Dissolved
Dissolved 2013-08-10
Company Information for B2B-ITAM LTD
PENYGRAIG, RHONDDA CYNON TAF, CF40,
|
Company Registration Number
06912486
Private Limited Company
Dissolved Dissolved 2013-08-10 |
Company Name | ||||
---|---|---|---|---|
B2B-ITAM LTD | ||||
Legal Registered Office | ||||
PENYGRAIG RHONDDA CYNON TAF | ||||
Previous Names | ||||
|
Company Number | 06912486 | |
---|---|---|
Date formed | 2009-05-21 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2013-08-10 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-21 23:35:25 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TYRONE GRIFFITHS | |
LATEST SOC | 09/08/10 STATEMENT OF CAPITAL;GBP 750.1 | |
AR01 | 21/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIEL NIELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MUNDAY | |
RES15 | CHANGE OF NAME 01/07/2010 | |
CERTNM | COMPANY NAME CHANGED GEARRS (WALES) LIMITED CERTIFICATE ISSUED ON 16/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED RICHARD WILLIAM DAVIES | |
AA01 | PREVEXT FROM 31/12/2009 TO 30/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MUNDAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIEL NIELSON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM, 7 PILGRIM STREET, LONDON, EC4V 6LB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HARE | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 10 | |
SH01 | 01/12/09 STATEMENT OF CAPITAL GBP 750.10 | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM DAVIES | |
225 | CURRSHO FROM 31/05/2010 TO 31/12/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL NIELSON / 24/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NIELSON / 19/08/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES01 | ADOPT ARTICLES 09/07/2009 | |
288a | DIRECTOR APPOINTED TYRONE GRIFFITHS | |
88(2) | AD 09/07/09 GBP SI 9@0.01=0.09 GBP IC 0.01/0.1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED PETER JAMES MUNDAY | |
288a | SECRETARY APPOINTED PETER CHARLES HARE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GER (WALES) LIMITED CERTIFICATE ISSUED ON 19/06/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-04-19 |
Petitions to Wind Up (Companies) | 2010-12-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | IGF INVOICE FINANCE LTD | |
DEBENTURE | Outstanding | ELF ASSET FINANCE PLC | |
MORTGAGE | Outstanding | ECF ASSET FINANCE PLC |
The top companies supplying to UK government with the same SIC code (3710 - Recycling of metal waste and scrap) as B2B-ITAM LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | B2B-ITAM LIMITED | Event Date | 2010-12-21 |
In the Cardiff District Registry case number 686 D Gordon 3rd Floor Companies House , Crown Way , Cardiff , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Liquidator | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | B2B-ITAM LIMITED | Event Date | 2010-10-21 |
In the High Court of Justice (Chancery Division) Cardiff District Registry case number 686 A petition to wind up the above named company (Registered No: 06912486) of Apollo House, Penygraig Industrial Estate, Penygraig, Rhondda Cynon Taf CF42 1HZ presented on 21 October 2010 by CARDIFF RECYCLING LIMITED claiming to be a Creditor of the Company, will be heard at The High Court of Justice at Cardiff Civil Justice Centre, 2 Park Street, Cardiff CF10 1ET on 21 December 2010 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or Solicitors in accordance with Rule 4.16 by 1600 hours on 20 December 2010 . | |||
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. |