Liquidation
Company Information for CURLON LIMITED
82 ST. JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
06300495
Private Limited Company
Liquidation |
Company Name | |
---|---|
CURLON LIMITED | |
Legal Registered Office | |
82 ST. JOHN STREET LONDON EC1M 4JN Other companies in BN7 | |
Company Number | 06300495 | |
---|---|---|
Company ID Number | 06300495 | |
Date formed | 2007-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-17 01:23:33 |
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 | ||
---|---|---|---|---|
CURLON LIMITED | Unknown | |||
CURLON LLC | 309 COURT AVENUE SUITE 828 DES MOINES IA 50309 | Active | Company formed on the 2022-03-26 |
Officer | Role | Date Appointed |
---|---|---|
LENI MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VERNON FREDERICK NEIL BLACKBURN |
Company Secretary | ||
CHRISTOPHER TIMOTHY GALLOWAY FISH |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEAMBOAT LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2017-12-19 | |
CATALPA PROPERTIES LIMITED | Director | 2001-08-10 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
WESTMALL LIMITED | Director | 1997-11-04 | CURRENT | 1997-06-25 | Active | |
LENI MILLER ASSOCIATES LIMITED | Director | 1993-09-23 | CURRENT | 1993-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/19 FROM 2 st Andrews Place Southover Road Lewes East Sussex BN7 1UP | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Vernon Frederick Neil Blackburn on 2017-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
RM02 | Notice of ceasing to act as receiver or manager | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 06/01/17 | |
RM01 | Liquidation appointment of receiver | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063004950003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063004950002 | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 6 COCKHAISE COTTAGES MONTESWOOD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2QP UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR VERNON FREDERICK NEIL BLACKBURN / 07/04/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AW UNITED KINGDOM | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TIMOTHY GALLOWAY FISH / 01/01/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LENI MILLER / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VERNON BLACKBURN / 28/05/2008 | |
225 | PREVSHO FROM 31/07/2008 TO 30/06/2008 | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY GALLOWAY FISH | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 9 WEST DRIVE BRIGHTON BN2 0GD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-06-21 |
Winding-Up Orders | 2019-05-23 |
Petitions to Wind Up (Companies) | 2019-04-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BRIDGECO LIMITED (COMPANY NUMBER: 06629989) | ||
Outstanding | BRIDGECO LIMITED (COMPANY NUMBER: 06629989) | ||
LEGAL CHARGE | Satisfied | COUTTS & COMPANY |
Creditors Due Within One Year | 2013-06-30 | £ 3,524,463 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 3,377,067 |
Creditors Due Within One Year | 2012-06-30 | £ 3,377,067 |
Creditors Due Within One Year | 2011-06-30 | £ 3,190,610 |
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 CURLON LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 6,567 |
Cash Bank In Hand | 2012-06-30 | £ 20,691 |
Cash Bank In Hand | 2012-06-30 | £ 20,691 |
Cash Bank In Hand | 2011-06-30 | £ 10,817 |
Current Assets | 2013-06-30 | £ 2,783,862 |
Current Assets | 2012-06-30 | £ 2,735,101 |
Current Assets | 2012-06-30 | £ 2,735,101 |
Current Assets | 2011-06-30 | £ 2,638,800 |
Debtors | 2013-06-30 | £ 0 |
Debtors | 2012-06-30 | £ 1,717 |
Debtors | 2012-06-30 | £ 1,717 |
Debtors | 2011-06-30 | £ 2,151 |
Stocks Inventory | 2013-06-30 | £ 2,777,211 |
Stocks Inventory | 2012-06-30 | £ 2,712,693 |
Stocks Inventory | 2012-06-30 | £ 2,712,693 |
Stocks Inventory | 2011-06-30 | £ 2,625,832 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CURLON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CURLON LIMITED | Event Date | 2019-05-29 |
In the High Court of Justice, Business and Property Court, Notice is hereby given of the appointment of the joint liquidators of the company by the Secretary of State for Business, Enterprise and Industrial Strategy. Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Email: mike.solomons@bm-advisory.com. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Email: andy.pear@bm-advisory.com. Telephone: 020 7549 8050. : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CURLON LIMITED | Event Date | 2019-05-15 |
In the High Court Of Justice case number 001668 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CURLON LIMITED | Event Date | 2019-03-06 |
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. |