Company Information for PLINGOO MEDIA LIMITED
24 CONDUIT PLACE, LONDON, W2 1EP,
|
Company Registration Number
08051284
Private Limited Company
Liquidation |
Company Name | |
---|---|
PLINGOO MEDIA LIMITED | |
Legal Registered Office | |
24 CONDUIT PLACE LONDON W2 1EP Other companies in SW1W | |
Company Number | 08051284 | |
---|---|---|
Company ID Number | 08051284 | |
Date formed | 2012-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 30/04/2014 | |
Return next due | 28/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 05:29:43 |
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 |
---|---|---|
DAVID JAMES YALLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPERT NICHOLAS HAMBRO |
Director | ||
DOMINIC ANTHONY CHARLES PERKS |
Director | ||
NATASHA MEADE OPPENHEIM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKETCH INNOVATION LTD | Director | 2014-07-25 | CURRENT | 2014-02-27 | Liquidation | |
CODEHUB LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 1 QUEEN ANNE'S GATE BUILDING THIRD FLOOR, 21 DARTMOUTH STREET LONDON SW1H 9BP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 137.2 | |
AR01 | 30/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 6 LOWER GROSVENOR PLACE LONDON SW1W 0EN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES YALLAND / 07/11/2014 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT HAMBRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC PERKS | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RUPERT NICHOLAS HAMBRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATASHA OPPENHEIM | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES YALLAND | |
LATEST SOC | 29/08/13 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 30/04/13 FULL LIST | |
AA01 | CURREXT FROM 30/04/2013 TO 30/09/2013 | |
AP01 | DIRECTOR APPOINTED MISS NATASHA MEADE OPPENHEIM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-05-22 |
Notices to Creditors | 2015-05-22 |
Resolutions for Winding-up | 2015-05-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2013-09-30 | £ 110,541 |
---|
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 PLINGOO MEDIA LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-09-30 | £ 200,373 |
Current Assets | 2013-09-30 | £ 217,242 |
Debtors | 2013-09-30 | £ 16,869 |
Shareholder Funds | 2013-09-30 | £ 126,731 |
Tangible Fixed Assets | 2013-09-30 | £ 20,030 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PLINGOO MEDIA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PLINGOO MEDIA LIMITED | Event Date | 2015-05-19 |
The Company was placed into members voluntary liquidation on 11 May 2015 and on the same date, Jeremy Karr (IP Number: 009540) and Ian Franses (IP Number: 002294), both of Begbies Traynor (Central) LLP, of 24 Conduit Place, London, W2 1EP were appointed as of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 28 June 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal, the Company is able to pay all its known creditors in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PLINGOO MEDIA LIMITED | Event Date | 2015-05-11 |
Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PLINGOO MEDIA LIMITED | Event Date | 2015-05-11 |
At a general meeting of the Company, duly convened and held at 24 Conduit Place, London W2 1EP on 11 May 2015 , the following Resolutions were passed: Special Resolution That the Company be wound up voluntarily. Ordinary Resolution That Ian Franses and Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit Place, London, W2 1EP be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Ian Franses (IP number 2294) and Jeremy Karr (IP number 9540) both of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP were appointed Joint Liquidators of the Company on 11 May 2015. Further information about this case is available from Elliot Segal at the offices of Begbies Traynor (Central) LLP on 020 7262 1199. David James Yalland , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OFFICE GREEN GROUP LIMITED | Event Date | 2010-01-14 |
In accordance with Rule 4.106 of the Insolvency Act 1986 on 14 January 2010 Michael Kiely and Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW give notice that we were appointed joint liquidators of the above named company on 14 January 2010 by resolution of members and creditors. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 5 March 2010 to prove their debts by sending to the undersigned, Michael Kiely of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW, the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Michael Kiely , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2006-04-07 | |
In the High Court of JusticeNo 1317 of 1999 Notice is hereby given, pursuant to Rule 4.125 of the Insolvency Rules 1986, that a Meeting of Creditors of the above-named Company has been summoned by the Liquidator under secion 146 of the Insolvency Act 1986, for the purpose of the Liquidator presenting his final accounts and obtaining his release. The Meeting will be held at 1-2 Little King Street, Bristol BS1 4HW, on 19 May 2006, at 11.00 am. A proxy form must be lodged with me no later than 18 May 2006, to entitle you to vote by proxy at the Meeting together with a proof of debt form if you have not already lodged one. M E Cork, Liquidator 3 April 2006. | |||
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. |