Dissolved
Dissolved 2013-11-29
Company Information for COMPASS DESIGNS LIMITED
ACOCKS GREEN, BIRMINGHAM, B27 6QT,
|
Company Registration Number
06559755
Private Limited Company
Dissolved Dissolved 2013-11-29 |
Company Name | |
---|---|
COMPASS DESIGNS LIMITED | |
Legal Registered Office | |
ACOCKS GREEN BIRMINGHAM B27 6QT Other companies in B27 | |
Company Number | 06559755 | |
---|---|---|
Date formed | 2008-04-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2013-11-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-08 22:40:01 |
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 | ||
---|---|---|---|---|
COMPASS DESIGNS LLC | PO BOX 32 S STRAFFORD VT 05070 | Active | Company formed on the 2008-09-12 | |
COMPASS DESIGNS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL HENRY GAYNHAM |
||
BARRIE DAVIES |
||
PAUL HENRY GAYNHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE BREWER |
Company Secretary | ||
KEVIN MICHAEL BREWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHANCERY TWO LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2007-08-01 | Dissolved 2014-11-25 | |
CHANCERY COUNTRY HOMES LIMITED | Company Secretary | 1996-07-17 | CURRENT | 1995-11-08 | Dissolved 2014-07-01 | |
CATALYST CONSORTIUM LTD | Director | 2014-10-03 | CURRENT | 2014-10-03 | Dissolved 2016-07-19 | |
CHANCERY HOMES LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Dissolved 2015-03-03 | |
CHANCERY HOLDINGS LTD | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2014-09-09 | |
CHANCERY TWO LIMITED | Director | 2007-08-01 | CURRENT | 2007-08-01 | Dissolved 2014-11-25 | |
CHANCERY COUNTRY HOMES LIMITED | Director | 1996-07-17 | CURRENT | 1995-11-08 | Dissolved 2014-07-01 | |
CHANCERY HOMES LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Dissolved 2015-03-03 | |
NINEX CONSULTING LTD | Director | 2009-06-03 | CURRENT | 2008-05-16 | Dissolved 2013-10-18 | |
CHANCERY HOLDINGS LTD | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2014-09-09 | |
CHANCERY TWO LIMITED | Director | 2007-08-01 | CURRENT | 2007-08-01 | Dissolved 2014-11-25 | |
CHANCERY COUNTRY HOMES LIMITED | Director | 1996-07-17 | CURRENT | 1995-11-08 | Dissolved 2014-07-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/05/12 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 09/04/12 FULL LIST | |
SH01 | 29/04/10 STATEMENT OF CAPITAL GBP 9 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/10 FULL LIST | |
RES15 | CHANGE OF NAME 27/10/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288a | DIRECTOR APPOINTED BARRIE DAVIES | |
288a | DIRECTOR APPOINTED PAUL HENRY GAYNHAM | |
288a | SECRETARY APPOINTED PAUL HENRY GAYNHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN BREWER | |
288b | APPOINTMENT TERMINATED SECRETARY SUZANNE BREWER | |
88(2) | AD 05/08/09 GBP SI 1@1=1 GBP IC 1/2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 09/04/09; 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 | 2013-06-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as COMPASS DESIGNS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COMPASS DESIGNS LIMITED | Event Date | 2013-06-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Meetings of the Creditors and Members of the above-named Company will be held at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, on 27 August 2013 at 10.00 am and 10.30 am respectively, for the purposes of having an Account laid before them, and to receive the report of the Liquidator showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, not later than 12.00 noon of the business day before the Meeting. Date of Appointment: 11 October 2012. Office Holder Details: Andrew Fender (IP No 6898) of Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT. Further details contact: Andrew Fender, Tel: 0121 706 9320. Andrew Fender , Liquidator : | |||
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. |