Dissolved 2016-05-01
Company Information for GAVSOFT LIMITED
HESKIN, PRESTON, PR7,
|
Company Registration Number
07062718 Private Limited Company
Dissolved Dissolved 2016-05-01 |
| Company Name | |
|---|---|
| GAVSOFT LIMITED | |
| Legal Registered Office | |
| HESKIN PRESTON | |
| Company Number | 07062718 | |
|---|---|---|
| Date formed | 2009-10-31 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2015-01-31 | |
| Date Dissolved | 2016-05-01 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2016-06-15 13:05:42 |
| 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 |
|---|---|---|
ARULDOSS GNANAPRAKASAM |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
VASUKI KUMARASWAMY |
Director | ||
VASUKI KUMARASWAMY |
Company Secretary | ||
VASUKI KUMARASWAMY |
Company Secretary |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| 4.70 | DECLARATION OF SOLVENCY | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 9 OTFORD CRESCENT BROCKLEY LONDON SE4 1RD | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AA | 31/01/15 TOTAL EXEMPTION SMALL | |
| AA01 | PREVSHO FROM 31/10/2015 TO 31/01/2015 | |
| AA | 31/10/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 22/11/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 31/10/14 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR VASUKI KUMARASWAMY | |
| AA | 31/10/13 TOTAL EXEMPTION SMALL | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY VASUKI KUMARASWAMY | |
| AR01 | 31/10/13 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MRS VASUKI KUMARASWAMY | |
| AP03 | SECRETARY APPOINTED MRS VASUKI KUMARASWAMY | |
| AA | 31/10/12 TOTAL EXEMPTION SMALL | |
| AR01 | 31/10/12 FULL LIST | |
| AA | 31/10/11 TOTAL EXEMPTION SMALL | |
| AR01 | 31/10/11 FULL LIST | |
| AA | 31/10/10 TOTAL EXEMPTION SMALL | |
| AR01 | 31/10/10 FULL LIST | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY VASUKI KUMARASWAMY | |
| AP03 | SECRETARY APPOINTED MRS VASUKI KUMARASWAMY | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2015-12-01 |
| Notices to Creditors | 2015-03-24 |
| Appointment of Liquidators | 2015-03-24 |
| Resolutions for Winding-up | 2015-03-24 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.04 | 9 |
| MortgagesNumMortCharges | 0.15 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy 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 GAVSOFT LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as GAVSOFT LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | GAVSOFT LIMITED | Event Date | 2015-11-24 |
| Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named company will be held at The Offices of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 26 January 2016 at 11.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. For further details contact: Kathryn Gaule, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Tel: 01257 452 021, Email: reception@marshallpeters.co.uk. | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | GAVSOFT LIMITED | Event Date | 2015-03-17 |
| In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 17 March 2015 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 10 April 2015 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | GAVSOFT LIMITED | Event Date | 2015-03-17 |
| Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: Lee Morris. Contact Details: 01257 452021 : | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | GAVSOFT LIMITED | Event Date | 2015-03-17 |
| The Insolvency Act 1986 At a General Meeting of the Members of the above named Company, duly convened, and held at the offices of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 17 March 2015 at 10.30 am, the following Resolutions were duly passed:- Special Resolutions 1. That the Company be wound up voluntarily 2. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Ordinary Resolution 1. That Clive Morris of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris , Office Holder Number: 8820 , Liquidator , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: Lee Morris. Contact Details: 01257 452021 | |||
| 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. |