Company Information for KAREN DICKINSON WEALTH MANAGEMENT LIMITED
109 SWAN STREET, SILEBY, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
06993440
Private Limited Company
Liquidation |
Company Name | |
---|---|
KAREN DICKINSON WEALTH MANAGEMENT LIMITED | |
Legal Registered Office | |
109 SWAN STREET SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7NN Other companies in PE2 | |
Company Number | 06993440 | |
---|---|---|
Company ID Number | 06993440 | |
Date formed | 2009-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 23:44:34 |
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 |
---|---|---|
JOSEPH STEPHEN DICKINSON |
||
KAREN DICKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JPCORS LIMITED |
Company Secretary | ||
JOHN PATRICK O'DONNELL |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/01/2018:LIQ. CASE NO.1 | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 36 TYNDALL COURT COMMERCE ROAD LYNCHWOOD PETERBOROUGH PE2 6LR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 18/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 18/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH PE1 2TP UNITED KINGDOM | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEPHEN DICKINSON / 18/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN DICKINSON / 18/08/2010 | |
288a | DIRECTOR APPOINTED KAREN DICKINSON | |
288a | DIRECTOR APPOINTED JOSEPH STEPHEN DICKINSON | |
88(2) | AD 18/08/09-18/08/09 GBP SI 101@1=101 GBP IC 1/102 | |
288b | APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-19 |
Notices to Creditors | 2017-01-19 |
Resolutions for Winding-up | 2017-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 KAREN DICKINSON WEALTH MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KAREN DICKINSON WEALTH MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KAREN DICKINSON WEALTH MANAGEMENT LIMITED | Event Date | 2017-01-13 |
Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : In the event of any questions regarding the above please contact Graham Stuart Wolloff, on 01733 235253. Ag EF101404 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KAREN DICKINSON WEALTH MANAGEMENT LIMITED | Event Date | 2017-01-13 |
Notice is hereby given that the Creditors of the above named company are required on or before 24 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR the Liquidator of the said company, and, if so required by notice in writing from me, by their solicitors or personally, are to 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 the benefit of any distribution made before such debts or claims are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 13 January 2017 Office Holder details: Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . In the event of any questions regarding the above please contact Graham Stuart Wolloff, on 01733 235253. Ag EF101404 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KAREN DICKINSON WEALTH MANAGEMENT LIMITED | Event Date | 2017-01-13 |
Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the directors of the Company proposed that on 13 January 2017 , the following resolution be passed as a Special Resolution: That the Company be wound-up voluntarily and that Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR be and is hereby appointed liquidator for the purpose of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff, on 01733 235253. Ag EF101404 | |||
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. |