Liquidation
Company Information for IAM CLOUD LIMITED
C/O MITCHELL CHARLESWORTH LLP, 3RD FLOOR, 44, PETER STREET, MANCHESTER, M2 5GP,
|
Company Registration Number
07823744
Private Limited Company
Liquidation |
Company Name | |
---|---|
IAM CLOUD LIMITED | |
Legal Registered Office | |
C/O MITCHELL CHARLESWORTH LLP, 3RD FLOOR, 44 PETER STREET MANCHESTER M2 5GP Other companies in HD1 | |
Company Number | 07823744 | |
---|---|---|
Company ID Number | 07823744 | |
Date formed | 2011-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-12-06 07:21:17 |
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 | ||
---|---|---|---|---|
IAM CLOUD TECHNOLOGY LTD | THE MEDIA CENTRE NORTHUMBERLAND STREET HUDDERSFIELD UNITED KINGDOM HD1 1RL | Active - Proposal to Strike off | Company formed on the 2016-09-05 | |
IAM CLOUD LIMITED | 8 RICHVIEW OFFICE PARK DUBLIN 14 CLONSKEAGH, DUBLIN, IRELAND | Active | Company formed on the 2016-11-02 | |
IAM Cloud Limited | Unknown | Company formed on the 2014-03-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/20 FROM C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-31 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM09 | Liquidation administration revised proposals | |
AM08 | Liquidation. Result of creditors meeting | |
AM10 | Administrator's progress report | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/16 FROM The Media Centre Northumberland Street Huddersfield HD1 1RL | |
2.12B | Appointment of an administrator | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078237440001 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078237440001 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Adam Cosby on 2014-12-12 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRUNTON | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 26/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREEN / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COSBY / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRUNTON / 01/11/2013 | |
AR01 | 26/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2013 FROM ARROW MILL QUEENSWAY ROCHDALE OL11 2YW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM ARROW MILL QUEENSWAY ROCHDALE OL11 2QN UNITED KINGDOM | |
AR01 | 26/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER BRUNTON / 23/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREEN / 16/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COSBY / 16/05/2012 | |
AP01 | DIRECTOR APPOINTED MATTHEW PETER BRUNTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COSBY / 16/05/2012 | |
AP01 | DIRECTOR APPOINTED PAUL GREEN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 48 NETHERFIELD ROAD SHEFFIELD S10 1RB ENGLAND | |
SH01 | 12/03/12 STATEMENT OF CAPITAL GBP 300 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-11-07 |
Appointmen | 2017-11-07 |
Meetings o | 2017-09-05 |
Meetings of Creditors | 2016-12-15 |
Appointment of Administrators | 2016-12-01 |
Petitions to Wind Up (Companies) | 2016-08-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-10-31 | £ 91,933 |
---|---|---|
Other Creditors Due Within One Year | 2012-10-31 | £ 18,604 |
Taxation Social Security Due Within One Year | 2012-10-31 | £ 62,607 |
Trade Creditors Within One Year | 2012-10-31 | £ 10,722 |
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 IAM CLOUD LIMITED
Cash Bank In Hand | 2012-10-31 | £ 53,145 |
---|---|---|
Current Assets | 2012-10-31 | £ 148,653 |
Debtors | 2012-10-31 | £ 95,508 |
Debtors Due Within One Year | 2012-10-31 | £ 95,508 |
Shareholder Funds | 2012-10-31 | £ 61,951 |
Tangible Fixed Assets | 2012-10-31 | £ 5,231 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as IAM CLOUD LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | IAM CLOUD LIMITED | Event Date | 2017-11-07 |
Initiating party | Event Type | Appointmen | |
Defending party | IAM CLOUD LIMITED | Event Date | 2017-11-07 |
Company Number: 07823744 Name of Company: IAM CLOUD LIMITED Nature of Business: Other information technology and computer services Type of Liquidation: Creditors' Voluntary Liquidation Registered offi… | |||
Initiating party | Event Type | Meetings o | |
Defending party | IAM CLOUD LIMITED | Event Date | 2017-09-05 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | IAM CLOUD LIMITED | Event Date | 2016-11-25 |
In the High Court of Justice Manchester District Registry case number 3091 Nature of business: Other information technology and computer services Any other name(s) registered as in 12 months prior to commencement of proceedings: The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL Office holders acting in the proceedings Names & IP Numbers of Office Holder(s): Jeremy Paul Oddie 008918 and Paul Anthony Palmer 009657 , Mitchell Charlesworth , Centurion House, 129 Deansgate, Manchester, M3 3WR . : Capacity in which office holders are acting: Joint Administrator Telephone number through which office holders may be contacted: 0161 817 6100 Alternative contact name and telephone number: Sam Fishwick Tel: 0161 817 6100 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IAM CLOUD LIMITED | Event Date | 2016-11-25 |
In the High Court of Justice Manchester District Registry case number 3091 Nature of business: Other information technology and computer services Any other name(s) registered as in 12 months prior to commencement of proceedings: None Notice is hereby given that a meeting of the creditors of IAM Cloud Limited is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986 on 5 January 2017 . The meeting is: (1) an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule); In addition, to the above, Notice is hereby given that one of the purposes of the meeting of creditors is to approve a resolution that would consider creditor approval for the Joint Administrator to draw pre appointment costs. Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrator on 0161 817 6100. In order for creditors votes to count a completed Form 2.25B must be received by 12 noon on the business day immediately prior to the meeting date accompanied by a statement in writing giving details of the debt due to the creditor by the company. Office holders acting in the proceedings: Names & IP Numbers of Office Holder(s): Jeremy Paul Oddie 008918 Paul Anthony Palmer 009657 Postal addresses of office holders: Mitchell Charlesworth , Centurion House, 129 Deansgate, Manchester, M3 3WR Capacity in which office holders are acting: Joint Administrator Date of appointment: 25 November 2016 Telephone number through which office holders may be contacted 0161 817 6100 Alternative contact name and telephone number Sam Fishwick Tel: 0161 817 6100 Paul A Palmer , Joint Administrator : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | IAM CLOUD LIMITED | Event Date | 2016-07-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4173 A Petition to wind up the above-named Company, Registration Number 07823744, of ,The Media Centre, Northumberland Street, Huddersfield, HD1 1RL, presented on 20 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2016 . | |||
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. |