Company Information for THE 116 GROUP LIMITED
72 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP,
|
Company Registration Number
06361168
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE 116 GROUP LIMITED | ||
Legal Registered Office | ||
72 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP Other companies in GU20 | ||
Previous Names | ||
|
Company Number | 06361168 | |
---|---|---|
Company ID Number | 06361168 | |
Date formed | 2007-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-04 10:49:05 |
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 |
---|---|---|
AFFINITY TELECOM LTD |
||
LEWIS RAPHAEL YADGAROFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADH MANAGEMENT SERVICES LTD |
Director | ||
ADAM DENIS HAYES |
Director | ||
HENRIETTA HAYES |
Company Secretary | ||
ADAM DENIS HAYES |
Company Secretary | ||
STEVEN CLARKE |
Director | ||
DAVID JOHN PIPER |
Director | ||
OLIVER JOHN ROXBURGH |
Director | ||
ADAM DENIS HAYES |
Director | ||
MICHAEL ROBERT SLATER |
Company Secretary | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELEPHANT CALL MANAGEMENT LIMITED | Director | 2014-12-01 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
PREPAY SERVICES LIMITED | Director | 2002-10-23 | CURRENT | 1999-10-26 | Dissolved 2015-06-05 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 4TH FLOOR 9 -13 CURSITOR STREET LONDON EC4A 1LL ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 554 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM WESLEY HOUSE BULL HILL LEATHERHEAD SURREY KT22 7AH ENGLAND | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2016 FROM PADDOCK HOUSE LONDON ROAD WINDLESHAM SURREY GU20 6PJ | |
AP04 | CORPORATE SECRETARY APPOINTED AFFINITY TELECOM LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HAYES | |
AP01 | DIRECTOR APPOINTED MR LEWIS RAPHAEL YADGAROFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADH MANAGEMENT SERVICES LTD | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 554 | |
AR01 | 05/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/14 STATEMENT OF CAPITAL;GBP 554 | |
AR01 | 05/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 554 | |
AR01 | 05/09/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HENRIETTA HAYES | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADAM HAYES | |
AP03 | SECRETARY APPOINTED MRS HENRIETTA HAYES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PIPER | |
AP01 | DIRECTOR APPOINTED MR ADAM DENIS HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ROXBURGH | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ROXBURGH / 01/04/2010 | |
AP02 | CORPORATE DIRECTOR APPOINTED ADH MANAGEMENT SERVICES LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HAYES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLARKE / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PIPER / 01/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 2 VENTURE HOUSE C/O BLUESTAR INTERNATIONAL ARLINGTON SQUARE BRACKNELL BERKSHIRE RG12 1WA | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 31 VERNON STREET LONDON W14 0RN | |
CERTNM | COMPANY NAME CHANGED BLUESTAR INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/02/09 | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
88(2) | AD 08/05/08 GBP SI 4@1=4 GBP IC 502/506 | |
88(2) | AD 08/05/08 GBP SI 498@1=498 GBP IC 4/502 | |
88(2) | AD 05/09/07 GBP SI 2@1=2 GBP IC 2/4 | |
123 | GBP NC 1000/500000 25/04/08 | |
288a | DIRECTOR APPOINTED OLIVER ROXBURGH | |
288a | DIRECTOR APPOINTED STEVE CLARKE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 15 CRANBOURNE ROAD LONDON LONDON N10 2BT | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-05-14 |
Resolution | 2018-05-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due After One Year | 2011-10-01 | £ 25,000 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 46,176 |
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 THE 116 GROUP LIMITED
Called Up Share Capital | 2011-10-01 | £ 504 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 7,541 |
Current Assets | 2011-10-01 | £ 64,224 |
Debtors | 2011-10-01 | £ 56,683 |
Fixed Assets | 2011-10-01 | £ 6,840 |
Shareholder Funds | 2011-10-01 | £ 1,288 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwick District Council | |
|
Communic/Net Equip |
Warwick District Council | |
|
|
Warwick District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | THE 116 GROUP LIMITED | Event Date | 2018-05-14 |
Company Number: 06361168 Name of Company: THE 116 GROUP LIMITED Nature of Business: Financial management Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The registered office… | |||
Initiating party | Event Type | Resolution | |
Defending party | THE 116 GROUP LIMITED | Event Date | 2018-05-14 |
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. |