Liquidation
Company Information for ARDVARNA INVESTMENT CAPITAL LIMITED
ERNST & YOUNG LLP, 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, YORKSHIRE, LS11 5QR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ARDVARNA INVESTMENT CAPITAL LIMITED | |
Legal Registered Office | |
ERNST & YOUNG LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS YORKSHIRE LS11 5QR Other companies in WC1V | |
Company Number | 07358243 | |
---|---|---|
Company ID Number | 07358243 | |
Date formed | 2010-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-04-04 08:36:14 |
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 | ||
---|---|---|---|---|
![]() |
ARDVARNA INVESTMENT CAPITAL LIMITED | C/O KELLY MURRAY HARRIS HOUSE IDA BUSINESS PARK TUAM ROAD | Dissolved | Company formed on the 2011-06-02 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JOHN TRAINER |
||
DERMOT JAMES JOYCE |
||
MARTIN JOHN TRAINER |
||
ALLAN LEIGH WOOD |
||
JAMES CHRISTOPHER MICHAEL WOOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ROGERS |
Director | ||
PETER JOHN YENDELL |
Director | ||
PETER CHARLES MILLS |
Company Secretary | ||
TIMOTHY JOHN COLLINS |
Company Secretary | ||
GARRY WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARDBID LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-03 | Liquidation | |
LITSL REALISATIONS LIMITED | Director | 2013-10-04 | CURRENT | 2013-10-04 | Liquidation | |
ARDBID LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Liquidation | |
LIBERATA UK LIMITED | Director | 2017-02-01 | CURRENT | 1975-12-22 | Active | |
INDIGO IT TOPCO LIMITED | Director | 2016-12-19 | CURRENT | 2016-04-27 | Active | |
HVIVO PLC | Director | 2016-09-20 | CURRENT | 2011-02-02 | Active | |
HWH PLUS LIMITED | Director | 2004-09-30 | CURRENT | 2002-03-26 | Dissolved 2015-05-06 | |
ARDBID LIMITED | Director | 2010-12-23 | CURRENT | 2010-11-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD02 | Register inspection address changed from C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF United Kingdom to 11 the Avenue Southampton SO17 1XF | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/16 FROM 11 the Avenue Southampton SO17 1XF England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN YENDELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Martin John Trainer as company secretary on 2016-08-31 | |
TM02 | Termination of appointment of Peter Charles Mills on 2016-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/16 FROM 1st Floor 100 Wood Street London EC2V 7AN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073582430002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073582430003 | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 72674.9 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073582430003 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 72674.9 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/15 FROM 4Th Floor 246 High Holborn London WC1V 7EX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073582430002 | |
AD03 | Registers moved to registered inspection location of C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 72674.9 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Peter Charles Mills as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY COLLINS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN YENDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 21/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 4TH FLOOR 125 WOOD STREET LONDON EC2V 7AN UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED SIR PETER ROGERS | |
AR01 | 24/02/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR ALLAN LEIGH WOOD | |
SH01 | 26/05/11 STATEMENT OF CAPITAL GBP 72674.90 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 26/05/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 25/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM NO. 1 LONDON BRIDGE LONDON SE1 9AJ | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED MR TIMOTHY JOHN COLLINS | |
AR01 | 27/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN TRAINER / 27/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DERMOT JAMES JOYCE / 27/01/2011 | |
AP01 | DIRECTOR APPOINTED GARRY WILSON | |
AP01 | DIRECTOR APPOINTED JAMES CHRISTOPHER MICHAEL WOOLLEY | |
AA01 | PREVSHO FROM 31/08/2011 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF UNITED KINGDOM | |
SH01 | 23/12/10 STATEMENT OF CAPITAL GBP 72424.90 | |
RES01 | ADOPT ARTICLES 22/12/2010 | |
SH01 | 22/12/10 STATEMENT OF CAPITAL GBP 16361.10 | |
RES01 | ADOPT ARTICLES 24/11/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 1000.00 | |
AP01 | DIRECTOR APPOINTED DERMOT JAMES JOYCE | |
SH01 | 27/08/10 STATEMENT OF CAPITAL GBP 15000.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-25 |
Appointment of Liquidators | 2016-11-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES | ||
Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT) | ||
DEPOSIT TRUST DEED | Satisfied | ZURICH INSURANCE PLC |
|
|
|
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 ARDVARNA INVESTMENT CAPITAL LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ARDVARNA INVESTMENT CAPITAL LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ARDVARNA INVESTMENT CAPITAL LIMITED | Event Date | 2016-11-16 |
On 16 November 2016 the following written resolutions were passed by the shareholders of the companies, as a special resolution and an ordinary resolution respectively: "THAT the Companies be wound up voluntarily." "THAT C P Dempster and D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 16 November 2016 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Martin Trainer , Director : | |||
Initiating party | Event Type | ||
Defending party | ARDVARNA INVESTMENT CAPITAL LIMITED | Event Date | 2016-11-16 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 December 2016 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, C P Dempster of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 16 November 2016 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Dated: 21 November 2016 D N Hyslop , Joint Liquidator | |||
Initiating party | Event Type | ||
Defending party | ARDVARNA INVESTMENT CAPITAL LIMITED | Event Date | 2016-11-16 |
Colin Peter Dempster and Derek Neil Hyslop of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. | |||
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. |