Dissolved 2018-04-26
Company Information for CREER CONSULTING LIMITED
BRIGHTON, EAST SUSSEX, BN1 4EA,
|
Company Registration Number
07165082
Private Limited Company
Dissolved Dissolved 2018-04-26 |
Company Name | |
---|---|
CREER CONSULTING LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 4EA Other companies in BN11 | |
Company Number | 07165082 | |
---|---|---|
Date formed | 2010-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-28 | |
Date Dissolved | 2018-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-19 10:32:16 |
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 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00012670 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH UNITED KINGDOM | |
AR01 | 22/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SONJA MILLER / 21/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SONJA MIRANDA MILLER / 22/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM FLAT 4 23 PITTVILLE LAWN CHELTENHAM GLOUCESTERSHIRE GL52 2BE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SONJA MIRANDA MILLER / 22/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 11A EMPIRE PARADE EMPIRE WAY WEMBLEY HA9 0RQ UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 22/02/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Notices to Creditors | 2016-03-18 |
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 |
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 CREER CONSULTING LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CREER CONSULTING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CREER CONSULTING LIMITED | Event Date | 2016-03-11 |
Garry Lock , (IP No. 12670) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA and Sean Bucknall , (IP No. 18030) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA . : For further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Andy Simpson, Email: andy.simpson@quantuma.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CREER CONSULTING LIMITED | Event Date | 2016-03-11 |
Notice is hereby given that the following resolutions were passed on 11 March 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Garry Lock , (IP No. 12670) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA and Sean Bucknall , (IP No. 18030) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA be appointed as Joint Liquidators for the purposes of such voluntary winding up and they act jointly and severally. For further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Andy Simpson, Email: andy.simpson@quantuma.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CREER CONSULTING LIMITED | Event Date | 2016-03-11 |
Notice is hereby given that creditors of the Company are required, on or before 18 April 2016 to prove their debts by sending full names and address, particulars of the debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. If so required by notice in writing from the Joint Liquidators, creditors must,either personally or by their solicitors, come in and prove their debts 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 made before their debts are proved. Note: The Directors of the company have made a declaration of solvency and it it expected that any creditors will be paid in full. Date of Appointment: 11 March 2016 . Office Holder details: Garry Lock , (IP No. 12670) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA and Sean Bucknall , (IP No. 18030) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA . For further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Andy Simpson, Email: andy.simpson@quantuma.com | |||
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. |