Liquidation
Company Information for VIOLIN MEMORY EMEA LIMITED
DUFF & PHELPS LTD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
07710386
Private Limited Company
Liquidation |
Company Name | |
---|---|
VIOLIN MEMORY EMEA LIMITED | |
Legal Registered Office | |
DUFF & PHELPS LTD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in GU1 | |
Company Number | 07710386 | |
---|---|---|
Company ID Number | 07710386 | |
Date formed | 2011-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 06:30:16 |
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 |
---|---|---|
GARY LLOYD |
||
KAUSALYA MADAVAN |
||
CORY JOSEPH SINDELAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARLOW ROBBINS SECRETARIAT LIMITED |
Company Secretary | ||
JOHN KEITH KITCHEN |
Director | ||
DONALD BASILE |
Director | ||
JOHN KAPITULA |
Director | ||
GARRY TIBBOTT VEALE |
Director |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009294,00010670 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARLOW ROBBINS SECRETARIAT LIMITED | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
MISC | RP04 CS01 SECOND FILING CS01 19/07/2016 STATEMENT OF CAPITAL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | 19/07/16 STATEMENT OF CAPITAL GBP 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAUSALYA MADAVAN / 26/07/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS KAUSALYA MADAVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHEN | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN KEITH KITCHEN | |
AP01 | DIRECTOR APPOINTED GARY LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KAPITULA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD BASILE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 19/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY VEALE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 19/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KAPITULA / 13/08/2012 | |
AP01 | DIRECTOR APPOINTED MR CORY JOSEPH SINDELAR | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/01/2012 | |
AP01 | DIRECTOR APPOINTED DONALD BASILE | |
AA01 | CURRSHO FROM 31/07/2012 TO 31/03/2012 | |
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 |
Notice of | 2019-02-05 |
Appointmen | 2017-12-19 |
Meetings of Creditors | 2017-02-15 |
Appointment of Administrators | 2016-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as VIOLIN MEMORY EMEA LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | VIOLIN MEMORY EMEA LIMITED | Event Date | 2019-02-05 |
Initiating party | Event Type | Appointmen | |
Defending party | VIOLIN MEMORY EMEA LIMITED | Event Date | 2017-12-19 |
Name of Company: VIOLIN MEMORY EMEA LIMITED Company Number: 07710386 Nature of Business: Other information technology service activities Registered office: C/O Duff & Phelps Ltd, The Shard, 32 London… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VIOLIN MEMORY EMEA LIMITED | Event Date | 2017-02-14 |
In the High Court of Justice, Chancery Division Companies Court case number 88594 Notice is hereby given by Paul David Williams , (IP No. 9294) and Benjamin John Wiles , (IP No. 10670) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG that a meeting of the creditors of Violin Memory EMEA Limited is to be held at The Shard, 32 London Bridge Street, London, SE1 9SG on 01 March 2017 at 3.00 pm. This meeting is an initial creditors' meeting under paragraph 51 of Schedule B1 Insolvency Act 1986. For the purpose of considering the Joint Administrators Proposals and, if thought fit, establishing a Creditors' Committee. Resolutions may be taken concerning the basis of the Joint Administrators' remuneration, the approval of their pre-Appointment fees and expenses and their discharge from liability. In order to be entitled to vote at the meeting, under Rule 2.38: you must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meeting on 1 March 2017, details in writing of your claim; the claim has been duly admitted under r. 238 or r. 2.39; and there has been lodged with the Joint Administrators, any proxy which the creditor intends to use on his behalf. Date of Appointment: 22 December 2016. The Joint Administrators can be contacted by Tel: 020 7089 4700. Alternative contact: Madeleine Skerrett, Email: Maddy.Skerrett@duffandphelps.com or Tel: 020 7089 4727 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | VIOLIN MEMORY EMEA LIMITED | Event Date | 2016-12-22 |
In the High Court of Justice, Chancery Division Companies Court case number 008594-CR Paul David Williams and Benjamin John Wiles (IP Nos 9294 and 10670 ), both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: The Joint Administrators, Tel: 020 7089 4700. Alternative contact: Madeleine Skerrett, Email: Maddy.Skerrett@duffandphelps.com Tel: 020 7089 4727. : | |||
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. |