Dissolved
Dissolved 2018-06-19
Company Information for FINDON VILLAGE NEWSAGENCY LIMITED
GUILDFORD, SURREY, GU1,
|
Company Registration Number
07698846
Private Limited Company
Dissolved Dissolved 2018-06-19 |
Company Name | |
---|---|
FINDON VILLAGE NEWSAGENCY LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY | |
Company Number | 07698846 | |
---|---|---|
Date formed | 2011-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-06-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-26 08:26:33 |
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 | ||
---|---|---|---|---|
FINDON VILLAGE NEWSAGENCY LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 2ND FLOOR, SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT UNITED KINGDOM | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 2 WONHAM HILL COTTAGES WONHAM LANE BETCHWORTH REIGATE SURREY RH3 7AD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AP03 | SECRETARY APPOINTED GAYLE ANNE BLAKE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STEWART / 01/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/07/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STEWART / 21/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA STEWART | |
AR01 | 08/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2012 TO 30/09/2012 | |
AR01 | 08/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STEWART / 16/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA STEWART / 16/07/2012 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-13 |
Notices to | 2017-07-13 |
Resolution | 2017-07-13 |
Deemed Con | 2017-06-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-07-08 | £ 86,478 |
---|---|---|
Creditors Due Within One Year | 2011-07-08 | £ 39,475 |
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 FINDON VILLAGE NEWSAGENCY LIMITED
Called Up Share Capital | 2011-07-08 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-07-08 | £ 10,603 |
Current Assets | 2011-07-08 | £ 30,949 |
Debtors | 2011-07-08 | £ 5,346 |
Fixed Assets | 2011-07-08 | £ 95,212 |
Shareholder Funds | 2011-07-08 | £ 208 |
Stocks Inventory | 2011-07-08 | £ 15,000 |
Tangible Fixed Assets | 2011-07-08 | £ 9,712 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as FINDON VILLAGE NEWSAGENCY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FINDON VILLAGE NEWSAGENCY LIMITED | Event Date | 2017-07-07 |
Notice is hereby given that the following resolutions were passed on 6 July 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be appointed as Joint Liquidators for the purposes of such winding up, to act by any one or more of them." Further details contact: Dermot Coakley or Michael Bowell, E-mail: Forum@MBICoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Lauren Saxby. Ag KF40533 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FINDON VILLAGE NEWSAGENCY LIMITED | Event Date | 2017-07-06 |
Liquidator's name and address: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag KF40533 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FINDON VILLAGE NEWSAGENCY LIMITED | Event Date | 2017-07-06 |
Notice is hereby given that Creditors of the Company are required, on or before 8 September 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 6 July 2017 Office Holder Details: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: Dermot Coakley or Michael Bowell, E-mail: Forum@MBICoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Lauren Saxby. Ag KF40533 | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | FINDON VILLAGE NEWSAGENCY LIMITED | Event Date | 2017-06-28 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Director of the above-named Company (the 'convener') is seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered by the members on 6 July 2017 . The decision date for any objections to be made to this proposed decision is 6 July 2017 . In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Director not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Dermot Coakley and Michael Bowell of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. The notice of objection must be delivered together with a proof in respect of the creditors's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT . A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Director of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Names and address of nominated liquidators: Dermot Coakley (IP No. 6824) and Michael Bowell (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators on Tel: 0845 310 2776 or by email Forum@MBICoakley.co.uk Alternative contact: Shaun Walker or Angus Gillies. Ag JF31770 | |||
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. |