Company Information for POLKA DOT CYCLING LTD
Devonshire House, Manor Way, Borehamwood, HERTFORDSHIRE, WD6 1QQ,
|
Company Registration Number
07508781
Private Limited Company
Liquidation |
Company Name | |
---|---|
POLKA DOT CYCLING LTD | |
Legal Registered Office | |
Devonshire House Manor Way Borehamwood HERTFORDSHIRE WD6 1QQ Other companies in OX28 | |
Company Number | 07508781 | |
---|---|---|
Company ID Number | 07508781 | |
Date formed | 2011-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-04-30 | |
Account next due | 2022-01-26 | |
Latest return | 2021-01-27 | |
Return next due | 2022-02-10 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-27 17:18:40 |
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 |
---|---|---|
JEANETTE CALDICOTT |
||
JEANETTE CALDICOTT |
||
STUART LEIGH CALDICOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-31 | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/11/21 FROM Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 27/04/18 TO 26/04/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 28/04/17 TO 27/04/17 | |
AA01 | Previous accounting period shortened from 29/04/17 TO 28/04/17 | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/16 TO 29/04/16 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JEANETTE CALDICOTT on 2015-06-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEIGH CALDICOTT / 15/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE CALDICOTT / 15/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/15 FROM 114 High Street Witney Oxon OX28 6HT | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/05/14 TO 30/04/14 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 FULL LIST | |
AA01 | CURREXT FROM 31/01/2012 TO 31/05/2012 | |
AP01 | DIRECTOR APPOINTED MRS JEANETTE CALDICOTT | |
AP03 | SECRETARY APPOINTED MRS JEANETTE CALDICOTT | |
AP01 | DIRECTOR APPOINTED MR STUART LEIGH CALDICOTT | |
SH01 | 27/01/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
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 |
Appointmen | 2021-11-04 |
Resolution | 2021-11-04 |
Meetings o | 2021-10-12 |
Proposal to Strike Off | 2013-05-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 92 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79120 - Tour operator activities
Creditors Due Within One Year | 2012-06-01 | £ 86,249 |
---|
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 POLKA DOT CYCLING LTD
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 20,173 |
Current Assets | 2012-06-01 | £ 25,047 |
Debtors | 2012-06-01 | £ 2,274 |
Fixed Assets | 2012-06-01 | £ 21,163 |
Shareholder Funds | 2012-06-01 | £ 40,039 |
Stocks Inventory | 2012-06-01 | £ 2,600 |
Tangible Fixed Assets | 2012-06-01 | £ 21,163 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as POLKA DOT CYCLING LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | POLKA DOT CYCLING LTD | Event Date | 2021-11-04 |
Name of Company: POLKA DOT CYCLING LTD Company Number: 07508781 Nature of Business: Tour Operator & Cycling Holidays Registered office: Penrose House, 67 Hightown Road, Banbury, OX16 9BE Type of Liqui… | |||
Initiating party | Event Type | Resolution | |
Defending party | POLKA DOT CYCLING LTD | Event Date | 2021-11-04 |
Initiating party | Event Type | Meetings o | |
Defending party | POLKA DOT CYCLING LTD | Event Date | 2021-10-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | POLKA DOT CYCLING LTD | Event Date | 2013-05-28 |
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. |