Dissolved 2016-11-01
Company Information for IGLOO COMMERCIAL LIMITED
RICKMANSWORTH, HERTFORDSHIRE, WD3,
|
Company Registration Number
07468409
Private Limited Company
Dissolved Dissolved 2016-11-01 |
Company Name | |
---|---|
IGLOO COMMERCIAL LIMITED | |
Legal Registered Office | |
RICKMANSWORTH HERTFORDSHIRE | |
Company Number | 07468409 | |
---|---|---|
Date formed | 2010-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-11-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 17:11:32 |
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 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW, MIDDLESEX HA1 3EX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 187A FIELD END ROAD EASTCOTE MIDDLESEX HA5 1QR UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-16 |
Notices to Creditors | 2016-01-05 |
Resolutions for Winding-up | 2016-01-05 |
Appointment of Liquidators | 2016-01-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
Creditors Due Within One Year | 2013-12-31 | £ 37,988 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 27,361 |
Creditors Due Within One Year | 2012-12-31 | £ 27,361 |
Creditors Due Within One Year | 2011-12-31 | £ 21,259 |
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 IGLOO COMMERCIAL LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 152,703 |
Cash Bank In Hand | 2012-12-31 | £ 75,465 |
Cash Bank In Hand | 2012-12-31 | £ 75,465 |
Cash Bank In Hand | 2011-12-31 | £ 60,583 |
Current Assets | 2013-12-31 | £ 152,705 |
Current Assets | 2012-12-31 | £ 75,465 |
Debtors | 2013-12-31 | £ 0 |
Shareholder Funds | 2013-12-31 | £ 114,722 |
Shareholder Funds | 2012-12-31 | £ 48,347 |
Shareholder Funds | 2012-12-31 | £ 48,347 |
Shareholder Funds | 2011-12-31 | £ 39,805 |
Tangible Fixed Assets | 2013-12-31 | £ 0 |
Tangible Fixed Assets | 2012-12-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as IGLOO COMMERCIAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | IGLOO COMMERCIAL LIMITED | Event Date | 2015-12-29 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 29 January 2016 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 29 December 2015 . Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. Bijal Shah , Liquidator 29 December 2015 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IGLOO COMMERCIAL LIMITED | Event Date | 2015-12-29 |
At a General Meeting of the members of the above named company duly convened, the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE be is hereby appointed liquidator of the company for the purposes of the winding up. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 29 December 2015 . Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. Richard Goodwin , Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IGLOO COMMERCIAL LIMITED | Event Date | 2015-12-29 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. | |||
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. |