecom LLC | Delaware | Unknown | ||
CLICKTELL LIMITED | THE HILL HIGH PARK ALL STRETTON SHROPSHIRE SY6 6LN | Active | Company formed on the 1994-09-19 |
Officer | Role | Date Appointed |
---|---|---|
DONNA CARTER |
||
STEVEN ROY CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
A.C. SECRETARIES LIMITED |
Company Secretary | ||
A.C. DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 3HW | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 20C VALLEY ROAD KENLEY SURREY CR8 5DG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
SH01 | 01/04/09 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR STEVE CARTER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-22 |
Notices to Creditors | 2015-12-09 |
Appointment of Liquidators | 2015-12-09 |
Resolutions for Winding-up | 2015-12-09 |
Proposal to Strike Off | 2009-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-03-31 | £ 28,734 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 26,268 |
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 CLICKTEL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 89,081 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 57,218 |
Current Assets | 2013-03-31 | £ 104,081 |
Current Assets | 2012-03-31 | £ 68,914 |
Debtors | 2013-03-31 | £ 15,000 |
Shareholder Funds | 2013-03-31 | £ 77,580 |
Shareholder Funds | 2012-03-31 | £ 42,646 |
Stocks Inventory | 2012-03-31 | £ 11,696 |
Tangible Fixed Assets | 2013-03-31 | £ 2,233 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CLICKTEL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLICKTEL LIMITED | Event Date | 2016-06-17 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 1 August 2016 at 4.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 3 December 2015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Millie Baker, Email: milliebaker@clarkebell.com. Tel: +44 (0161) 907 4044 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CLICKTEL LIMITED | Event Date | 2015-12-03 |
Notice is hereby given that the creditors of the above-named company are required on or before 01 January 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said 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 such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 03 December 2015 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon, email: katiedixon@clarkebell.com or telephone +44 (0161) 907 4044 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLICKTEL LIMITED | Event Date | 2015-12-03 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon, email: katiedixon@clarkebell.com or telephone +44 (0161) 907 4044 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLICKTEL LIMITED | Event Date | 2015-12-03 |
At a General Meeting of the above named company, duly convened and held at Clarke Bell Limited, 20c Valley Road, Kenley, Surrey, CR8 5DG, on 03 December 2015 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, email: katiedixon@clarkebell.com or telephone +44 (0161) 907 4044 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLICKTEL LIMITED | Event Date | 2009-04-07 |
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. |