Company Information for INFLUENTIAL 365 LIMITED
SUITE 16B STANLEY GRANGE KNOWSLEY ROAD, KNOWSLEY, LIVERPOOL, MERSEYSIDE, L34 4AR,
|
Company Registration Number
06427696
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INFLUENTIAL 365 LIMITED | ||
Legal Registered Office | ||
SUITE 16B STANLEY GRANGE KNOWSLEY ROAD KNOWSLEY LIVERPOOL MERSEYSIDE L34 4AR Other companies in L1 | ||
Previous Names | ||
|
Company Number | 06427696 | |
---|---|---|
Company ID Number | 06427696 | |
Date formed | 2007-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-04 06:16:09 |
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 | ||
---|---|---|---|---|
INFLUENTIAL 365 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN JEF HUGHES |
||
MAMMOTH GRP LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL JONATHAN RIMMER |
Director | ||
JONATHAN JEF HUGHES |
Director | ||
MAMMOTH SECRETARIES LIMITED |
Company Secretary | ||
COMPUSTAFF LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXFORD VAUGHAN LIMITED | Director | 2017-05-01 | CURRENT | 2010-06-10 | Active | |
NATIONAL TOOL HIRE LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
MAMMOTH GRP LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HUGHES | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 16B ORMSKIRK ROAD KNOWSLEY PRESCOT L34 4AR ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: 16B ORMSKIRK ROAD KNOWSLEY PRESCOT L34 4AR ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: 116 DUKE STREET LIVERPOOL L1 5JW ENGLAND | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
CH01 | Director's details changed for Mr Jonathan Jef Hughes on 2016-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/16 FROM 116 Duke Street Liverpool Merseyside L1 5JW | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 18/03/2015 | |
CERTNM | Company name changed 365 LIMITED\certificate issued on 16/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL RIMMER | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2011 TO 31/07/2011 | |
AR01 | 01/01/12 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/11/2010 TO 31/05/2010 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JEF HUGHES | |
AR01 | 02/01/11 FULL LIST | |
SH01 | 08/03/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 01/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 07/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O JONATHAN HUGHES DALLAM COURT DALLAM LANE WARRINGTON CHESHIRE WA2 7LT ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGHES | |
AP02 | CORPORATE DIRECTOR APPOINTED MAMMOTH GRP LIMITED | |
AR01 | 06/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM C/O JONATHAN HUGHES DALLAM COURT DALLAM LANE WARRINGTON CHESHIRE WA2 7LT ENGLAND | |
AP01 | DIRECTOR APPOINTED MR NEIL JONATHAN RIMMER | |
SH01 | 06/01/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 01/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JEF HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COMPUSTAFF LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAMMOTH SECRETARIES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
AR01 | 14/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM C/O MANAGEMENT TEAM ORCHARD CHAMBERS ROCKY LANE HESWALL WIRRAL MERSEYSIDE CH60 0BY | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM REGUS HOUSE, HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-10-19 |
Petitions | 2018-09-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
Creditors Due Within One Year | 2013-07-31 | £ 64,575 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 80,587 |
Creditors Due Within One Year | 2011-08-01 | £ 80,586 |
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 INFLUENTIAL 365 LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 6,786 |
Cash Bank In Hand | 2012-07-31 | £ 16,085 |
Cash Bank In Hand | 2011-08-01 | £ 16,085 |
Current Assets | 2013-07-31 | £ 57,924 |
Current Assets | 2012-07-31 | £ 79,115 |
Current Assets | 2011-08-01 | £ 79,017 |
Debtors | 2013-07-31 | £ 51,138 |
Debtors | 2012-07-31 | £ 63,030 |
Debtors | 2011-08-01 | £ 62,932 |
Shareholder Funds | 2011-08-01 | £ 1,569 |
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 INFLUENTIAL 365 LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | INFLUENTIAL 365 LIMITED | Event Date | 2018-10-03 |
In the High Court Of Justice case number 006931 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | Event Type | Petitions | |
Defending party | INFLUENTIAL 365 LIMITED | Event Date | 2018-09-21 |
In the High Court of Justice (Chancery Division) Companies Court No 6931 of 2018 In the Matter of INFLUENTIAL 365 LIMITED (Company Number 06427696 ) and in the Matter of the Insolvency Act 1986 A Petiā¦ | |||
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. |