Dissolved
Dissolved 2015-04-26
Company Information for TIBBOH INTERNET LIMITED
READING, BERKSHIRE, RG1 1PW,
|
Company Registration Number
06605788
Private Limited Company
Dissolved Dissolved 2015-04-26 |
Company Name | |
---|---|
TIBBOH INTERNET LIMITED | |
Legal Registered Office | |
READING BERKSHIRE RG1 1PW Other companies in RG1 | |
Company Number | 06605788 | |
---|---|---|
Date formed | 2008-05-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2015-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 17:38:46 |
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 |
---|---|---|
MARTIN IVO LARGE |
||
MARTIN IVO LARGE |
||
NIGEL FREDERICK STELJES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW ERA LIVE EVENTS TECHNICAL SOLUTIONS LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Dissolved 2014-05-20 | |
STELJES TRAINING LIMITED | Director | 2005-08-25 | CURRENT | 2005-07-07 | Dissolved 2014-05-20 | |
STELJES IT SERVICES LIMITED | Director | 2005-08-25 | CURRENT | 2005-07-07 | Dissolved 2015-01-10 | |
VIVIDTOUCH LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Liquidation | |
STELJES AUDIO LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Dissolved 2018-04-09 | |
STELJES NETWORKS LIMITED | Director | 2015-04-25 | CURRENT | 2015-04-25 | Dissolved 2017-08-23 | |
STELJES CONNECT LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Dissolved 2017-08-23 | |
MAINLINE EUROPE LIMITED | Director | 2011-08-19 | CURRENT | 2011-08-19 | Dissolved 2017-01-24 | |
REIVO LIMITED | Director | 2009-07-27 | CURRENT | 2009-07-27 | Dissolved 2015-08-04 | |
ANYTIME LIMITED | Director | 2008-04-10 | CURRENT | 2008-04-10 | Dissolved 2017-08-15 | |
STELJES TRADE LIMITED | Director | 2005-06-28 | CURRENT | 2005-02-10 | Dissolved 2015-01-10 | |
STELJES MANAGED SERVICES LIMITED | Director | 2005-06-28 | CURRENT | 2005-02-10 | Dissolved 2014-05-20 | |
STELJES TECHNICAL SERVICES LIMITED | Director | 2005-06-28 | CURRENT | 2005-02-10 | Dissolved 2014-05-20 | |
STELJES MARKETS LIMITED | Director | 2005-06-28 | CURRENT | 2005-02-10 | Dissolved 2015-01-10 | |
GO AV LIMITED | Director | 2000-04-17 | CURRENT | 2000-04-17 | Dissolved 2014-12-09 | |
AVOCOR LIMITED | Director | 2000-04-17 | CURRENT | 2000-04-17 | Active | |
STELJES HOLDINGS LIMITED | Director | 1998-12-23 | CURRENT | 1997-09-11 | Dissolved 2018-04-05 | |
STELJES LIMITED | Director | 1991-11-07 | CURRENT | 1987-02-16 | In Administration/Administrative Receiver |
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 22/01/2014 FROM BAGSHOT MANOR GREEN LANE BAGSHOT SURREY GU19 5NL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER TRANSFER | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM BAGSHOT MANOR GREEN LANE BAGSHOT SURREY GU19 5NL UNITED KINGDOM | |
LATEST SOC | 27/06/12 STATEMENT OF CAPITAL;GBP 1136604 | |
AR01 | 29/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IVO LARGE / 11/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN IVO LARGE / 11/04/2011 | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 29/05/10 FULL LIST | |
SH01 | 16/06/09 STATEMENT OF CAPITAL GBP 200004 | |
SH01 | 24/12/08 STATEMENT OF CAPITAL GBP 200004 | |
AR01 | 29/05/09 FULL LIST AMEND | |
SH01 | 21/07/08 STATEMENT OF CAPITAL GBP 120004 | |
MISC | INCREASED OF CAPITAL | |
RES04 | NC INC ALREADY ADJUSTED 09/06/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IVO LARGE / 01/07/2008 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN IVO LARGE / 01/07/2008 | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/05/2009 TO 30/06/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-19 |
Resolutions for Winding-up | 2012-11-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TIBBOH INTERNET LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TIBBOH INTERNET LIMITED | Event Date | 2012-11-20 |
At a General Meeting of the Members of the above named Company, duly convened and held at 4 St Giles Court, Southampton Street, Reading RG1 2QL on 20 November 2012 the following resolutions were duly passed; Number 1 as a special resolution and Numbers 2 & 3 as ordinary resolutions: 1. Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily. 2. That Debbie Harvey and Paul Boyle of Harrisons Business Recovery and Insolvency Limited, 4 St Giles Court, Southampton Street, Reading, RG1 2QL be and are hereby appointed Joint Liquidators for the purposes of such winding up. 3. That the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. Debbie Harvey and Paul Boyle , (IP Nos 12150 and 008897), Office holder capacity: Joint Liquidators , Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading, RG1 2QL . Alternative contact: Lucy Denne (Case Administrator), email: lucydenne@harrisons.uk.com , tel: 01189 510978 . Nigel Steljes , Office holder capacity: Chairman . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TIBBOH INTERNET LIMITED | Event Date | |
Notice is hereby given pursuant to section l06 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 2nd Floor, 33 Blagrave Street, Reading RG1 1PW , on 16 January 2015 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery & Insolvency ( London ) Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW no later than 12.00 noon on the business day before the meeting. David Clements , (IP No 008765 ) and Paul Boyle , (IP No 008897 ) both of Harrisons Business Recovery & Insolvency ( London ) Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW . : Paul Boyle was appointed as Joint Liquidator on 20 November 2012 and David Clements was appointed as Joint Liquidator on 12 September 2013 | |||
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. |