Liquidation
Company Information for 141107 LIMITED
2 AXON COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, CAMBS, PE2 6LR,
|
Company Registration Number
02816166 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| 141107 LIMITED | ||
| Legal Registered Office | ||
| 2 AXON COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBS PE2 6LR Other companies in PE2 | ||
| Previous Names | ||
|
| Company Number | 02816166 | |
|---|---|---|
| Company ID Number | 02816166 | |
| Date formed | 1993-05-07 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 30/06/2012 | |
| Account next due | 31/03/2014 | |
| Latest return | 07/05/2012 | |
| Return next due | 04/06/2013 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-09-05 05:28:15 |
| 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 | ||
|---|---|---|---|---|
![]() |
141107 CANADA INC. | 728 UPPER BELMONT WESTMOUNT Quebec H3Y 1K2 | Active | Company formed on the 1985-04-01 |
![]() |
1411074 ALBERTA LTD. | 1607A - 43 STREET SW CALGARY ALBERTA T3C 2A5 | Active | Company formed on the 2008-06-28 |
![]() |
14110749 Canada Inc. | 27 Lise Lane Caledonia Ontario N3W 0C7 | Active | Company formed on the 2022-06-08 |
![]() |
1411075 ONTARIO INC. | Ontario | Dissolved | |
![]() |
1411076 B.C. LTD | British Columbia | Active | Company formed on the 2023-04-17 |
![]() |
14110765 Canada Inc. | 1250 Boul. René-Lévesque O Suite 2710 Montréal Quebec H3B 4W8 | Active | Company formed on the 2022-06-08 |
![]() |
14110773 Canada Inc. | 230 Morton St Thorold Ontario L2V 1C7 | Active | Company formed on the 2022-06-08 |
![]() |
1411078 B.C. LTD | British Columbia | Active | Company formed on the 2023-04-17 |
![]() |
1411079 ONTARIO LIMITED | Ontario | Unknown | |
![]() |
14110790 CANADA INC. | 415 Valley Drive Oakville Ontario L6L 4L5 | Active | Company formed on the 2022-06-08 |
| Officer | Role | Date Appointed |
|---|---|---|
NICHOLAS JAMES ASH |
||
NICHOLAS JAMES ASH |
||
RICHARD PAUL ASH |
||
DAVID MARTIN GREGG |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GILLIAN MARY TANCRED |
Company Secretary | ||
GEOFFREY DOUGLAS GEORGE TANCRED |
Director | ||
GILLIAN MARY TANCRED |
Director | ||
KEVIN PECK |
Director | ||
HAZEL CHRISTINE TANCRED |
Company Secretary | ||
HAZEL CHRISTINE TANCRED |
Director | ||
WENDY JUNE JENNINGS |
Director | ||
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED |
Nominated Secretary | ||
IMC CORPORATE NOMINEES (UK) LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| WAPS HOLDINGS LTD. | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
| PERSONA FINANCIAL LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Dissolved 2017-06-13 | |
| PERSONAL LEGAL SERVICES (HOLDINGS) LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Dissolved 2015-07-14 | |
| ANGLIAN PROBATE SERVICES LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Dissolved 2014-07-29 | |
| UK LEGAL STORAGE LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active | |
| PERSONAL LEGAL SERVICES LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Dissolved 2015-07-14 | |
| WILL AND PROBATE SERVICES (ESTATE PLANNING) LIMITED | Director | 2011-01-01 | CURRENT | 2005-10-12 | Active | |
| LIBERTY ESTATE PLANNING LIMITED | Director | 2014-12-29 | CURRENT | 2014-12-29 | Active | |
| TANCREDS LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2017-07-04 | |
| INTELLIGENT RETIREMENT SOLUTIONS LIMITED | Director | 2008-06-30 | CURRENT | 2006-08-23 | Active - Proposal to Strike off | |
| LIBERTY PARTNERSHIP LIMITED | Director | 2007-04-23 | CURRENT | 2007-04-23 | Active | |
| LIBERTY ESTATE PLANNING LIMITED | Director | 2014-12-29 | CURRENT | 2014-12-29 | Active | |
| TANCREDS LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2017-07-04 | |
| LIBERTY PARTNERSHIP LIMITED | Director | 2007-04-23 | CURRENT | 2007-04-23 | Active | |
| INTELLIGENT RETIREMENT SOLUTIONS LIMITED | Director | 2006-08-23 | CURRENT | 2006-08-23 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/04/2018:LIQ. CASE NO.1 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2016 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2015 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2014 | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 104 CHURCH STREET MARKET DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 8AL | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| RES15 | CHANGE OF NAME 05/02/2013 | |
| CERTNM | COMPANY NAME CHANGED G.D. TANCRED FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 12/02/13 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AA | 30/06/12 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 22/05/12 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 07/05/12 FULL LIST | |
| AA | 30/06/11 TOTAL EXEMPTION SMALL | |
| AR01 | 07/05/11 FULL LIST | |
| AA | 30/06/10 TOTAL EXEMPTION SMALL | |
| AR01 | 07/05/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN GREGG / 05/05/2010 | |
| AA | 30/06/09 TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL ASH / 29/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES ASH / 29/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN GREGG / 29/03/2010 | |
| AA | 30/06/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ASH / 03/10/2008 | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGG / 03/10/2008 | |
| AA | 30/06/07 TOTAL EXEMPTION SMALL | |
| 225 | CURREXT FROM 30/04/2008 TO 30/06/2008 | |
| 363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGG / 07/04/2008 | |
| 287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 145 EASTGATE DEEPING ST JAMES PETERBOROUGH CAMBRIDGESHIRE PE6 8RB | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 104 CHURCH STREET MARKET DEEPING PETERBOROUGH PE6 8AL | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
| 363s | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
| 363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
| 363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
| 363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
| 363s | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS | |
| AUD | AUDITOR'S RESIGNATION | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/97 |
| Resolutions for Winding-up | 2013-04-10 |
| Appointment of Liquidators | 2013-04-10 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
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 141107 LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as 141107 LIMITED are:
| Initiating party | Event Type | Resolutions for Winding-up | |
|---|---|---|---|
| Defending party | 141107 LIMITED | Event Date | 2013-04-05 |
| At a General Meeting of the above-named Company, duly convened, and held at the offices of 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR on 05 April 2013 the subjoined special 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 Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , (IP No 8879) be and are hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. David Martin Gregg , Director : | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | 141107 LIMITED | Event Date | 2013-04-05 |
| Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. | |||
| 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. |