Company Information for CYAN PLANNING LIMITED
NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
06771535
Private Limited Company
Liquidation |
Company Name | |
---|---|
CYAN PLANNING LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in N1 | |
Company Number | 06771535 | |
---|---|---|
Company ID Number | 06771535 | |
Date formed | 2008-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 2015-12-31 | |
Latest return | 2014-12-11 | |
Return next due | 2016-12-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-13 00:52:50 |
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 |
---|---|---|
GREG COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METROPOLIS PD LTD | Director | 2014-09-25 | CURRENT | 2014-09-25 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 4 UNDERWOOD ROW LONDON N1 7LQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREG COOPER / 01/07/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN HALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 30 UNDERWOOD STREET LONDON N1 7JQ | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 11/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2009 TO 31/03/2010 | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREG COOPER / 02/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-12-30 |
Notices to Creditors | 2014-12-30 |
Appointment of Liquidators | 2014-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 7 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 71112 - Urban planning and landscape architectural activities
|
|
|
|
|
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 CYAN PLANNING LIMITED
The top companies supplying to UK government with the same SIC code (71112 - Urban planning and landscape architectural activities) as CYAN PLANNING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CYAN PLANNING LIMITED | Event Date | 2014-12-23 |
Notice is hereby given that the creditors of the Company are required, on or before 30 January 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the said Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 22 December 2014 Office Holder details: Georgina Marie Eason and Michael Colin John Sanders (IP Nos. 9688 and 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Rona Bharania, Email: rona.bharania@mhllp.co.uk Tel: 0207 429 3494 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CYAN PLANNING LIMITED | Event Date | 2014-12-22 |
Notice is hereby given that the following resolutions were passed on on 22 December 2014 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that for the purpose of the winding up of the Company Georgina Marie Eason and Michael Colin Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, (IP Nos. 9688 and 8698) be and are hereby appointed Joint Liquidators of the Company. For further details contact: Rona Bharania, Email: rona.bharania@mhllp.co.uk Tel: 0207 429 3494 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CYAN PLANNING LIMITED | Event Date | 2014-12-22 |
Georgina Marie Eason and Michael Colin John Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : For further details contact: Rona Bharania, Email: rona.bharania@mhllp.co.uk Tel: 0207 429 3494 | |||
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. |