Company Information for ACHIEVING THROUGH PEOPLE LIMITED
SATAGO COTTAGE, 360A BRIGHTON ROAD, CROYDON, CR2 6AL,
|
Company Registration Number
06614227
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACHIEVING THROUGH PEOPLE LIMITED | |
Legal Registered Office | |
SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL Other companies in SM2 | |
Company Number | 06614227 | |
---|---|---|
Company ID Number | 06614227 | |
Date formed | 2008-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 09/06/2015 | |
Return next due | 07/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:32:51 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM 55 Woodbourne Avenue London SW16 1UX | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to C/O Thp Ltd Turnbull House 228 Mulgrave Road Cheam Surrey SM2 6JT | |
CH01 | Director's details changed for Mr Richard Leslie Mycroft on 2015-06-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 55 WOODBOURNE AVENUE WOODBOURNE AVENUE LONDON SW16 1UX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM C/O THP LTD TURNBULL HOUSE 226 MULGRAVE ROAD CHEAM SURREY SM2 6JT | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/11 FROM C/O Thp Ltd Turnbull House 226 Uppergrave Road Cheam Surrey SM2 6JT | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM THP LTD CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8QY UNITED KINGDOM | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-05 |
Appointment of Liquidators | 2016-04-05 |
Resolutions for Winding-up | 2016-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-06-30 | £ 13,349 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 24,636 |
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 ACHIEVING THROUGH PEOPLE LIMITED
Cash Bank In Hand | 2013-06-30 | £ 127,958 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 137,915 |
Current Assets | 2013-06-30 | £ 143,582 |
Current Assets | 2012-06-30 | £ 169,971 |
Debtors | 2013-06-30 | £ 15,624 |
Debtors | 2012-06-30 | £ 32,056 |
Shareholder Funds | 2013-06-30 | £ 131,552 |
Shareholder Funds | 2012-06-30 | £ 146,771 |
Tangible Fixed Assets | 2013-06-30 | £ 1,319 |
Tangible Fixed Assets | 2012-06-30 | £ 1,436 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ACHIEVING THROUGH PEOPLE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ACHIEVING THROUGH PEOPLE LIMITED | Event Date | 2016-03-31 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 7 May 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage 360a Brighton Road Croydon CR2 6AL, the joint Liquidators of the said Company, and, if so required by notice in writing from the said joint Liquidators, 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. Please note that this is a members' voluntary winding up and it is anticipated that all debts will be paid in full. Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP numbers 8755 and 9090 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 31 March 2016 . Further information about this case is available from Tina King at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Christopher Herron and Nicola Jayne Fisher , Joint Liquidators 31 March 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACHIEVING THROUGH PEOPLE LIMITED | Event Date | 2016-03-31 |
Christopher Herron and Nicola Jayne Fisher of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL : Further information about this case is available from Tina King at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACHIEVING THROUGH PEOPLE LIMITED | Event Date | 2016-03-31 |
At a general meeting of the above named company duly convened and held at 10.45am on 31 March 2016 at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the company be wound up voluntarily under the provisions of the Insolvency Act 1986. 2. That Christopher Herron, licensed insolvency practitioner (IP No 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, having consented to act be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the company's affairs. 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the company's articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP numbers 8755 and 9090 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 31 March 2016 . Further information about this case is available from Tina King at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Richard Mycroft , Chairman of the Meeting : | |||
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. |