Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02958567 LIMITED
Company Information for

02958567 LIMITED

ST ALBANS, AL1,
Company Registration Number
02958567
Private Limited Company
Dissolved

Dissolved 2014-06-04

Company Overview

About 02958567 Ltd
02958567 LIMITED was founded on 1994-08-15 and had its registered office in St Albans. The company was dissolved on the 2014-06-04 and is no longer trading or active.

Key Data
Company Name
02958567 LIMITED
 
Legal Registered Office
ST ALBANS
 
Filing Information
Company Number 02958567
Date formed 1994-08-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2004-08-31
Date Dissolved 2014-06-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-10 18:43:45
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 02958567 LIMITED

Current Directors
Officer Role Date Appointed
ROY SHARPLES
Company Secretary 1994-08-15
GERALD CLARKE BUTLER
Director 1994-09-29
ROY SHARPLES
Director 1996-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE JANE HOWARTH
Director 1996-01-24 1996-03-28
BRIAN SHARPLES
Director 1994-08-15 1996-01-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-08-15 1994-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY SHARPLES BRICKLEY'S LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Active - Proposal to Strike off
GERALD CLARKE BUTLER ATHERTON COMMUNITY TRUST LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active
ROY SHARPLES BRICKLEY'S LIMITED Director 2005-02-08 CURRENT 2005-02-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-17LIQ MISCINSOLVENCY:FINAL REPORT
2014-03-044.43REPORT OF FINAL MEETING OF CREDITORS
2013-09-24LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 16TH AUGUST 2013
2012-09-27LIQ MISCINSOLVENCY:FORM 4.68 FROM 17/08/2011 TO 16/08/2012
2011-09-22LIQ MISCINSOLVENCY:ANNUAL REPORT 17/08/2010 16/08/2011
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM
2010-08-314.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM C/O MONTPELIER ASSURED LTD MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN
2010-07-08COCOMPORDER OF COURT TO WIND UP
2010-07-06COCOMPORDER OF COURT TO WIND UP
2010-04-07RES02RES02
2010-04-06AC92ORDER OF COURT - RESTORATION
2006-08-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2006-04-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2005-10-25363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM:
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 196 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8DS
2005-10-18SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2005-09-14652aAPPLICATION FOR STRIKING-OFF
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-07363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-27363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-12363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-27363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-20363sRETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-18363sRETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-20363sRETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS
1998-01-2088(2)RAD 01/09/94--------- £ SI 98@1
1997-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-10363sRETURN MADE UP TO 15/08/96; CHANGE OF MEMBERS
1996-08-15288DIRECTOR RESIGNED
1996-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-02-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-02-21288NEW DIRECTOR APPOINTED
1996-02-2188(2)RAD 24/01/96--------- £ SI 44900@1=44900 £ IC 2/44902
1995-10-31288NEW DIRECTOR APPOINTED
1995-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-31363sRETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS
1994-08-18288SECRETARY RESIGNED
1994-08-15NEWINCINCORPORATION DOCUMENTS
1994-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6601 - Life insurance/reinsurance
6603 - Non-life insurance
7031 - Real estate agencies

Licences & Regulatory approval
We could not find any licences issued to 02958567 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-06
Appointment of Liquidators2010-09-01
Winding-Up Orders2010-07-05
Petitions to Wind Up (Companies)2010-06-11
Fines / Sanctions
No fines or sanctions have been issued against 02958567 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
02958567 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 6601 - Life insurance/reinsurance

Filed Financial Reports
Annual Accounts
2004-08-31
Annual Accounts
2003-08-31
Annual Accounts
2002-08-31
Annual Accounts
2001-08-31

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 02958567 LIMITED

Intangible Assets
Patents
We have not found any records of 02958567 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 02958567 LIMITED
Trademarks
We have not found any records of 02958567 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02958567 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6601 - Life insurance/reinsurance) as 02958567 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 02958567 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party02958567 LIMITEDEvent Date2010-08-17
In the High Court of Justice case number 3871 In accordance with Rule 4.106 Ian Mark Defty of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ give notice that he was appointed Liquidator of the Company on 17 August 2010 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Ian Mark Defty of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, the 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 shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to Section 137 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned for the purpose of appointing a Creditors Committee on 30 September 2010 at 11.00 am at 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ. Ian Mark Defty (IP Number 9245) of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ was appointed as Liquidator of the Company on 17 August 2010. The Companys registered office is 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ and the Companys principal trading address is 196 Elliot Street, Tyldesley, Manchester M29 8DS . Further information about this case is available from Angela Jarvis at the offices of Kingston Smith & Partners LLP on 01727 896015.
 
Initiating party Event TypeFinal Meetings
Defending party02958567 LIMITEDEvent Date2010-08-17
Notice is hereby given, pursuant to Legislation section: Section 146 of the Legislation: Insolvency Act 1986 , that the final meeting of the creditors of the above-named Company will be held at 105 St. Peters Street, St. Albans, Hertfordshire AL1 3EJ on Meeting Date and Time: 25 February 2014 at 10.00 am A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, 105 St.Peters Street, St. Albans, Hertfordshire AL1 3EJ no later than 12.00 noon on the business day before the meeting. Ian Mark Defty (IP Number 9245) of Kingston Smith & Partners LLP , 105 St.Peters Street, St. Albans, Hertfordshire AL1 3EJ was appointed Liquidator on 17 August 2010 . Further information is available from James Dowers on jdowers@kingstonsmith.co.uk telephone 020 7566 4020 . Ian Mark Defty Office holder capacity: Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending party02958567 LIMITEDEvent Date2010-06-23
In the High Court Of Justice case number 003871 Principal Trading Address: Not Known K Beasley, 2nd Floor, 3 Piccadilly Place, Manchester, M1 3BN. Tel 0161 234 8531, Email Piu.north@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 23 June 2010
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending party02958567 LIMITEDEvent Date2010-05-10
In the High Court of Justice (Chancery Division) Companies Court case number 3871 A Petition to wind up the above-named Company of C/O Montpelier Assured Ltd, Montpelier House, 62-66 Deansgate, Manchester M3 2EN , presented on 10 May 2010 by HER MAJESTYS REVENUE AND CUSTOMS , EIS Worthing, Durrington Bridge House, Barrington Road, Worthing, West Sussex BN12 4SE claiming to be a creditor of the Company will be heard at the Royal Courts of Justice, Strand, London, WC2A 2LL on 23 June 2010 at 10.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 22 June 2010. The Petitioners Solicitor is Howes Percival LLP , The Guildyard, 51 Colegate, Norwich NR3 1DD , telephone 01603 762103, fax 01603 628610, email jenna.daykin@howespercival.com . (Ref JXD/196156-43-4.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02958567 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 02958567 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.