Dissolved 2016-09-08
Company Information for FOURTEEN INVESTMENTS LIMITED
SALISBURY, WILTSHIRE, SP1,
|
Company Registration Number
07907999
Private Limited Company
Dissolved Dissolved 2016-09-08 |
Company Name | |
---|---|
FOURTEEN INVESTMENTS LIMITED | |
Legal Registered Office | |
SALISBURY WILTSHIRE | |
Company Number | 07907999 | |
---|---|---|
Date formed | 2012-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2016-09-08 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-24 08:59:41 |
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 | ||
---|---|---|---|---|
FOURTEEN INVESTMENTS LLC | Delaware | Unknown | ||
FOURTEEN INVESTMENTS LTD | 15 Flood Street London SW3 5ST | Active - Proposal to Strike off | Company formed on the 2021-11-05 | |
FOURTEEN INVESTMENTS LIMITED | FORT ANNE FORT ANNE DOUGLAS IM1 5PD | Active | Company formed on the 2022-12-23 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ALLAN LANGLEY |
||
ROBERT ALAN LANGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALAN ROBERTS |
Company Secretary | ||
DAVID ALAN ROBERTS |
Director | ||
CLARE EDMONDS |
Company Secretary | ||
CLARE LOUISE EDMONDS |
Director | ||
ELIZABETH ROBERTS |
Director | ||
ANDREW DAVID BELL |
Director | ||
ANDREW DAVID BELL |
Director | ||
CLARE LOUISE EDMONDS |
Director | ||
ELIZABETH ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
14I CAPITAL LIMITED | Director | 2015-11-01 | CURRENT | 2013-07-29 | Liquidation | |
SCHOOL GREEN LIMITED | Director | 2014-11-21 | CURRENT | 2013-12-02 | Active - Proposal to Strike off | |
SHIP YORK LIMITED | Director | 2014-11-17 | CURRENT | 2014-01-23 | Dissolved 2017-09-26 | |
CRAWLEY OAK LIMITED | Director | 2014-07-20 | CURRENT | 2013-08-15 | Dissolved 2015-11-24 | |
SOUTHERN BREWERY LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2016-07-05 | |
14I (FOREST) LIMITED | Director | 2014-01-03 | CURRENT | 2013-07-18 | Dissolved 2015-07-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 47 MORCUMBS CARAVAN SITE PENNY LANE EMSWORTH HAMPSHIRE PO10 8HF ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP03 | SECRETARY APPOINTED MR ROBERT ALLAN LANGLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 10 LANDPORT TERRACE PORTSMOUTH PO1 2RG | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALLAN LANGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTS | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/10/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MR DAVID ALAN ROBERTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLARE EDMONDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE EDMONDS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 29 THE OAKWOOD CENTRE, DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP UNITED KINGDOM | |
AR01 | 12/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL | |
AR01 | 01/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID BELL | |
AP01 | DIRECTOR APPOINTED MISS CLARE LOUISE EDMONDS | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL | |
AR01 | 14/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID BELL | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE EDMONDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM BAY TREE HOUSE BROAD ROAD HAMBROOK CHICHESTER WEST SUSSEX PO18 8RG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 37 BAY TREE HOUSE BROAD ROAD HAMBROOK WEST SUSSEX PO18 8RG UNITED KINGDOM | |
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 | 2016-03-23 |
Final Meetings | 2015-05-28 |
Resolutions for Winding-up | 2013-12-30 |
Appointment of Liquidators | 2013-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2013-01-31 | £ 79,547 |
---|---|---|
Other Creditors Due Within One Year | 2013-01-31 | £ 37,093 |
Taxation Social Security Due Within One Year | 2013-01-31 | £ 6,395 |
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 FOURTEEN INVESTMENTS LIMITED
Cash Bank In Hand | 2013-01-31 | £ 92,728 |
---|---|---|
Shareholder Funds | 2013-01-31 | £ 13,981 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Development Control |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FOURTEEN INVESTMENTS LIMITED | Event Date | 2013-12-20 |
At a General Meeting of the above named Company duly convened and held at 10 Landport Terrace, Portsmouth, PO1 2RG on 20 December 2013 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Kevin James Wilson Weir , of Benedict Mackenzie , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN , (IP No 9332) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Kevin Weir or Terena Farrow, Tel: 0845 5670 567. Robert Allan Langley , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FOURTEEN INVESTMENTS LIMITED | Event Date | 2013-12-18 |
Liquidator's Name and Address: Kevin James Wilson Weir , of Benedict Mackenzie , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . : Further details contact: Kevin Weir or Terena Farrow, Tel: 0845 5670 567. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FOURTEEN INVESTMENTS LIMITED | Event Date | 2013-12-18 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the liquidator's acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at the offices of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN on 17 May 2016 at 2.00 pm (members) and 2.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by no later than 12 noon on the business day prior to the day of the meetings (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 18 December 2013 Office Holder details: Kevin James Wilson Weir , (IP No. 9332) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . For further details contact: Kevin Weir or Terena Farrow on 0845 5670567. Kevin James Wilson Weir , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FOURTEEN INVESTMENTS LIMITED | Event Date | 2013-03-11 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the liquidator's acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at the offices of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN on 23 July 2015 at 2.00 pm (members) and 2.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by no later than 12 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 11 March 2013 Office Holder details: Kevin James Wilson Weir , (IP No. 9332) of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . For further details contact: Kevin Weir or Terena Farrow, Tel: 0845 567 0567 Kevin James Wilson Weir , Liquidator : | |||
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. |