Active - Proposal to Strike off
Company Information for 06808315 LIMITED
173 COLLEGE ROAD, CROSBY, LIVERPOOL, MERSEYSIDE, L23 3AT,
|
Company Registration Number
06808315
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
06808315 LIMITED | ||
Legal Registered Office | ||
173 COLLEGE ROAD CROSBY LIVERPOOL MERSEYSIDE L23 3AT Other companies in L23 | ||
Previous Names | ||
|
Company Number | 06808315 | |
---|---|---|
Company ID Number | 06808315 | |
Date formed | 2009-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 03/02/2015 | |
Return next due | 02/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 20:04:28 |
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 |
---|---|---|
SCOTT TRAYNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDEPENDENT TRANSPORT SETTLE LTD | Director | 2015-11-23 | CURRENT | 2013-10-17 | Active - Proposal to Strike off | |
S T T (UK) LTD | Director | 2003-03-13 | CURRENT | 2003-03-13 | Dissolved 2015-09-22 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed independent transport services\certificate issued on 11/01/18 | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Scott Traynor on 2009-10-01 | |
225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
288a | Director appointed scott traynor | |
288b | Appointment terminated director barbara kahan | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LTD |
Creditors Due After One Year | 2012-04-01 | £ 63,380 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 12,379 |
Provisions For Liabilities Charges | 2012-04-01 | £ 800 |
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 06808315 LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,584 |
Current Assets | 2012-04-01 | £ 11,280 |
Debtors | 2012-04-01 | £ 5,196 |
Stocks Inventory | 2012-04-01 | £ 1,500 |
Tangible Fixed Assets | 2012-04-01 | £ 72,194 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as 06808315 LIMITED are:
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. |