Company Information for DATASPREAD MANAGEMENT LIMITED
22 GROSVENOR AVENUE, HAYES, MIDDLESEX, UB4 8NL,
|
Company Registration Number
06462328 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| DATASPREAD MANAGEMENT LIMITED | |
| Legal Registered Office | |
| 22 GROSVENOR AVENUE HAYES MIDDLESEX UB4 8NL Other companies in UB4 | |
| Company Number | 06462328 | |
|---|---|---|
| Company ID Number | 06462328 | |
| Date formed | 2008-01-02 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/01/2015 | |
| Account next due | 31/10/2016 | |
| Latest return | 02/01/2015 | |
| Return next due | 30/01/2016 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-08-05 20:31:32 |
| 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 | ||
|---|---|---|---|---|
| DATASPREAD MANAGEMENT LIMITED | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
LINDA RUFFELL |
||
JOHN RUFFELL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BROOKSON (5088J) LIMITED | Director | 2007-04-05 | CURRENT | 2007-02-15 | Dissolved 2014-05-27 |
| Date | Document Type | Document Description |
|---|---|---|
| COCOMP | Compulsory winding up order | |
| DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 21/02/15 STATEMENT OF CAPITAL;GBP 50 | |
| AR01 | 02/01/15 ANNUAL RETURN FULL LIST | |
| AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 26/01/14 STATEMENT OF CAPITAL;GBP 50 | |
| AR01 | 02/01/14 ANNUAL RETURN FULL LIST | |
| AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 02/01/13 ANNUAL RETURN FULL LIST | |
| AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 02/01/12 ANNUAL RETURN FULL LIST | |
| AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 02/01/11 ANNUAL RETURN FULL LIST | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION FULL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AR01 | 02/01/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr John Ruffell on 2010-01-02 | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION FULL | |
| 363a | Return made up to 02/01/09; full list of members | |
| 288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
| 288b | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED | |
| 288a | SECRETARY APPOINTED MRS LINDA RUFFELL | |
| 288a | DIRECTOR APPOINTED MR JOHN RUFFELL | |
| 287 | Registered office changed on 04/08/2008 from 44 upper belgrave road clifton bristol BS8 2XN | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Notice of Dividends | 2020-02-11 |
| Winding-Up Orders | 2016-07-19 |
| Meetings of Creditors | 2016-07-05 |
| Petitions to Wind Up (Companies) | 2016-05-04 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.37 | 9 |
| MortgagesNumMortOutstanding | 0.25 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment
| Creditors Due Within One Year | 2012-02-01 | £ 34,311 |
|---|
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 DATASPREAD MANAGEMENT LIMITED
| Called Up Share Capital | 2012-02-01 | £ 50 |
|---|---|---|
| Cash Bank In Hand | 2012-02-01 | £ 48,868 |
| Current Assets | 2012-02-01 | £ 48,868 |
| Shareholder Funds | 2012-02-01 | £ 14,557 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as DATASPREAD MANAGEMENT LIMITED are:
| Initiating party | Event Type | Notice of Dividends | |
|---|---|---|---|
| Defending party | DATASPREAD MANAGEMENT LIMITED | Event Date | 2020-02-11 |
| In the High Court of Justice case number 001750 Intended Dividend: Notice is hereby given that I intend to declare a First and Final dividend of 0.26p/ to unsecured creditors within a period of 2 months from the last date of proving. Last day for receiving proofs: Creditors who have not proved their debts must do so by 13/03/2020 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Official Receiver: Mr D Gibson , LTADT Ipswich , Dividend Team, PO Box 16665, Birmingham B2 2JX , 01473 383535 : RTLU.Ipswich@insolvency.gov.uk : Capacity: Liquidator : | |||
| Initiating party | Event Type | Winding-Up Orders | |
| Defending party | DATASPREAD MANAGEMENT LIMITED | Event Date | 2016-07-11 |
| In the High Court Of Justice case number 001750 Official Receiver appointed: G Rogers 3D Apex Plaza , Forbury Road , Reading , RG1 1AX , telephone: 0118 958 1931 : | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | DATASPREAD MANAGEMENT LIMITED | Event Date | 2016-06-27 |
| Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Hilton Watford, Elton Way, Watford, WD25 8HA on 13 July 2016 at 12.15 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Maxim Business Recovery , Epic House, Suite G2, 18 Darnall Road, Sheffield, S9 5AA , not later than 12.00 noon on 12 July 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Maxim Business Recovery at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Jonathan Cutts of Maxim Business Recovery by email at j.cutts@maximrecovery.co.uk or by telephone on 0114 251 8820. | |||
| Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
| Defending party | DATASPREAD MANAGEMENT LIMITED | Event Date | 2016-03-31 |
| Solicitor | HM Revenue and Customs, | ||
| In the High Court of Justice (Chancery Division) Companies Court case number 1750 A Petition to wind up the above-named Company, Registration Number 06462328, of ,22 Grosvenor Avenue, Hayes, Middlesex, UB4 8NL, presented on 31 March 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 16 May 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 May 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. |