Dissolved 2017-04-23
Company Information for UAGORA LTD
SALISBURY, WILTSHIRE, SP1,
|
Company Registration Number
07476106
Private Limited Company
Dissolved Dissolved 2017-04-23 |
Company Name | |
---|---|
UAGORA LTD | |
Legal Registered Office | |
SALISBURY WILTSHIRE | |
Company Number | 07476106 | |
---|---|---|
Date formed | 2010-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2017-04-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 09:34:46 |
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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATORS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM OFFICE 11 BRIGGS HOUSE 26 COMMERCIAL ROAD POOLE DORSET BH14 0JR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TILLOTSON | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/12/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 161 ALDER ROAD PARKSTONE POOLE DORSET BH12 4AA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FLETCHER / 13/11/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 22/12/11 FULL LIST | |
AA01 | CURRSHO FROM 31/12/2011 TO 30/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TILLOTSON / 08/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TILLOSTON / 14/06/2011 | |
AP01 | DIRECTOR APPOINTED MARK TILLOSTON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2011 FROM 11A WESTBOURNE PARK ROAD BOURNEMOUTH DORSET BH4 8HG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 37A BAKER STREET BRIGHTON BN1 4JN UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BUTTERWORTH | |
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 | 2016-11-03 |
Appointment of Liquidators | 2015-03-24 |
Resolutions for Winding-up | 2015-03-24 |
Meetings of Creditors | 2015-03-06 |
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 Within One Year | 2011-12-01 | £ 2,440 |
---|
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 UAGORA LTD
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 1,139 |
Current Assets | 2011-12-01 | £ 1,139 |
Shareholder Funds | 2011-12-01 | £ 1,301 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as UAGORA LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | UAGORA LTD | Event Date | 2015-03-16 |
Kevin James Wilson Weir , of Benedict Mackenzie , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . : For further details contact: Kevin Weir or Terena Farrow, Tel: 0845 567 0567. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UAGORA LTD | Event Date | 2015-03-16 |
At a General Meeting of the above named Company duly convened and held at St Leonards Hotel, 185 Ringwood Road, Ringwood, Dorset, BH24 2NP on 16 March 2015 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Kevin James Wilson Weir , of Benedict Mackenzie , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN , (IP No. 9332) be and are hereby appointed Liquidator for the purposes of such winding up. For further details contact: Kevin Weir or Terena Farrow, Tel: 0845 567 0567. Nick Fletcher , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | UAGORA LTD | Event Date | 2015-03-04 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at St Leonards Hotel, 185 Ringwood Road, Ringwood, Dorset, BH24 2NP on 16 March 2015 at 3.45 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Benedict Mackenzie , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Kevin James Wilson Weir of Benedict Mackenzie, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN (IP No. 9332) is a person qualified to act as a Licensed Insolvency Practitioner in relation to the Company who will, during the period before the day of the meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Kevin Weir, Tel: 0845 5670 567. Alternative contact: Terena Farrow | |||
Initiating party | Event Type | Final Meetings | |
Defending party | UAGORA LTD | Event Date | 2014-03-16 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at the offices of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN on 11 January 2017 at 2.30 pm (members) and 2.45 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by no later than 12 noon on the business day prior to the day of the meetings (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 16 March 2014 Office Holder details: James William Stares , (IP No. 11490) and Rupert Graham Mullins , (IP No. 7258) both of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . For further details contact: The Joint Liquidators, Tel: 0845 567 0567. Alternative contact: Terena Farrow. James William Stares , Joint Liquidator : | |||
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. |