Dissolved 2016-05-25
Company Information for F952 REALISATIONS LTD
LONDON, ENGLAND, WC1R,
|
Company Registration Number
07288351
Private Limited Company
Dissolved Dissolved 2016-05-25 |
Company Name | ||
---|---|---|
F952 REALISATIONS LTD | ||
Legal Registered Office | ||
LONDON ENGLAND | ||
Previous Names | ||
|
Company Number | 07288351 | |
---|---|---|
Date formed | 2010-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-05-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-15 11:49:13 |
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 |
---|---|---|
ANTHONY ASHTON |
||
MATTHEW JOHN EDWARD FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAYTON JOHN BLAKE |
Director | ||
JASON PETER BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIVIUM HOLDINGS LIMITED | Director | 2015-01-16 | CURRENT | 2014-10-30 | Active | |
FIVIUM LTD | Director | 2006-04-10 | CURRENT | 2006-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 500 | |
SH19 | 02/03/15 STATEMENT OF CAPITAL GBP 500 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 16/01/15 | |
RES06 | REDUCE ISSUED CAPITAL 16/01/2015 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 26/01/2015 | |
CERTNM | COMPANY NAME CHANGED FIVIUM HOLDINGS LTD CERTIFICATE ISSUED ON 30/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/01/2015 | |
RES13 | RE CONFLICT OF INTEREST, CO BUSINESS 16/01/2015 | |
CERTNM | COMPANY NAME CHANGED FIVIUM HOLDINGS LTD CERTIFICATE ISSUED ON 30/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES 16/01/2015 | |
RES13 | RE CONFLICT OF INTEREST, CO BUSINESS 16/01/2015 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAYTON BLAKE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 507 | |
AR01 | 17/06/14 FULL LIST | |
SH01 | 05/08/13 STATEMENT OF CAPITAL GBP 507 | |
RES01 | ADOPT ARTICLES 02/08/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 FULL LIST | |
RES01 | ADOPT ARTICLES 13/03/2013 | |
SH01 | 14/03/13 STATEMENT OF CAPITAL GBP 506 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ASHTON / 08/07/2012 | |
AR01 | 17/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN EDWARD FLETCHER / 15/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER BROWN / 15/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON JOHN BLAKE / 15/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ASHTON / 15/06/2011 | |
SH01 | 10/09/10 STATEMENT OF CAPITAL GBP 503 | |
SH01 | 10/09/10 STATEMENT OF CAPITAL GBP 503 | |
SH01 | 10/09/10 STATEMENT OF CAPITAL GBP 503 | |
SH01 | 10/09/10 STATEMENT OF CAPITAL GBP 503 | |
SH01 | 10/09/10 STATEMENT OF CAPITAL GBP 503 | |
SH01 | 10/09/10 STATEMENT OF CAPITAL GBP 503 | |
AA01 | CURRSHO FROM 30/06/2011 TO 31/03/2011 | |
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 |
Final Meetings | 2016-01-11 |
Appointment of Liquidators | 2015-01-23 |
Resolutions for Winding-up | 2015-01-23 |
Notices to Creditors | 2015-01-23 |
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 not elsewhere classified
|
|
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 F952 REALISATIONS LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as F952 REALISATIONS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | F952 REALISATIONS LTD | Event Date | 2016-01-06 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company will be held at 26-28 Bedford Row, London WC1R 4HE, on 17 February 2016 at 10.00 am, for the purpose of having an Account laid before them, and to receive the Joint Liquidators report showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon on the business day before the day of the meeting in order to be entitled to vote at the meeting. Date of Appointment: 16 January 2015 Office Holder details: Paul Appleton, (IP No. 8883) and Paul Cooper, (IP No. 15452) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE For further details contact: Tel: 020 7400 7900. Alternative contact: Harriet Roberts | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FIVIUM HOLDINGS LTD | Event Date | 2015-01-20 |
Paul Appleton (IP No. 8883) and Paul Cooper (IP No. 15452) of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE were appointed Liquidators of the above named Company on 16 January 2015 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 13 January 2015, to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said 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 made before such debts are proved. The Joint Liquidators can be contacted by Tel: 020 7400 7900. Alternative contact: David Marks. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIVIUM HOLDINGS LTD | Event Date | 2015-01-16 |
Paul Appleton and Paul Cooper , both of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE : The Joint Liquidators can be contacted by Tel: 020 7400 7900. Alternative contact: David Marks. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIVIUM HOLDINGS LTD | Event Date | 2015-01-16 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following written resolutions were passed on 16 January 2015 , as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily under section 84(1)(b) of the Insolvency Act 1986 and that the Company be wound up voluntarily and that Paul Appleton and Paul Cooper , both of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE, (IP Nos. 8883 and 15452) be and are hereby appointed as liquidators of the Company for the purposes of such voluntary winding up. The Joint Liquidators can be contacted by Tel: 020 7400 7900. Alternative contact: David Marks. | |||
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. |