Company Information for SEO SANDPIT LTD
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
07388177
Private Limited Company
Liquidation |
Company Name | |
---|---|
SEO SANDPIT LTD | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in WC2N | |
Company Number | 07388177 | |
---|---|---|
Company ID Number | 07388177 | |
Date formed | 2010-09-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 12:54:59 |
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 |
---|---|---|
SIMON JOHN CAMPBELL |
||
SIMON JOHN CAMPBELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALESRISER LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Dissolved 2017-08-15 | |
APPIO LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Dissolved 2017-08-15 | |
ZAMOOSH LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Dissolved 2017-04-18 | |
BATN LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Dissolved 2017-12-19 | |
WRITTEN BYTE LTD | Director | 2014-11-28 | CURRENT | 2006-09-15 | Active | |
SANDPIT LABS HOLDINGS LIMITED | Director | 2013-03-01 | CURRENT | 2013-03-01 | Active - Proposal to Strike off | |
POWERMEETER GLOBAL LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Liquidation | |
SOCIAL SANDPIT LTD | Director | 2011-05-09 | CURRENT | 2011-05-09 | Dissolved 2016-08-23 | |
THE SANDPIT LTD | Director | 2010-09-27 | CURRENT | 2010-09-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/04/2018:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 1 ADAM STREET LONDON WC2N 6LE | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CAMPBELL / 25/09/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN CAMPBELL / 25/09/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CAMPBELL / 25/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 1 ADAM STREET LONDON WC2N 6LE | |
AR01 | 27/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM PARK VILLA 3 PARK LANE STAMFORD PE9 2LU ENGLAND | |
SH01 | 28/09/10 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 21/02/11 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 27/09/11 FULL LIST | |
SH01 | 28/09/10 STATEMENT OF CAPITAL GBP 1000 | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CAMPBELL / 01/10/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-05-09 |
Resolutions for Winding-up | 2017-05-09 |
Meetings of Creditors | 2017-04-25 |
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
Creditors Due After One Year | 2012-01-01 | £ 26,797 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 81,779 |
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 SEO SANDPIT LTD
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Current Assets | 2012-01-01 | £ 36,960 |
Debtors | 2012-01-01 | £ 36,960 |
Tangible Fixed Assets | 2012-01-01 | £ 1,938 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SEO SANDPIT LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SEO SANDPIT LTD | Event Date | 2017-05-09 |
Liquidator's name and address: Lloyd Edward Hinton of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SEO SANDPIT LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN that a virtual meeting of the creditors of the above-named Company will be held on 28 April 2017 at 11:15 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 12 noon on the business day before the virtual meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the virtual meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than 12 noon on the business day before the virtual meeting. Creditors must deliver all proofs of their debt and proxies to Insolve Plus, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Insolve Plus, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH between 10 am and 4 pm on the two business days prior to the virtual meeting. For further details contact Insolve Plus Ltd by telephone on 020 7495 2348 or by email at joanneunderwood@insolvency.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SEO SANDPIT LTD | Event Date | 1970-01-01 |
At a General Meeting of the above-named Company, duly convened and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH on 28 April 2017 at 11:15 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Lloyd Edward Hinton (IP No 9516 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ) be appointed Liquidator of the Company. For further details contact Joanne Underwood on 020 7495 2348 or by email at joanneunderwood@insolveplus.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. |