Company Information for BABYLONWOOD LTD
LOWER EXE FARM, WEEK ST MARY, HOLSWORTHY, DEVON, EX22 6UX,
|
Company Registration Number
07350865
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BABYLONWOOD LTD | |
Legal Registered Office | |
LOWER EXE FARM WEEK ST MARY HOLSWORTHY DEVON EX22 6UX Other companies in EX23 | |
Company Number | 07350865 | |
---|---|---|
Company ID Number | 07350865 | |
Date formed | 2010-08-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/10/2018 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-11 06:10:56 |
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 |
---|---|---|
SAM DUNNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM HODGSON |
Director | ||
CORNWALL SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
CORNWALL SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
SAM DUNNETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEOPALLOOZA LTD | Director | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2016-11-22 | |
NUMBER 09 LTD | Director | 2011-04-19 | CURRENT | 2011-04-19 | Dissolved 2014-03-25 | |
THE WYLDES LTD | Director | 2008-10-06 | CURRENT | 2008-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/18 FROM Metherell Gard Burn View Bude Cornwall EX23 8BX | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Sam Dunnett on 2017-01-12 | |
PSC04 | Change of details for Mr Sam Dunnett as a person with significant control on 2018-02-01 | |
AA01 | Previous accounting period extended from 29/08/17 TO 31/01/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HODGSON | |
PSC07 | CESSATION OF ADAM HODGSON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/08/14 TO 29/08/14 | |
TM02 | Termination of appointment of Cornwall Secretarial Services Limited on 2014-09-01 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sam Dunnett on 2013-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/14 FROM Metherell Gard Ltd Burn View Bude Cornwall EX23 8BX England | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM 4 Belle Vue Avenue Bude Cornwall EX23 8BS | |
AA01 | Previous accounting period shortened from 31/08/13 TO 30/08/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CORNWALL LIMITED | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN HODGSON | |
AP01 | DIRECTOR APPOINTED MR SAM DUNNETT | |
AP03 | SECRETARY APPOINTED CORNWALL SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAM DUNNETT | |
AP03 | SECRETARY APPOINTED CORNWALL SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM LOWER WIDEMOUTH FARM COTTAGE WIDEMOUTH BAY BUDE CORNWALL EX23 0DE ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2013-12-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture
Creditors Due Within One Year | 2011-09-01 | £ 29,191 |
---|---|---|
Other Creditors Due Within One Year | 2011-09-01 | £ 18,409 |
Taxation Social Security Due Within One Year | 2011-09-01 | £ 6,669 |
Trade Creditors Within One Year | 2011-09-01 | £ 4,113 |
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 BABYLONWOOD LTD
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 15,738 |
Current Assets | 2011-09-01 | £ 19,987 |
Debtors | 2011-09-01 | £ 329 |
Fixed Assets | 2011-09-01 | £ 13,789 |
Shareholder Funds | 2011-09-01 | £ 4,585 |
Stocks Inventory | 2011-09-01 | £ 3,920 |
Tangible Fixed Assets | 2011-09-01 | £ 13,789 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as BABYLONWOOD LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BABYLONWOOD LTD | Event Date | 2013-12-17 |
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. |