Dissolved 2014-01-28
Company Information for 77 STUDIOS LIMITED
QUEENS ROAD, CHORLEY, PR7 1JU,
|
Company Registration Number
07443642
Private Limited Company
Dissolved Dissolved 2014-01-28 |
Company Name | ||||
---|---|---|---|---|
77 STUDIOS LIMITED | ||||
Legal Registered Office | ||||
QUEENS ROAD CHORLEY PR7 1JU Other companies in PR7 | ||||
Previous Names | ||||
|
Company Number | 07443642 | |
---|---|---|
Date formed | 2010-11-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-11-30 | |
Date Dissolved | 2014-01-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 20:53:24 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 18 ARTILLERY STREET COLCHESTER ESSEX CO1 2JL ENGLAND | |
LATEST SOC | 16/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN BOREHAM / 18/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2012 FROM 2 WEST STOCKWELL STREET COLCHESTER ESSEX CO1 1HQ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER COLIN SPENCER | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 2 STOCKWELL COLCHESTER ESSEX CO1 1HP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 15 QUEEN STREET COLCHESTER ESSEX CO1 2PH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS SPENCER | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRIS SPENCER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN BOREHAM / 25/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 15 QUEEN STREET COLCHESTER ESSEX CO1 2PH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 27 ST MARY'S FIELD COLCHESTER ESSEX CO3 3BP UNITED KINGDOM | |
RES15 | CHANGE OF NAME 05/10/2011 | |
CERTNM | COMPANY NAME CHANGED 77 STUDIO LIMITED CERTIFICATE ISSUED ON 07/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED PAUL BOREHAM WEB DESIGN LIMITED CERTIFICATE ISSUED ON 05/10/11 | |
RES15 | CHANGE OF NAME 26/09/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-18 |
Resolutions for Winding-up | 2013-04-18 |
Appointment of Liquidators | 2013-04-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
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 77 STUDIOS LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as 77 STUDIOS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 77 STUDIOS LIMITED | Event Date | 2013-09-12 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at 47 Butt Road, Colchester, CO3 3BZ on 21 October 2013 at 10.55 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any Member or Creditor is entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Empirical Insolvency LLP, PO Box 16114, Solihull, B93 9BL not later than 12 noon on 18 October 2013. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 15 April 2013. Office Holder details: Alan Clifton, (IP No. 8766) of Leonard Curtis, PO Box 16114, Solihull, B93 3GS. For further details contact: Email: alan.clifton@empirical-insolvency.com, Tel: 0845 838 6260. Alan Clifton , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 77 STUDIOS LIMITED | Event Date | 2013-04-15 |
Alan Clifton , of Empirical Insolvency LLP , PO Box 16114, Solihull, B93 3GS . : Further details contact: Alan Clifton, Email: alan.clifton@empirical-insolvency.com, Tel: 0845 838 6260. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 77 STUDIOS LIMITED | Event Date | 2013-03-15 |
At a General Meeting of the above named Company duly convened and held at 47 Butt Road, Colchester, CO3 3BZ on 15 March 2013 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Alan Clifton , of Empirical Insolvency LLP , PO Box 16114, Solihull, B93 3GS , (IP No 8766) be appointed Liquidator of the Company for the purposes of the winding-up. Further details contact: Alan Clifton, Email: alan.clifton@empirical-insolvency.com, Tel: 0845 838 6260. Paul Boreham , Director : | |||
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. |