Dissolved
Dissolved 2014-07-01
Company Information for 21ST CENTURY CORPORATION (UK) LTD
BEWDLEY, WORCESTERSHIRE, DY12,
|
Company Registration Number
06954118
Private Limited Company
Dissolved Dissolved 2014-07-01 |
Company Name | |
---|---|
21ST CENTURY CORPORATION (UK) LTD | |
Legal Registered Office | |
BEWDLEY WORCESTERSHIRE | |
Company Number | 06954118 | |
---|---|---|
Date formed | 2009-07-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2014-07-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 04:09:14 |
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 |
---|---|---|
RICHARD PRICE |
||
CAROLINE EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART ANTHONY EVANS |
Director | ||
CAROLINE WELSH |
Director | ||
BARBARA KAHAN |
Director |
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 20/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM LAKESIDE TRADING CENTRE BEOLEY ROAD EAST REDDITCH WORCESTERSHIRE B98 8PE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 79 CHURCH HILL NORTHFIELD BIRMINGHAM B31 3UB | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/07/2010 TO 30/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE WELSH | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART EVANS | |
AP01 | DIRECTOR APPOINTED MISS CAROLINE WELSH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD PRICE / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY EVANS / 21/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 6 EMPIRE COURT ALBERT STREET REDDITCH B97 4DA | |
288a | SECRETARY APPOINTED RICHARD PRICE | |
288b | APPOINTMENT TERMINATE, DIRECTOR BARVARA KAHAN LOGGED FORM | |
288a | DIRECTOR APPOINTED STUART ANTHONY EVANS | |
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 |
Final Meetings | 2014-01-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as 21ST CENTURY CORPORATION (UK) LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 21ST CENTURY CORPORATION (UK) LIMITED | Event Date | 1970-01-01 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at Bridge House, Riverside North, Bewdley, Worcestershire DY12 1AB, on 21 March 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidators. Date of Appointment: 21 January 2011 Office Holder details: Nick Garth Rimes, (IP No. 009533) and Adam Peter Jordan, (IP No. 009616) both of Rimes & Co, Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB Further details contact: Ansar Mahmood, Email: ansar.mahmood@rimesandco.co.uk, Tel: 01299 406355 Nickolas Garth Rimes and Adam Peter Jordan , 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. |