Liquidation
Company Information for ASSETS LICENSED TRADE LIMITED
58 HUGH STREET, LONDON, SW1V 4ER,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ASSETS LICENSED TRADE LIMITED | ||
Legal Registered Office | ||
58 HUGH STREET LONDON SW1V 4ER Other companies in RG4 | ||
Previous Names | ||
|
Company Number | 06602161 | |
---|---|---|
Company ID Number | 06602161 | |
Date formed | 2008-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 27/05/2014 | |
Return next due | 24/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:31:46 |
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 |
---|---|---|
CHILTERN SECRETARIES LIMITED |
||
RICHARD JAMES COSTA |
||
ANDREW JAMES WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JEFFREY THORNE |
Director | ||
ANDREW BAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POLISH FOODS LIMITED | Company Secretary | 2008-03-25 | CURRENT | 2005-05-12 | Liquidation | |
ASSETS MEDIA LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2016-08-16 | |
DWHS LIMITED | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Active | |
ORCHARD RESOURCES LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2005-11-18 | Active | |
ACRE DRIVEWAYS LIMITED | Company Secretary | 2007-11-05 | CURRENT | 2007-11-05 | Dissolved 2014-07-08 | |
TROYAN MOTORS LIMITED | Company Secretary | 2007-08-29 | CURRENT | 2003-08-12 | Active | |
HEADSTART (UK) LIMITED | Company Secretary | 2007-06-08 | CURRENT | 2003-04-10 | Dissolved 2014-02-28 | |
LICENSED TRADE SOLUTIONS LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2016-08-16 | |
CUILMORE CONSULTING LTD | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
ANNA HASHMI LTD | Company Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Dissolved 2014-09-30 | |
ICON CONSULTANCY SERVICES LIMITED | Company Secretary | 2005-11-01 | CURRENT | 1998-01-28 | Dissolved 2013-09-10 | |
ASSETS ACCOUNTING LIMITED | Company Secretary | 2005-10-31 | CURRENT | 1996-11-12 | Active | |
HARTE LIMITED | Company Secretary | 2005-10-17 | CURRENT | 2005-08-15 | Dissolved 2016-07-12 | |
CCPP LIMITED | Company Secretary | 2005-09-23 | CURRENT | 2005-09-23 | Active | |
D'ALTON KINGSWELL LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
E-AUCTION LIMITED | Company Secretary | 2005-09-08 | CURRENT | 2005-09-08 | Dissolved 2014-03-18 | |
PRS ARCHITECTURAL (CAD) SERVICES LIMITED | Company Secretary | 2005-07-28 | CURRENT | 1996-12-11 | Active - Proposal to Strike off | |
GECKOFOOT LIMITED | Company Secretary | 2005-07-26 | CURRENT | 2005-07-26 | Active - Proposal to Strike off | |
297 WESTBOURNE (RESIDENTS) LIMITED | Company Secretary | 2005-07-07 | CURRENT | 1993-06-14 | Active | |
LIGHTING SERVICES INC (UK) LIMITED | Company Secretary | 2005-05-09 | CURRENT | 2004-09-09 | Dissolved 2017-07-04 | |
EMZEDEM LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2013-09-10 | |
WILLIAM MARKHAM LIMITED | Company Secretary | 2005-02-10 | CURRENT | 1964-05-12 | Dissolved 2016-12-21 | |
EUROPEAN TOOLING LTD | Company Secretary | 2004-07-20 | CURRENT | 2001-05-17 | Active - Proposal to Strike off | |
ASSETS AUDITING LIMITED | Company Secretary | 2003-07-30 | CURRENT | 2003-07-30 | Dissolved 2016-08-16 | |
PELICAN FILMS LIMITED | Company Secretary | 2003-07-02 | CURRENT | 2003-07-02 | Active | |
ASSETS LIMITED | Company Secretary | 2003-03-11 | CURRENT | 2003-02-17 | Active | |
SCORER HEALTH LIMITED | Company Secretary | 2003-01-28 | CURRENT | 2003-01-28 | Active | |
PRIVATE MANAGEMENT LIMITED | Director | 2017-03-10 | CURRENT | 2016-06-08 | Active - Proposal to Strike off | |
UKACC LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Dissolved 2017-04-18 | |
LICENSED TRADE STOCKTAKING LIMITED | Director | 2014-12-24 | CURRENT | 2014-12-24 | Active | |
ASSETSGROUP LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
ASSETS MARKETING LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Dissolved 2016-11-29 | |
STOCKTAKING LIMITED | Director | 2010-08-31 | CURRENT | 2010-08-31 | Active | |
ASSETS OUTSOURCING LIMITED | Director | 2008-11-05 | CURRENT | 2008-11-05 | Liquidation | |
ASSETS MEDIA LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2016-08-16 | |
LICENSED TRADE SOLUTIONS LIMITED | Director | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2016-08-16 | |
CCPP LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active | |
CHILTERN SECRETARIES LIMITED | Director | 2005-09-01 | CURRENT | 1988-06-20 | Active | |
ASSETS AUDITING LIMITED | Director | 2003-07-30 | CURRENT | 2003-07-30 | Dissolved 2016-08-16 | |
C.C. (CAVERSHAM) MANAGEMENT COMPANY LIMITED | Director | 2003-04-15 | CURRENT | 1983-11-16 | Active | |
ASSETS LIMITED | Director | 2003-03-11 | CURRENT | 2003-02-17 | Active | |
ASSETS FINANCIAL SERVICES LIMITED | Director | 1999-03-01 | CURRENT | 1999-03-01 | Active | |
ASSETS ACCOUNTING LIMITED | Director | 1996-11-12 | CURRENT | 1996-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM CHILTERN CHAMBERS ST. PETERS AVENUE CAVERSHAM READING RG4 7DH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THORNE | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WILSON / 27/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES COSTA / 27/05/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2011 FROM THE OLD DAIRY CLIVE FARM BUILDINGS CLIVE ROAD PATTINGHAM WOLVERHAMPTON WEST MIDLANDS WV6 7EN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER | |
AR01 | 27/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN JEFFREY THORNE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAKER / 27/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHILTERN SECRETARIES LIMITED / 27/05/2010 | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES COSTA | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW BAKER | |
225 | CURRSHO FROM 31/05/2009 TO 30/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM CHILTERN CHAMBERS 37 ST PETERS AVENUE CAVERSHAM READING BERKS RG4 7DH ENGLAND | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED LICENSED TRADE MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/07/08 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-03 |
Resolutions for Winding-up | 2015-02-03 |
Meetings of Creditors | 2015-01-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-04-30 | £ 19,899 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 378,702 |
Creditors Due Within One Year | 2012-04-30 | £ 382,773 |
Creditors Due Within One Year | 2012-04-30 | £ 382,773 |
Creditors Due Within One Year | 2011-04-30 | £ 359,641 |
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 ASSETS LICENSED TRADE LIMITED
Cash Bank In Hand | 2011-04-30 | £ 6,343 |
---|---|---|
Current Assets | 2012-04-30 | £ 110,002 |
Current Assets | 2011-04-30 | £ 101,119 |
Debtors | 2013-04-30 | £ 90,313 |
Debtors | 2012-04-30 | £ 110,002 |
Debtors | 2012-04-30 | £ 110,002 |
Debtors | 2011-04-30 | £ 94,776 |
Fixed Assets | 2013-04-30 | £ 26,049 |
Fixed Assets | 2012-04-30 | £ 78,388 |
Fixed Assets | 2012-04-30 | £ 78,388 |
Fixed Assets | 2011-04-30 | £ 139,018 |
Tangible Fixed Assets | 2013-04-30 | £ 2,314 |
Tangible Fixed Assets | 2012-04-30 | £ 8,705 |
Tangible Fixed Assets | 2012-04-30 | £ 8,705 |
Tangible Fixed Assets | 2011-04-30 | £ 14,938 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ASSETS LICENSED TRADE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASSETS LICENSED TRADE LIMITED | Event Date | 2015-01-28 |
Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASSETS LICENSED TRADE LIMITED | Event Date | 2015-01-28 |
At a Special Meeting of the above named company, duly convened and held at the offices of Re10 (London) Limited at Albemarle House, 1 Albemarle Street, London W1S 4HA on 28 January 2015 at 12.30 pm. The following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and That Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA be nominated as Liquidator of the company for the purpose of the winding up and that any act required or authorised under any enactment to be done by the Liquidator. Nimish Chandrakant Patel (IP number 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA was appointed Liquidator of the Company on 28 January 2015. Further information about this case is available from Roma Karmani at the offices of Re10 (London) Limited on 020 7355 6161 or at roma@re10.co.in. Andrew Wilson , Chairman of the Special Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASSETS LICENSED TRADE LIMITED | Event Date | 2015-01-16 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named company will be held by telephone conference administered from Albemarle House, 1 Albemarle Street, London W1S 4HA on 28 January 2015 at 1.00 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00pm. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA no later than 12.00 noon on the business date proceeding meeting. Creditors should contact Roma Karmani of Re10 (London) Limited on 020 7355 6161 as regards to telephone conference dial-in details. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information is available from Roma Karmani at the offices of Re10 (London) Limited on 020 7355 6161 or at roma@re10.co.in. Nimish Patel (IP Number: 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA, the proposed liquidator of the above company. | |||
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. |