Dissolved
Dissolved 2014-09-23
Company Information for 2 ASSIST LTD
MARCH ARCH, LONDON, W1H,
|
Company Registration Number
06715934
Private Limited Company
Dissolved Dissolved 2014-09-23 |
Company Name | |
---|---|
2 ASSIST LTD | |
Legal Registered Office | |
MARCH ARCH LONDON | |
Company Number | 06715934 | |
---|---|---|
Date formed | 2008-10-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-10-31 | |
Date Dissolved | 2014-09-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-01 12:34:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
2 ASSIST HOME CARE PTY LTD | Active | Company formed on the 2020-06-24 | ||
2 ASSIST HOME CARE PTY LTD | Active | Company formed on the 2020-06-24 | ||
2 ASSIST INCORPORATED | California | Unknown | ||
2 ASSIST SENIORS, INC | 1665 SOUTH ADAMS STREET Denver CO 80210 | Voluntarily Dissolved | Company formed on the 2020-12-18 | |
2 Assist, Inc. | 21781 Eveningside Ln Lake Forest CA 92630 | Active | Company formed on the 2012-03-27 | |
2 ASSIST, LLC | 21781 EVENINGSIDE LN LAKE FOREST CA 92630 | CANCELED | Company formed on the 2005-06-01 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH ALBERT BARTLE |
||
ALICIA MARGARET CAVANAGH |
||
JOHN GRAHAM DODDING |
||
KEVIN FINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH ALBERT BARTLE |
Director | ||
JOSEPH ALBERT BARTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPORT LIFE NETWORK LIMITED | Director | 2014-07-04 | CURRENT | 2014-07-04 | Dissolved 2016-04-05 | |
OOH365 LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Dissolved 2018-05-08 | |
VEHICLE WRITE OFF LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Dissolved 2015-11-17 | |
AUTO PROGRESS NETWORK SERVICES LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Dissolved 2018-06-19 | |
1 EASYCALL (UK) LTD | Director | 2009-07-14 | CURRENT | 2009-07-14 | Active | |
1EASYCALL LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Liquidation | |
COMMERCIAL VEHICLE INSPECTIONS LIMITED | Director | 2006-08-31 | CURRENT | 2006-08-31 | Dissolved 2014-06-24 | |
BACKHOUSE MANAGEMENT LIMITED | Director | 2015-04-01 | CURRENT | 2015-03-26 | Active - Proposal to Strike off | |
MOTORCLEAN TRUSTEE COMPANY LIMITED | Director | 2011-07-08 | CURRENT | 2007-08-15 | Dissolved 2014-03-18 | |
FULLFIELD LIMITED | Director | 2011-07-08 | CURRENT | 2008-11-04 | Active | |
INSTITUTE OF THE MOTOR INDUSTRY(THE) | Director | 2011-02-23 | CURRENT | 1927-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 1-5 NELSON STREET SOUTHEND ESSEX SS1 1EG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALBERT BARTLE / 08/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH FINN / 08/11/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BARTLE | |
LATEST SOC | 07/01/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH FINN / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALBERT BARTLE / 30/09/2010 | |
AP01 | DIRECTOR APPOINTED ALICIA CAVANAGH | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ALBERT BARTLE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALBERT BARTLE / 01/10/2010 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ALBERT BARTLE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED KEVIN FINN | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DODDING / 12/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSEPH BARTLE | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 18 CAMBIE CRESCENT COLCHESTER ESSEX CO4 5DW UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-04-03 |
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 | GENER8 FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 2 ASSIST LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 2 ASSIST LTD | Event Date | 2014-03-28 |
Notice is hereby given, pursuant to Section 106 of The Insolvency Act 1986, that final meetings of the members and creditors of the above Company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, on 30 May 2014 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 7 April 2011. Office Holder details: N A Bennett, (IP No. 9083) of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. N A Bennett , Joint Liquidators : | |||
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. |