Company Information for COMMERCIAL HUB PROCUREMENT LTD
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
07260854
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMMERCIAL HUB PROCUREMENT LTD | |
Legal Registered Office | |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in SG5 | |
Company Number | 07260854 | |
---|---|---|
Company ID Number | 07260854 | |
Date formed | 2010-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-04-05 15:18:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMMERCIAL HUB PROCUREMENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK BOXALL |
||
MARK SIDNEY BOXALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE PENNELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XL@PROCUREMENT LTD | Director | 2016-09-07 | CURRENT | 2016-09-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM C/O COMMERCIAL HUB PROCUREMENT LTD 136 COOPERS YARD, PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1AU | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM C/O COMMERCIAL HUB PROCUREMENT LTD 136 COOPERS YARD, PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1AU | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK BOXALL / 25/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIDNEY BOXALL / 25/11/2011 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE PENNELL | |
AR01 | 21/05/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIDNEY BOXALL / 19/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 72 WOLVERTON RD NEWPORT PAGNELL MK16 8JG UNITED KINGDOM | |
AR01 | 21/05/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-07-14 |
Appointment of Liquidators | 2017-07-14 |
Resolutions for Winding-up | 2017-07-14 |
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.
Creditors Due Within One Year | 2014-03-31 | £ 13,692 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 26,327 |
Creditors Due Within One Year | 2013-03-31 | £ 26,265 |
Creditors Due Within One Year | 2012-03-31 | £ 25,409 |
Creditors and other liabilities
|
|
|
|
|
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 COMMERCIAL HUB PROCUREMENT LTD
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 154,741 |
Cash Bank In Hand | 2013-03-31 | £ 151,631 |
Cash Bank In Hand | 2013-03-31 | £ 151,631 |
Cash Bank In Hand | 2012-03-31 | £ 100,066 |
Current Assets | 2014-03-31 | £ 167,056 |
Current Assets | 2013-03-31 | £ 161,535 |
Current Assets | 2013-03-31 | £ 161,535 |
Current Assets | 2012-03-31 | £ 110,045 |
Debtors | 2014-03-31 | £ 12,315 |
Debtors | 2013-03-31 | £ 9,904 |
Debtors | 2013-03-31 | £ 9,904 |
Debtors | 2012-03-31 | £ 9,979 |
Shareholder Funds | 2014-03-31 | £ 153,529 |
Shareholder Funds | 2013-03-31 | £ 135,633 |
Shareholder Funds | 2013-03-31 | £ 135,695 |
Shareholder Funds | 2012-03-31 | £ 85,510 |
Tangible Fixed Assets | 2014-03-31 | £ 0 |
Tangible Fixed Assets | 2013-03-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COMMERCIAL HUB PROCUREMENT LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COMMERCIAL HUB PROCUREMENT LIMITED | Event Date | 2017-07-14 |
In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016, I, Robert Day (IP No. 9142 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 6 July 2017 I was appointed Liquidator of Commercial Hub Procurement Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 8 September 2017 to send in their full forenames 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 Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331, E-mail: mail@robertday.biz ) 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. Robert Day : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMMERCIAL HUB PROCUREMENT LIMITED | Event Date | 2017-07-06 |
Robert Day , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ. Tel: 0845 226 7331 , E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COMMERCIAL HUB PROCUREMENT LIMITED | Event Date | 2017-07-06 |
At a General Meeting of the Company convened and held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 6 July 2017 at 4.00pm, the following special resolutions numbered 1 and 4 and ordinary resolutions numbered 2 and 3 were passed: 1That the Company be wound up voluntarily. 2That Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz , be appointed Liquidator of the Company for the purposes of the voluntary winding-up. 3That the Liquidators remuneration shall be on the basis of a set amount. These fees are to be paid as and when funds permit. 4The Liquidator be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Mark Sidney Boxall : | |||
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. |