04709360 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name04709360 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04709360
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of 04709360 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is 04709360 LIMITED located?

    Registered Office Address
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of 04709360 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMUNICATION SPECIALISTS LIMITEDMar 24, 2003Mar 24, 2003

    What are the latest accounts for 04709360 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for 04709360 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    15 pagesAM23

    Administrator's progress report

    16 pagesAM10

    Administrator's progress report

    15 pagesAM10

    Administrator's progress report

    17 pagesAM10

    Certificate of change of name

    Company name changed communication specialists LIMITED\certificate issued on 13/08/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 13, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 10, 2019

    RES15

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    20 pagesAM10

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    32 pages2.17B

    Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th to 60 Goswell Road London EC1M 7AD on Oct 28, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Mar 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Wendy Maconochie Labrosse as a director on Mar 01, 2016

    1 pagesTM01

    Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th United Kingdom to 14a Albany Road Weymouth Dorset DT4 9th on Jan 20, 2016

    2 pagesAD01

    Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 14a Albany Road Weymouth Dorset DT4 9th on Jan 10, 2016

    1 pagesAD01

    Annual return made up to Mar 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Previous accounting period extended from Mar 30, 2014 to Jun 30, 2014

    1 pagesAA01

    Annual return made up to Mar 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of 04709360 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACONOCHIE LABROSSE, Kervin Nicholas
    Pippins
    High Street Medstead
    GU34 5LN Alton
    Hampshire
    Secretary
    Pippins
    High Street Medstead
    GU34 5LN Alton
    Hampshire
    British96069610001
    MACONOCHIE LABROSSE, Kervin Nicholas
    Pippins
    High Street Medstead
    GU34 5LN Alton
    Hampshire
    Director
    Pippins
    High Street Medstead
    GU34 5LN Alton
    Hampshire
    United KingdomBritishDirector96069610001
    NEAL, Marion
    The Old Infant School
    Font Hill
    BN8 4RT Newick
    East Sussex
    Secretary
    The Old Infant School
    Font Hill
    BN8 4RT Newick
    East Sussex
    British109928790001
    JVR JERROM SECRETARY LIMITED
    Effra House
    34 High Street
    KT17 1RW Ewell
    Surrey
    Secretary
    Effra House
    34 High Street
    KT17 1RW Ewell
    Surrey
    86933950001
    MACONOCHIE LABROSSE, Wendy
    Pippins
    High Street Medstead
    GU34 5LN Alton
    Hampshire
    Director
    Pippins
    High Street Medstead
    GU34 5LN Alton
    Hampshire
    United KingdomBritishDirector96069710001
    CDJ DIRECTOR LIMITED
    Effra House
    34 High Street
    KT17 1RW Ewell
    Surrey
    Director
    Effra House
    34 High Street
    KT17 1RW Ewell
    Surrey
    101930070001

    Does 04709360 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security document
    Created On Feb 11, 2011
    Delivered On Feb 19, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charges all of its present and future. Right, title and interest in the assets which are at any time or in which from time to time it has an interest see image for full details.
    Persons Entitled
    • Qib (UK) PLC
    Transactions
    • Feb 19, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 15, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Jun 19, 2007Registration of a charge (395)
    • Apr 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    First party charge over credit balances
    Created On Jun 15, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Jun 19, 2007Registration of a charge (395)
    • Apr 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Jul 05, 2004
    Delivered On Jul 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 20, 2004Registration of a charge (395)
    • Sep 07, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does 04709360 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2016Administration started
    Mar 27, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    Brian Baker
    Kingston Smith & Partners Llp Devonshire House
    60 Goswell Road
    EC1M 7AD London
    practitioner
    Kingston Smith & Partners Llp Devonshire House
    60 Goswell Road
    EC1M 7AD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0