Dissolved 2017-09-08
Company Information for IMPLEMENTOR COMMUNICATIONS LIMITED
OLDHAM, LANCASHIRE, OL1,
|
Company Registration Number
06791723
Private Limited Company
Dissolved Dissolved 2017-09-08 |
Company Name | |
---|---|
IMPLEMENTOR COMMUNICATIONS LIMITED | |
Legal Registered Office | |
OLDHAM LANCASHIRE OL1 Other companies in OL1 | |
Company Number | 06791723 | |
---|---|---|
Date formed | 2009-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-09-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 17:23:01 |
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 JOHN HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUE HALL |
Director | ||
NICHOLAS FREDERICK JUDE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BREATHE DIGITAL SOLUTIONS LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active | |
HP COMMUNICATIONS LIMITED | Director | 2012-06-01 | CURRENT | 2009-01-14 | Dissolved 2017-07-11 | |
PHIZZ GLOBAL LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Dissolved 2017-07-11 | |
LEBERKLEISTER LIMITED | Director | 2010-10-12 | CURRENT | 2010-10-12 | Dissolved 2017-05-16 | |
CHERRYGOOD LIMITED | Director | 2009-01-08 | CURRENT | 2009-01-08 | Dissolved 2015-07-07 | |
BREATHE DIGITAL SERVICES LIMITED | Director | 2008-02-14 | CURRENT | 2007-09-26 | Liquidation |
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 24/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM C/O MARTIN J HALL FIRST FLOOR 77 ST JOHN STREET LONDON EC1M 4NN ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O NICK F JUDE FIRST FLOOR 77 ST JOHN STREET LONDON EC1M 4NN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM C/O MR N F JUDE 77 FIRST FLOOR ST JOHN'S STREET LONDON EC1M 4NN UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE HALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O NICK F JUDE NORTHBURGH HOUSE 10 NORTHBURGH STREET LONDON EC1V 0AT UNITED KINGDOM | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS JUDE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM PILOT BOAT INN STATION ROAD BEMBRIDGE ISLE OF WIGHT PO355NN UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN HALL | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 31/01/2010 TO 31/03/2010 | |
AR01 | 15/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-03 |
Resolutions for Winding-up | 2014-03-06 |
Appointment of Liquidators | 2014-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design 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 IMPLEMENTOR COMMUNICATIONS LIMITED
IMPLEMENTOR COMMUNICATIONS LIMITED owns 1 domain names.
icagency.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as IMPLEMENTOR COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | IMPLEMENTOR COMMUNICATIONS LIMITED | Event Date | 2014-02-25 |
Liquidator's Name and Address: Jonathan Lord , Bridgestones , 125/127 Union Street, Oldham, OL1 1TE . 0161 785 3700, mail@bridgestones.co.uk . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | IMPLEMENTOR COMMUNICATIONS LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancs. OL1 1TE on 31st March 2017 at 10:00 and 10:05 respectively, for the purpose of laying before each of the meetings an account of the winding up showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies, at the offices of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, no later than 12 noon on the business day before the meeting. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IMPLEMENTOR COMMUNICATIONS LIMITED | Event Date | |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at the Holiday Inn London Heathrow, Bath Road, Sipson Way, West Drayton, UB7 0DP , on 25th February 2014 the following resolutions were passed, 1) That the Company be wound up voluntarily 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Contact details: Jonathan Lord – MIPA, Bridgestones , 125-127 Union Street, Oldham, OL1 1TE mail@bridgestones.co.uk , 0161 785 3700, Office Holder Number - 9041 M Hall , Office holder capacity: Chairman : | |||
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. |