Dissolved
Dissolved 2014-06-18
Company Information for ON7 LTD
6 SNOW HILL, LONDON, EC1A,
|
Company Registration Number
07864999
Private Limited Company
Dissolved Dissolved 2014-06-18 |
Company Name | |
---|---|
ON7 LTD | |
Legal Registered Office | |
6 SNOW HILL LONDON | |
Company Number | 07864999 | |
---|---|---|
Date formed | 2011-11-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-06-18 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-16 16:02:06 |
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 |
---|---|---|
NICHOLAS DAVID BURT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOND VENTURE INTOWARE LTD | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active | |
BET 21 ONLINE LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
BOND CORPORATE FINANCE LTD | Director | 2014-01-31 | CURRENT | 2014-01-31 | Active | |
BOND VENTURE INVESTMENTS LTD | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 6 QUADRANT PARK MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1FS UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 28/01/13 STATEMENT OF CAPITAL;GBP 130435 | |
SH01 | 07/01/13 STATEMENT OF CAPITAL GBP 130435 | |
AR01 | 29/11/12 FULL LIST | |
SH01 | 27/11/12 STATEMENT OF CAPITAL GBP 126316 | |
SH01 | 20/09/12 STATEMENT OF CAPITAL GBP 123790 | |
SH01 | 11/05/12 STATEMENT OF CAPITAL GBP 120000 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 274 KIMBOLTON ROAD BEDFORD MK41 8AD ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 60000 | |
AA01 | CURREXT FROM 30/11/2012 TO 31/12/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2014-01-15 |
Resolutions for Winding-up | 2013-04-26 |
Resolutions for Winding-up | 2013-03-13 |
Appointment of Liquidators | 2013-03-05 |
Notices to Creditors | 2013-03-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | ALL of the property or undertaking has been released from charge | BRITISH OVERSEA BANK NOMINEES LIMITED AND W G T C LIMITED |
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ON7 LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ON7 LTD | Event Date | 2014-01-09 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at 6 Snow Hill, London, EC1A 2AY on 13 March 2014 at 11.00 am and 11.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators (Michael David Rollings and Vivienne Elizabeth Oliver) and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at 6 Snow Hill, London EC1A 2AY no later than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 27 February 2013. Office Holder details: Michael David Rollings, (IP No. 8107) and Vivienne Elizabeth Oliver, (IP No. 9520) both of Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. For further details contact: Michael David Rollings or Vivienne Elizabeth Oliver, E-mail: mail@rollingsoliver.com, Alternative contact: Harry Collins. Michael David Rollings and Vivienne Elizabeth Oliver , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LM INVESTMENT MANAGEMENT UK LIMITED | Event Date | 2013-04-23 |
At a General Meeting of the Company duly convened and held at 6 Snow Hill, London EC1A 2AY on 23 April 2013 at 10.05 am , the following resolutions were duly passed as a special resolution and as ordinary resolutions, respectively: 1. “That the Company be wound up voluntarily”; 2. “That Michael David Rollings and Vivienne Elizabeth Oliver of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY be and are hereby appointed Liquidators for the purpose of winding up”; and 3. “That the liquidators are to act jointly or severally”. Peter Drake , Chairman : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ON7 LIMITED | Event Date | 2013-02-27 |
Special and Ordinary Resolutions (Pursuant to Legislation section: section 312 of the Legislation: Companies Act 1985 & Legislation section: sections 84(1)(c) & 100 of the Legislation: Insolvency Act 1986 ) At a General Meeting of the Company duly convened and held at 6 Snow Hill, London EC1A 2AY on 27 February 2013 at 10.30 am , the following resolutions were duly passed as a special resolution and as ordinary resolutions respectively: 1. That the Company be wound up voluntarily, 2. That Michael David Rollings and Vivienne Elizabeth Oliver of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY be and are hereby appointed Liquidators for the purpose of winding up; and 3. That the liquidators are to act jointly or severally. Nicholas David Burt , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ON7 LIMITED | Event Date | 2013-02-27 |
Michael David Rollings and Vivienne Elizabeth Oliver both of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ON7 LIMITED | Event Date | 2013-02-27 |
Nature of Business: Information Technology Consultancy & Management Services Notice is hereby given that the creditors of the above named company are required on or before Friday 19 April 2013 to send full details in writing of their debts or claims including supporting documentation to Vivienne Elizabeth Oliver the Joint Liquidator of the company, at Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . Creditors who have not provided full details of their debts or claims by Friday 19 April 2013 may be excluded from any subsequent distribution. Michael David Rollings (IP No 8107) and Vivienne Elizabeth Oliver (IP No 9520) both of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . Telephone: 020 7002 7960 . Date of Appointment: 27 February 2013 . Name of alternative person to contact with enquiries about the case: Additional Contacts: Harry Collins | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-03-21 | |
On 22 February 2008, a petition was presented to the Court of Session by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that P G Pro Joiners Limited, 4 Dumbarton Road, Clydebank, Dunbartonshire G81 1TU (registered office), be wound up by the Court and to appoint a Liquidator. All parties claiming an interest may lodge Answers with the Court of Session, 2 Parliament Square, Edinburgh within 8 days of intimation, service and advertisement. T M D Glennie , for Solicitor (Scotland) HM Revenue & Customs, 114-116 George Street, Edinburgh. Solicitor for Petitioner. Tel: 0131 473 4030. | |||
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. |