Dissolved 2017-11-17
Company Information for HURST RISE BUSINESS MANAGEMENT LIMITED
LONDON, ENGLAND, E14,
|
Company Registration Number
07405519
Private Limited Company
Dissolved Dissolved 2017-11-17 |
Company Name | |
---|---|
HURST RISE BUSINESS MANAGEMENT LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 07405519 | |
---|---|---|
Date formed | 2010-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 16:36:08 |
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 |
---|---|---|
NADEEN MATHELA WHITFIELD |
||
IAN WHITFIELD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED GROUP HOLDINGS LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
OXSYNESIS LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Liquidation | |
RED ICT DESIGN LTD | Director | 2012-08-08 | CURRENT | 2012-08-08 | Active - Proposal to Strike off | |
BAINTON ASSOCIATES LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Dissolved 2017-08-22 | |
RED ENGINEERING DESIGN LIMITED | Director | 2004-12-01 | CURRENT | 2004-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 2 CHURCH STREET BURNHAM BUCKS SL1 7HZ | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2014 TO 31/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WHITFIELD / 05/05/2015 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 13/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WHITFIELD / 13/10/2010 | |
AR01 | 13/10/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS NADEEN MATHELA WHITFIELD | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-07-29 |
Resolutions for Winding-up | 2015-07-29 |
Appointment of Liquidators | 2015-07-29 |
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 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-10-31 | £ 27,559 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 38,567 |
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 HURST RISE BUSINESS MANAGEMENT LIMITED
Cash Bank In Hand | 2012-10-31 | £ 125,398 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 78,899 |
Current Assets | 2012-10-31 | £ 126,136 |
Current Assets | 2011-10-31 | £ 98,288 |
Debtors | 2011-10-31 | £ 19,389 |
Shareholder Funds | 2012-10-31 | £ 98,723 |
Shareholder Funds | 2011-10-31 | £ 60,371 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HURST RISE BUSINESS MANAGEMENT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HURST RISE BUSINESS MANAGEMENT LIMITED | Event Date | 2015-07-27 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD by 7 September 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen Goderski will be paid in full. Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD was appointed Liquidator of the Company on 27 July 2015 . Further information about this case is available from Robyn Dickson at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk . Stephen Goderski , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HURST RISE BUSINESS MANAGEMENT LIMITED | Event Date | 2015-07-27 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 27 July 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Stephen Goderski of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD be appointed Liquidator of the Company for the purposes of the voluntary-winding up. Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD was appointed Liquidator of the Company on 27 July 2015 . Further information about this case is available from Robyn Dickson at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk . Ian Whitfield , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HURST RISE BUSINESS MANAGEMENT LIMITED | Event Date | 2015-07-27 |
Stephen Goderski of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : | |||
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. |