Liquidation
Company Information for IWONA SERVICES LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3TY,
|
Company Registration Number
06186247
Private Limited Company
Liquidation |
Company Name | |
---|---|
IWONA SERVICES LIMITED | |
Legal Registered Office | |
HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3TY Other companies in PE21 | |
Company Number | 06186247 | |
---|---|---|
Company ID Number | 06186247 | |
Date formed | 2007-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 27/03/2015 | |
Return next due | 24/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 03:55:56 |
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 |
---|---|---|
IWONA LEBIEDOWICZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA LEBIEDOWICZ |
Company Secretary | ||
RAFAL ANDRZEJ CZERWIAK |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCAL LINK RECRUITMENT LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Dissolved 2016-09-06 | |
PAB TRANSLATION CENTRE LTD | Director | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-24 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/17 FROM 22 Wide Bargate Boston Lincolnshire PE21 6RF | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-11-30 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-11-30 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061862470002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061862470003 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
TM02 | Termination of appointment of Joanna Lebiedowicz on 2014-09-16 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061862470002 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/12 FROM Wyberton House, Main Road, Old Leake Boston Lincolnshire PE22 9HT | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IWONA LEBIEDOWICZ / 27/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED JOANNA LEBIEDOWICZ | |
288b | APPOINTMENT TERMINATED SECRETARY RAFAL CZERWIAK | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RAFL CZERWIAK / 24/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IWONA LEBIEDOWICZ / 24/11/2007 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Appointment of Liquidators | 2017-01-31 |
Resolutions for Winding-up | 2017-01-31 |
Meetings of Creditors | 2017-01-17 |
Notice of Intended Dividends | 2016-11-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 159,602 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 216,420 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,022 |
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 IWONA SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 7,597 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 82,654 |
Current Assets | 2013-03-31 | £ 207,335 |
Current Assets | 2012-03-31 | £ 288,887 |
Debtors | 2013-03-31 | £ 199,738 |
Debtors | 2012-03-31 | £ 206,233 |
Fixed Assets | 2013-03-31 | £ 27,581 |
Fixed Assets | 2012-03-31 | £ 32,313 |
Secured Debts | 2013-03-31 | £ 1,381 |
Shareholder Funds | 2013-03-31 | £ 75,314 |
Shareholder Funds | 2012-03-31 | £ 103,758 |
Tangible Fixed Assets | 2013-03-31 | £ 27,579 |
Tangible Fixed Assets | 2012-03-31 | £ 32,311 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as IWONA SERVICES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | IWONA SERVICES LIMITED | Event Date | 2017-12-20 |
Previous registered name(s) in the last 12 months: None Other trading names or styles: None NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 25 January 2017 at 2:15 pm for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 25 January 2017 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , no later than 12 noon on 24 January 2017. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY between 10.00am and 4.00pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by RSM Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Marcus Tout, telephone number 02380646436 . Iwona Lebiedowicz : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IWONA SERVICES LIMITED | Event Date | 2017-01-25 |
Liquidator's name and address: Alexander Kinninmonth and Duncan Beat , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IWONA SERVICES LIMITED | Event Date | 2017-01-25 |
In the Matter of the Insolvency Act 1986 (as amended) Previous registered name(s) in the last 12 months: None Nature of business: Provision of temporary labour NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 25 January 2017 the following special resolution was passed: 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 company, and accordingly that the company be wound up voluntarily. The Company also passed the following ordinary resolutions: That Alexander Kinninmonth and Duncan Beat of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Further details are available from: Correspondence address & contact details of case manager Marcus Tout, 02380 646438, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder Alexander Kinninmonth , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , 02380 646464 , (IP Number: 9019 ) Joint Office Holder: Duncan Beat , RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford CM2 6JB , 02380 646464 , (IP Number: 8161 ) Iwona Lebiedowicz , Chairman : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | IWONA SERVICES LIMITED | Event Date | 2016-11-21 |
NOTICE IS HEREBY GIVEN of our intention to declare a first dividend to the non-preferential creditors of the above named company who, not already having done so, are required on or before the 16 December 2016 ("the last date for proving") to send their proofs of debt to Ashleigh William Fletcher and John Russell, the joint liquidators of the said company, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the joint liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 3 months of that date. Ashleigh William Fletcher , Joint Supervisor Date 18 November 2016 | |||
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. |