Liquidation
Company Information for DE FACTO 1641 LIMITED
3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
06618933
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
DE FACTO 1641 LIMITED | ||||
Legal Registered Office | ||||
3 HARDMAN STREET MANCHESTER M3 3HF Other companies in WG1 | ||||
Previous Names | ||||
|
Company Number | 06618933 | |
---|---|---|
Company ID Number | 06618933 | |
Date formed | 2008-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 01/08/2015 | |
Account next due | 30/04/2017 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 09:50:33 |
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 |
---|---|---|
MICHAEL HITCHCOCK |
||
MICHAEL PAUL HITCHCOCK |
||
DARREN LEE TOPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON EGAN |
Company Secretary | ||
ROBERT BENSOUSSAN |
Director | ||
ALISON EGAN |
Director | ||
MARGARET MCDONALD |
Director | ||
ERICA VILKAULS |
Director | ||
JULIAN GHINN |
Director | ||
JULIAN GHINN |
Company Secretary | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METTRR TECHNOLOGIES LIMITED | Director | 2017-02-21 | CURRENT | 2010-11-15 | In Administration | |
DE FACTO 1639 LIMITED | Director | 2016-09-13 | CURRENT | 2008-06-13 | Liquidation | |
DE FACTO 1640 LIMITED | Director | 2016-09-13 | CURRENT | 2008-06-13 | Liquidation | |
TROIS FEMME CONSULTING LIMITED | Director | 2012-11-06 | CURRENT | 2012-11-06 | Active | |
DE FACTO 1639 LIMITED | Director | 2016-09-13 | CURRENT | 2008-06-13 | Liquidation | |
DE FACTO 1640 LIMITED | Director | 2016-09-13 | CURRENT | 2008-06-13 | Liquidation | |
TOPP CONSULTANCY LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
SHB REALISATIONS LIMITED | Director | 2015-04-17 | CURRENT | 1928-04-12 | Liquidation | |
BHS GROUP LIMITED | Director | 2015-04-09 | CURRENT | 1999-10-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-30 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/17 FROM Rivington House 82 Great Eastern Street London EC2A 3JF | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 24/04/17 | |
CERTNM | COMPANY NAME CHANGED L.K. BENNETT FINANCE LIMITED CERTIFICATE ISSUED ON 24/04/17 | |
AP03 | Appointment of Mr Michael Hitchcock as company secretary on 2016-09-13 | |
TM02 | Termination of appointment of Alison Egan on 2016-09-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BENSOUSSAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON EGAN | |
AP01 | DIRECTOR APPOINTED MR DARREN LEE TOPP | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PAUL HITCHCOCK | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 11111640 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/08/15 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 11111640 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/15 FROM 3 Cavendish Sqaure London WG1 0LB | |
AA | FULL ACCOUNTS MADE UP TO 02/08/14 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 11111640 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/07/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/07/12 | |
AR01 | 13/06/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/07/11 | |
AR01 | 13/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 13/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MCDONALD | |
AA | FULL ACCOUNTS MADE UP TO 01/08/09 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JULIAN GHINN LOGGED FORM | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JULIAN GHINN | |
288b | APPOINTMENT TERMINATED DIRECTOR ERICA VILKAULS | |
288a | DIRECTOR AND SECRETARY APPOINTED ALISON EGAN | |
288a | DIRECTOR APPOINTED MARGARET MCDONALD | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
123 | GBP NC 11111638/22223276 18/07/08 | |
RES13 | SECTION 175 18/07/2008 | |
RES04 | GBP NC 1000/11111638 18/07/2008 | |
288a | DIRECTOR APPOINTED ROBERT BENSOUSSAN | |
288a | DIRECTOR APPOINTED ERICA VILKAULS | |
88(2) | AD 18/07/08 GBP SI 11111636@1=11111636 GBP IC 2/11111638 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TRAVERS SMITH SECRETARIES LIMITED LOGGED FORM | |
288a | DIRECTOR AND SECRETARY APPOINTED JULIAN GHINN | |
288b | APPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED | |
225 | CURREXT FROM 30/06/2009 TO 31/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 10 SNOW HILL LONDON EC1A 2AL | |
RES01 | ADOPT ARTICLES 26/06/2008 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1641 LIMITED CERTIFICATE ISSUED ON 30/06/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-02-25 |
Appointmen | 2017-06-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GROUP DEBENTURE | Satisfied | LLOYDS TSB BANK PLC (THE "SECURITY AGENT") | |
DEBENTURE | Satisfied | ARES CAPITAL EUROPE LIMITED (AS SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DE FACTO 1641 LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DE FACTO 1641 LIMITED | Event Date | 2019-02-25 |
Initiating party | Event Type | ||
Defending party | DE FACTO 1641 LIMITED | Event Date | 2017-05-31 |
Liquidator's name and address: Lindsey Cooper (IP No. 008931 ) and Christopher Ratten (IP No. 9338 ) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF : Ag JF30234 | |||
Initiating party | Event Type | ||
Defending party | DE FACTO 1641 LIMITED | Event Date | 2017-05-31 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the directors of the above-named Companies (the "Companies") propose that the following resolutions (the "Resolutions") are passed as a special resolution and as an ordinary resolution respectively: 'That the Companies be wound up voluntarily and that Lindsey Cooper (IP No. 008931 ) and Christopher Ratten (IP No. 9338 ) both of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF be and they are hereby appointed Joint Liquidators of the Companies and that they act jointly and severally.' Further details contact: Tel: 0161 830 4000 . Ag JF30234 | |||
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. |