Liquidation
Company Information for CUBE 52 IT LIMITED
3RD FLOOR THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
07994443
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CUBE 52 IT LIMITED | ||
Legal Registered Office | ||
3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG Other companies in RG10 | ||
Previous Names | ||
|
Company Number | 07994443 | |
---|---|---|
Company ID Number | 07994443 | |
Date formed | 2012-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 16/03/2015 | |
Return next due | 13/04/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 20:19:08 |
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 |
---|---|---|
MALCOLM ROOKER |
||
ROBIN DAVID ELLIS |
||
MATTHEW MUNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW MUNSON |
Company Secretary | ||
HELEN MUNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P3 HOLDINGS LIMITED | Director | 2016-03-01 | CURRENT | 2015-11-09 | Dissolved 2017-08-22 | |
SPITFIRE HOUSE LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
CUBE 52 UC LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Dissolved 2016-04-19 | |
TSO INVESTMENTS LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
RED CIRCLE PROPERTIES LIMITED | Director | 2013-05-14 | CURRENT | 2012-05-24 | Dissolved 2016-01-19 | |
CUBE 52 HOLDINGS LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
ROCKINGHAM DRIVE CONSTRUCTION LIMITED | Director | 2011-10-21 | CURRENT | 2011-08-05 | Dissolved 2016-01-19 | |
MCLAREN HOMES LIMITED | Director | 2011-10-07 | CURRENT | 2011-10-07 | Dissolved 2017-04-10 | |
EYTON CONSTRUCTION LIMITED | Director | 2011-09-05 | CURRENT | 2011-08-11 | Dissolved 2016-05-01 | |
THE ELLIS FAMILY COMPANY LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active | |
ROCKINGHAM DRIVE DEVELOPMENTS LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Dissolved 2014-05-06 | |
CROSSIDE PROPERTY LIMITED | Director | 2008-02-27 | CURRENT | 2008-02-27 | Active | |
ATS AERO LIMITED | Director | 2017-11-30 | CURRENT | 1973-08-01 | Active | |
EUROPEAN HELICOPTER IMPORTERS LTD | Director | 2017-01-24 | CURRENT | 2011-06-08 | Active | |
HELIGROUP LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
HELICOPTER SERVICES LIMITED | Director | 2016-02-01 | CURRENT | 2003-03-18 | Active | |
SPITFIRE HOUSE LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
ELECTRIC VEHICLE HIRE LIMITED | Director | 2015-02-23 | CURRENT | 2015-02-23 | Dissolved 2016-08-16 | |
ELECTRIC CAR HIRE LIMITED | Director | 2015-02-23 | CURRENT | 2015-02-23 | Dissolved 2016-08-16 | |
CUBE 52 UC LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Dissolved 2016-04-19 | |
TSO INVESTMENTS LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
CUBE 52 HOLDINGS LIMITED | Director | 2014-04-21 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
HELIGROUP OPERATIONS LIMITED | Director | 2012-12-24 | CURRENT | 2012-12-24 | Active | |
CROSSIDE PROPERTY LIMITED | Director | 2012-01-03 | CURRENT | 2008-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM PARSONAGE CHAMBERS 3 PARSONAGE MANCHESTER M3 2HW | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2015 FROM SPITFIRE HOUSE RUSCOMBE LANE RUSCOMBE READING BERKSHIRE RG10 9JT ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM BROOKLEIGH MILLEY ROAD WALTHAM ST LAWRENCE BERKSHIRE RG10 0JR | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR MALCOLM ROOKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW MUNSON | |
RES01 | ADOPT ARTICLES 21/04/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 12/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079944430001 | |
AP01 | DIRECTOR APPOINTED MR ROBIN DAVID ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MUNSON | |
RES15 | CHANGE OF NAME 12/04/2013 | |
CERTNM | COMPANY NAME CHANGED PERSEVERANCE HIRE (TOOLS) LIMITED CERTIFICATE ISSUED ON 15/04/13 | |
AR01 | 16/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MRS HELEN MUNSON | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-01-19 |
Meetings of Creditors | 2016-08-03 |
Appointment of Liquidators | 2015-12-01 |
Resolutions for Winding-up | 2015-12-01 |
Meetings of Creditors | 2015-11-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LOMBARD TECHNOLOGY SERVICES LIMITED |
|
|
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 CUBE 52 IT LIMITED
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as CUBE 52 IT LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CUBE 52 IT LIMITED | Event Date | 2017-01-18 |
Notice is hereby given that I, John Paul Bell of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG (IP No. 8608) give formal notice under Rule 11.2 of the Insolvency Rules 1986, that I intend to declare a first and final dividend to unsecured creditors herein within a period of 2 months from the last date of proving. The last date for proving is 15 February 2017. Creditors are required to submit a proof of debt form together with such documentary evidence in support of their claim to the Liquidator as is necessary, by the last date for proving. Default thereof will exclude any creditor from the benefit of any distribution made before such debts are proved. Date of Appointment: 25 November 2015. Office Holder details: Toyah Poole (IP No: 9740) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG Further details contact: Toyah Poole, Email: toyahpoole@clarkebellcom or Tel: 0161 907 4044. Ag EF101706 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CUBE 52 IT LIMITED | Event Date | 2016-07-29 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors for the purpose of agreeing the Liquidators remuneration. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG on 19 August 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG , by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 25 November 2015 Office holder details: John Paul Bell (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Toyah Poole, Email: toyahpoole@clarkebell.com Tel: 0161 907 4044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CUBE 52 IT LIMITED | Event Date | 2015-11-25 |
John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com Tel: +44 (0161) 907 4044 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CUBE 52 IT LIMITED | Event Date | 2015-11-25 |
At a General Meeting of the above-named Company, duly convened, and held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW on 25 November 2015 the subjoined resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW , (IP No. 8608) be and is hereby appointed Liquidator for the purposes of such a winding-up. For further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com Tel: +44 (0161) 907 4044 Robin Ellis , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CUBE 52 IT LIMITED | Event Date | 2015-11-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named company will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW on 25 November 2015 at 12.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. This meeting will be held online should any creditor wish to attend remotely. If any creditors do wish to attend remotely, please notify Clarke Bell of your intention to do so. John Paul Bell (IP No 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW , is qualified to act as Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Toyah Collins on email: toyahcollins@clarkebell.com or tel: 0161 9074044. | |||
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. |