Company Information for 2010 CAD DESIGN LTD
POPESHEAD COURT OFFICES, PETER LANE, YORK, YO1 8SU,
|
Company Registration Number
07469645
Private Limited Company
Liquidation |
Company Name | |
---|---|
2010 CAD DESIGN LTD | |
Legal Registered Office | |
POPESHEAD COURT OFFICES PETER LANE YORK YO1 8SU Other companies in CV31 | |
Company Number | 07469645 | |
---|---|---|
Company ID Number | 07469645 | |
Date formed | 2010-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:28:27 |
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 |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 100 TACHBROOK STREET LEAMINGTON SPA WARWICKSHIRE CV31 2BH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 14/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 14/12/14 FULL LIST | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 400 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 102 CUBBINGTON ROAD LEAMINGTON SPA WARWICKSHIRE CV32 7AG | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 14/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GHEORGHE PARNIA | |
AP01 | DIRECTOR APPOINTED MR SILVIU ARISTIDE POPESCU | |
SH01 | 01/11/13 STATEMENT OF CAPITAL GBP 300 | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE PRICOPI / 11/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 15 BREMPSONS BASILDON ESSEX SS14 2AZ ENGLAND | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE PRICOPI / 14/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2011 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE PRICOPI / 09/05/2011 | |
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 |
Meetings of Creditors | 2016-06-22 |
Resolutions for Winding-up | 2016-06-02 |
Appointment of Liquidators | 2016-06-02 |
Meetings of Creditors | 2016-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
Creditors Due Within One Year | 2012-01-01 | £ 13,804 |
---|
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 2010 CAD DESIGN LTD
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 3,566 |
Current Assets | 2012-01-01 | £ 14,004 |
Debtors | 2012-01-01 | £ 10,438 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as 2010 CAD DESIGN LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | 2010 CAD DESIGN LTD | Event Date | 2016-06-16 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986, that a meeting of the Creditors of the above named Company will be held at Popeshead Court Offices, Peter Lane, York YO1 8SU on 07 July 2016 at 11.00 am. The purpose of the meeting is to consider whether a Liquidation Committee should be established and to fix the basis on which the Liquidator is to be remunerated. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Silva Insolvency & Recovery Services Limited , Popeshead Court Offices, Peter Lane, York YO1 8SU , by not later than 12.00 noon the business day prior to the meeting. Please note that the Liquidator will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. If you require any further details or clarification prior to returning your votes please contact the liquidator. Date of Appointment: 26 May 2016. Office Holder details: Jeremy Wood (IP No 16072) of Silva Insolvency & Recovery Services Limited, Popeshead Court Offices, Peter Lane, York YO1 8SU. For further details contact: Jeremy Wood, E-mail: jwood@silva-irs.com, Tel: 01904 238114. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 2010 CAD DESIGN LTD | Event Date | 2016-05-26 |
Jeremy Wood , of Silva Insolvency & Recovery Services Limited , Popeshead Court Offices, Peter Lane, York YO1 8SU . : For further details contact: Tel: 01904 238114 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 2010 CAD DESIGN LTD | Event Date | 2016-05-26 |
At a General Meeting of the above named Company, duly convened and held on 26 May 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeremy Wood , of Silva Insolvency & Recovery Services Limited , Popeshead Court Offices, Peter Lane, York YO1 8SU , (IP No. 16072) be and hereby is appointed Liquidator. For further details contact: Tel: 01904 238114 Silviu Popescu , Chairman : | |||
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. |