Dissolved
Dissolved 2017-04-25
Company Information for IRON & BOLTS LTD
NEWCASTLE UPON TYNE, TYNE & WEAR, NE3,
|
Company Registration Number
06491371
Private Limited Company
Dissolved Dissolved 2017-04-25 |
Company Name | ||||
---|---|---|---|---|
IRON & BOLTS LTD | ||||
Legal Registered Office | ||||
NEWCASTLE UPON TYNE TYNE & WEAR | ||||
Previous Names | ||||
|
Company Number | 06491371 | |
---|---|---|
Date formed | 2008-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-19 19:56:10 |
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 |
---|---|---|
SILVIO FRANZINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACI SECRETARIES LIMITED |
Company Secretary | ||
ACI DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;EUR 20 | |
SH19 | 21/06/16 STATEMENT OF CAPITAL EUR 20 | |
RES06 | REDUCE ISSUED CAPITAL 21/04/2016 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/04/16 | |
RES13 | PAYMENT TO SHAREHOLDERS 21/04/2016 | |
RES01 | ALTER MEMORANDUM 21/04/2016 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;EUR 200000 | |
AR01 | 01/02/16 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/15 STATEMENT OF CAPITAL;EUR 200000 | |
AR01 | 01/02/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;EUR 200000 | |
AR01 | 01/02/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SILVIO FRANZINI / 31/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
225 | PREVSHO FROM 30/11/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 28/02/2009 TO 30/11/2008 | |
88(2) | AD 08/12/08-14/01/09 EUR SI 199999@1=199999 EUR IC 1/200000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUM OF CAPIAT L-PROCESSED 10/12/08 - REDUCTION OF ISSD CAP TO REDUCE STERLING ISSD TO NIL | |
RES06 | REDUCE ISSUED CAPITAL 12/11/2008 | |
CAP-SS | SOLVENCY STATEMENT DATED 11/11/08 | |
RES01 | ADOPT MEM AND ARTS 12/11/2008 | |
88(2) | AD 06/10/08 EUR SI 1@1=1 EUR IC 0/1 | |
RES01 | ADOPT MEM AND ARTS 03/10/2008 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 03/10/2008 | |
123 | EUR NC 0/200000 03/10/08 | |
288b | APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED SILVIO FRANZINI | |
CERTNM | COMPANY NAME CHANGED I&B BRITAIN LTD CERTIFICATE ISSUED ON 28/07/08 | |
CERTNM | COMPANY NAME CHANGED IRON & BOLTS UK LIMITED CERTIFICATE ISSUED ON 09/07/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COLLATERAL AGREEMENT | Outstanding | CITIBANK, N.A., LONDON (CITIBANK) | |
COLLATERAL AGREEMENT | Outstanding | CITIBANK INTERNATIONAL PLC |
Creditors Due Within One Year | 2011-10-01 | £ 170,146 |
---|
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 IRON & BOLTS LTD
Called Up Share Capital | 2011-10-01 | £ 200,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 37,929 |
Current Assets | 2011-10-01 | £ 38,384 |
Debtors | 2011-10-01 | £ 455 |
Fixed Assets | 2011-10-01 | £ 380,402 |
Shareholder Funds | 2011-10-01 | £ 248,640 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IRON & BOLTS LTD are:
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. |