Dissolved 2016-03-03
Company Information for HAPPYINC LIMITED
CROWN ROAD, NORWICH, NR1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-03 |
Company Name | |
---|---|
HAPPYINC LIMITED | |
Legal Registered Office | |
CROWN ROAD NORWICH | |
Company Number | 07693965 | |
---|---|---|
Date formed | 2011-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2016-03-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 08:28:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HAPPYINCENT PTE. LTD. | JALAN BUKIT MERAH Singapore 159471 | Active | Company formed on the 2018-04-18 |
![]() |
HAPPYINCHES FABRICTECH INC | British Columbia | Dissolved | Company formed on the 2015-11-07 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHI YUEN CHUNG |
||
PAUL DEGUEUSE |
||
EMMA LOUISE FLANNERY |
||
LAURENT PIERRE MARIE RAOUL EDMOND LAFFY |
||
BENEDICT MICHAEL TOMPKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MOSS BREDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEEDLEGALS LTD | Director | 2016-09-11 | CURRENT | 2016-09-11 | Active | |
HELIOS VENTURES LIMITED | Director | 2015-01-16 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
DODADINE LTD | Director | 2013-03-08 | CURRENT | 2011-07-22 | Liquidation | |
SECRET ESCAPES LIMITED | Director | 2012-10-03 | CURRENT | 2009-09-22 | Active | |
MILK.LY LTD | Director | 2012-09-28 | CURRENT | 2011-11-22 | Dissolved 2016-03-15 | |
SINGULAR VENTURES (NOMINEE) LTD | Director | 2016-12-28 | CURRENT | 2016-12-28 | Active - Proposal to Strike off | |
GREEN MAN GAMING LIMITED | Director | 2011-03-18 | CURRENT | 2004-10-27 | Active | |
BGH REALISATIONS (2017) LIMITED | Director | 2009-03-23 | CURRENT | 2008-04-23 | In Administration/Administrative Receiver | |
PIXSTA LIMITED | Director | 2007-09-14 | CURRENT | 2006-06-22 | Dissolved 2014-06-06 | |
EDEN VENTURES LIMITED | Director | 2007-04-14 | CURRENT | 2001-01-18 | Active - Proposal to Strike off | |
REEVOO LIMITED | Director | 2006-12-07 | CURRENT | 2005-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND NR3 1RU ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR | |
AD02 | SAIL ADDRESS CHANGED FROM: BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE CB2 1PH ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 04/04/14 STATEMENT OF CAPITAL GBP 1278.58 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 1278.58 | |
AR01 | 05/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 06/01/2014 | |
SH01 | 06/01/14 STATEMENT OF CAPITAL GBP 1173.33 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BREDON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 04/09/2013 | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE FLANNERY | |
AR01 | 05/07/13 FULL LIST | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 514.15 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 509.68 | |
AR01 | 05/07/12 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 10/04/2012 | |
SH01 | 10/04/12 STATEMENT OF CAPITAL GBP 406.89 | |
AP01 | DIRECTOR APPOINTED BENEDICT MICHAEL TOMPKINS | |
AP01 | DIRECTOR APPOINTED LAURENT PIERRE MARIE RAOUL EDMOND LAFFY | |
AP01 | DIRECTOR APPOINTED PAUL DEGUEUSE | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MOSS BREDON | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/02/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 09/02/12 STATEMENT OF CAPITAL GBP 259.40 | |
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 | 2015-09-14 |
Notice of Intended Dividends | 2015-03-16 |
Appointment of Liquidators | 2014-11-13 |
Resolutions for Winding-up | 2014-11-13 |
Meetings of Creditors | 2014-10-31 |
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 HAPPYINC LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as HAPPYINC LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 42022210 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting | ||
![]() | 33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | ||
![]() | 33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | HAPPYINC LIMITED | Event Date | 2015-03-10 |
Principal Trading Address: 2nd Floor, 26 Hanbury Street, London E1 6QR Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors within two months from 7 April 2015. Creditors who wish to participate in the distribution are required to send in their name and address with full particulars of their debts to Chris McKay of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE on or before 7 April 2015. A creditor who has not submitted a claim by 7 April 2015 is not entitled to disturb, by reason that he has not participated in it, the intended distribution or any further distribution which may be made before his claim is submitted. Date of Appointment: 7 November 2014. Office Holder details: Chris McKay (IP No 009466) of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (office: 01603 877540, fax: 01603 877549) or by email to info@mw-w.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAPPYINC LIMITED | Event Date | 2014-11-07 |
Chris McKay and Andrew McTear , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE . : Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAPPYINC LIMITED | Event Date | 2014-11-07 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Tower 42, 25 Old Broad Street, London, EC2N 1HN on 07 November 2014 at 10.30 am the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Chris McKay and Andrew McTear , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE , (IP Nos. 009466 and 007242) be and are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up with authority to act either jointly or separately in all matters. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com Emma Flannery , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HAPPYINC LIMITED | Event Date | 2014-11-07 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 23 November 2015 at 10.30 am and 10.45 am respectively for the purpose of showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and to pass the following resolutions: That the Joint Liquidators final report and accounts dated 9 September 2015 are hereby approved and that the Joint Liquidators be granted their release. Proxies and proofs of debt to be used at the meetings should be lodged with the Joint Liquidators at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 07 November 2014 Office Holder details: Andrew McTear , (IP No. 007242) of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT and Chris McKay , (IP No. 009466) of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Email: info@mw-w.com Tel: 01603 877540, Fax: 01603 877549. Andrew McTear , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HAPPYINC LIMITED | Event Date | 2014-10-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 55 Old Broad Street, London, EC2M 1RX , on 07 November 2014 , at 12.30 pm for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , 90 St Faiths Lane, Norwich , NR1 1NE. The proxy form must be lodged not later than 12 noon on 6 November 2014 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Chris McKay (IP No. 009466) and Andrew McTear (IP 007242), of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE, will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE, Email: info@mw-w.com, Office: 01603 877540, Fax: 01603 877549. | |||
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. |