Dissolved 2017-05-21
Company Information for SOURCING FOR VALUE LIMITED
10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
06510948
Private Limited Company
Dissolved Dissolved 2017-05-21 |
Company Name | |
---|---|
SOURCING FOR VALUE LIMITED | |
Legal Registered Office | |
10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in SW6 | |
Company Number | 06510948 | |
---|---|---|
Date formed | 2008-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2017-05-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 00:20:07 |
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 | ||
---|---|---|---|---|
SOURCING FOR VALUE EUROPE LIMITED | 58-60 KENSINGTON CHURCH STREET EMAW GROUP LONDON UNITED KINGDOM W8 4DB | Dissolved | Company formed on the 2014-01-14 |
Officer | Role | Date Appointed |
---|---|---|
ALAIN LALOU BRAMI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M & L PARTNERSHIP |
Company Secretary | ||
ERIC JEAN-FRANCOIS CHURET |
Director | ||
CENTRAL BUSINESSLINES LTD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 11/12/2015 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 51 DELAFORD STREET LONDON SW6 7LS ENGLAND | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 58-60 KENSINGTON CHURCH STREET EMAW GROUP LONDON W8 4DB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN LALOU BRAMI / 30/01/2014 | |
LATEST SOC | 09/02/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 09/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN LALOU BRAMI / 04/03/2013 | |
AA01 | CURREXT FROM 28/02/2014 TO 28/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/12/2013 FROM 660 BRITANNIA HOUSE 11, GLENTHORNE ROAD LONDON W6 0LH ENGLAND | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O SUITE T5 RIVERBANK HOUSE 1, PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM | |
AR01 | 21/02/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 21/02/12 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 13/01/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAIN LALOU BRAMI | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM C/O M & L PARTNERSHIP 1ST FLOOR COUNTY HOUSE ROBERT WAY WICKFORD ESSEX SS11 8BN ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC CHURET | |
TM02 | APPOINTMENT TERMINATED, SECRETARY M & L PARTNERSHIP | |
SH01 | 05/01/10 STATEMENT OF CAPITAL GBP 100000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 21/02/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED M & L PARTNERSHIP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CENTRAL BUSINESSLINES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM CENTRAL BUSINESSLINES LIMITED 1ST FLOOR COUNTY HOUSE ROBERT WAY, WICKFORD ESSEX SS118BN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHURET / 31/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-15 |
Meetings of Creditors | 2016-02-03 |
Appointment of Liquidators | 2014-12-29 |
Winding-Up Orders | 2014-11-04 |
Petitions to Wind Up (Companies) | 2014-10-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
Creditors Due Within One Year | 2012-02-29 | £ 4,086,664 |
---|---|---|
Creditors Due Within One Year | 2011-03-01 | £ 493,646 |
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 SOURCING FOR VALUE LIMITED
Called Up Share Capital | 2012-02-29 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-03-01 | £ 1,000 |
Cash Bank In Hand | 2012-02-29 | £ 1,608,926 |
Cash Bank In Hand | 2011-03-01 | £ 236,245 |
Current Assets | 2012-02-29 | £ 4,428,539 |
Current Assets | 2011-03-01 | £ 533,485 |
Debtors | 2012-02-29 | £ 2,819,613 |
Debtors | 2011-03-01 | £ 1,240 |
Shareholder Funds | 2012-02-29 | £ 341,875 |
Shareholder Funds | 2011-03-01 | £ 39,839 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as SOURCING FOR VALUE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SOURCING FOR VALUE LIMITED | Event Date | 2016-12-15 |
In the High Court of Justice case number 006338 A meeting of creditors of the above-named company has been summoned by the Liquidator. Under Section 146 of the Insolvency Act 1986 for the purpose of: Holding a final meeting of creditors; for the Liquidator to obtain his release The meeting will be held as follows: Date: 7 February 2017 Time: 11.00 am Place: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH A proxy form is available which must be lodged with me not later than 12.00 noon on 6 February 2017 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Anthony Harry Hyams (IP Number 9413 ) Liquidator , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : Alternative contact: Amiel Gottlieb amielgottlieb@insolveplus.com 020 7495 2348 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOURCING FOR VALUE LIMITED | Event Date | 2014-12-12 |
In the High Court of Justice case number 6338 In accordance with Rule 4.106A , I, Anthony Harry Hyams of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (IP No 9413 ), was appointed Liquidator by the Secretary of State on 12 December 2014 . Notice is also hereby given that the creditors of the company are required by 10 April 2015 to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the undersigned, Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOURCING FOR VALUE LIMITED | Event Date | 2014-12-12 |
In the High Court of Justice case number 6338 Nature of Business: Wireless Telecommunications Activities NOTICE IS HEREBY GIVEN, pursuant to Rule 4.54 (1) of the Insolvency Rules 1986 that a meeting of the Creditors of the Company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 26 February 2016 at 10.00 am, for the purpose of voting upon the following resolutions; 1. Consideration of the establishment of a Liquidation Committee, and if such Committee is formed, to authorise that Committee to sanction any proposed act on the part of the Liquidator as they may require and the payment of their remuneration without the need to report to a further meeting of creditors. 2. In the absence of a Liquidation Committee being formed, approval that the Liquidator is hereby authorised to draw his remuneration pursuant to Rule 4.127 of The Insolvency Rules 1986 as a set fee of 15,000 plus VAT, thereafter as a percentage of the realised assets (net of any fixed charges or finance) plus VAT as set out below: Equity in Freehold / Leasehold Property25% Plant & Machinery / Fixtures & Fittings / Stock25% Goodwill / Intellectual Property Rights / Investments25% Book Debts / Work in Progress / Rent Deposit20% Equity in Motor Vehicles20% Cash at Bank / Funds held by reporting accountant15% HM Revenue & Custom Refunds15% In relation to any other asset recovery (e.g. including those not disclosed, antecedent transaction recoveries)50% and thereafter as a percentage of the value of total distributions to creditors (excluding fixed charge creditors) (to be deducted from the total distribution) plus VAT as set out below: The first 20,00015% The next 80,00010% Over 100,0005% 3. In the absence of a Liquidation Committee being formed, approval that the Liquidator be entitled to draw all Category 2 Disbursements as set out on the Insolve Plus disbursement policy statement as and when he considers it appropriate. Any creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Proxies for the meeting must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Anthony Hyams (IP No 9413 ) Liquidator (appointed 12 December 2014 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com . 020 7495 2348 . | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SOURCING FOR VALUE LIMITED | Event Date | 2014-10-27 |
In the High Court Of Justice case number 006338 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SOURCING FOR VALUE LIMITED | Event Date | 2014-09-10 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6338 A Petition to wind up the above-named Company, Registration Number 06510948, of 51 Delaford Street, London, England, SW6 7LS, presented on 10 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 October 2014 , 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 24 October 2014 . | |||
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. |