Company Information for ONEFORTYEIGHT LTD
SAXON HOUSE, SAXON WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX,
|
Company Registration Number
07941433
Private Limited Company
Liquidation |
Company Name | |
---|---|
ONEFORTYEIGHT LTD | |
Legal Registered Office | |
SAXON HOUSE SAXON WAY CHELTENHAM GLOUCESTERSHIRE GL52 6QX Other companies in TQ4 | |
Company Number | 07941433 | |
---|---|---|
Company ID Number | 07941433 | |
Date formed | 2012-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 08/02/2014 | |
Return next due | 08/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 08:06:12 |
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 | ||
---|---|---|---|---|
ONEFORTYEIGHT JAVA LLC | 148 JAVA STREET Kings BROOKLYN NY 11222 | Active | Company formed on the 2021-04-12 | |
ONEFORTYEIGHT PTY LTD | Active | Company formed on the 2021-02-24 |
Officer | Role | Date Appointed |
---|---|---|
RICCARDO MARK SOZZI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERTO PAUL SOZZI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLICK LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL WEST MIDLANDS B37 7UQ | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL WEST MIDLANDS B37 7UQ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 25-27 TORBAY ROAD PAIGNTON DEVON TQ4 6AA ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM RIVERSDALE ASHBURTON ROAD TOTNES DEVON TQ9 5JU | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO MARK SOZZI / 13/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO SOZZI | |
AA01 | CURREXT FROM 28/02/2013 TO 31/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-26 |
Resolutions for Winding-up | 2015-03-26 |
Meetings of Creditors | 2015-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due After One Year | 2013-03-31 | £ 9,854 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 147,668 |
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 ONEFORTYEIGHT LTD
Current Assets | 2013-03-31 | £ 70,427 |
---|---|---|
Debtors | 2013-03-31 | £ 5,227 |
Fixed Assets | 2013-03-31 | £ 89,309 |
Shareholder Funds | 2013-03-31 | £ 2,214 |
Stocks Inventory | 2013-03-31 | £ 65,000 |
Tangible Fixed Assets | 2013-03-31 | £ 44,309 |
Debtors and other cash assets
ONEFORTYEIGHT LTD owns 2 domain names.
ilovesurfing.co.uk sixtysurf.co.uk
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as ONEFORTYEIGHT LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ONEFORTYEIGHT LIMITED | Event Date | 2015-03-17 |
Ian Pankhurst of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ONEFORTYEIGHT LIMITED | Event Date | 2015-03-17 |
At a general meeting of the Company, duly convened and held at Torbay Development Agency, Vantage Point, Long Road, Paignton TQ4 7EJ on 17 March 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ, be and is hereby appointed liquidator of the Company for the purposes of such winding up. At the subsequent Meeting of Creditors held on 17 March 2015 the appointment of Ian Pankhurst as Liquidator was confirmed. Ian Pankhurst (IP number 9602 ) of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ was appointed Liquidator of the Company on 17 March 2015 . Further information about this case is available from Vincent Sweeney at the offices of Cobalt on 0121 647 7380 . Riccardo Sozzi , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2000-09-06 | |
Notice is hereby given, pursuant to section 23 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at Federation House, Hope Street, Liverpool L1 9BW, on 15th September 2000, at 10.30 a.m., for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration Order, and also to consider establishing and, if thought fit, to appoint a Creditors Committee. A form of proxy which, if to be used at the Meeting, must be completed in accordance with the guidance notes provided thereon and lodged at BDO Stoy Hayward Business Recovery, Third Floor, Peter House, St. Peters Square, Manchester M1 5AB, not later than 12 noon on 14th September 2000. A person authorised under section 375 of the Companies Act 1985 to represent a corporation must produce to the Chairman of the Meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the Secretary or Director of the corporation as a true copy. Please note that a Creditor is entitled to vote only if he has delivered to the Administrators not later than 12 noon on 14th September 2000, details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986, and there has been lodged with the Administrators any proxy which the Creditor intends to be used on his behalf. I draw your attention to the effect of Rule 2.22 of the Insolvency Rules 1986, which accompanies this notice. D. Swaden , Joint Administrator 1st September 2000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ONEFORTYEIGHT LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Torbay Development Agency, Vantage Point, Long Road, Paignton, TQ4 7EJ on 17 March 2015 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Concorde House, Trinity Park, Solihull B37 7UQ between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Vincent Sweeney at the offices of Cobalt on 0121 647 7380. R M Sozzi , Director : | |||
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. |