Company NameContext Business Limited
Company StatusDissolved
Company Number06298773
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Dissolution Date26 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameHoward Martin Davies
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Strudgates
Balcombe
West Sussex
RH17 6QZ
Director NameJeremy Francis Davies
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsham Road
London
W14 8HB
Secretary NameJeremy Francis Davies
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsham Road
London
W14 8HB
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth-£1,593,870
Cash£416,808
Current Liabilities£2,994,329

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 December 2017Final Gazette dissolved following liquidation (1 page)
26 September 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
26 September 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
21 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (16 pages)
21 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (16 pages)
17 February 2016Liquidators' statement of receipts and payments to 15 December 2015 (19 pages)
17 February 2016Liquidators statement of receipts and payments to 15 December 2015 (19 pages)
17 February 2016Liquidators' statement of receipts and payments to 15 December 2015 (19 pages)
26 October 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages)
23 January 2015Liquidators' statement of receipts and payments to 15 December 2014 (17 pages)
23 January 2015Liquidators' statement of receipts and payments to 15 December 2014 (17 pages)
23 January 2015Liquidators statement of receipts and payments to 15 December 2014 (17 pages)
16 January 2014Liquidators statement of receipts and payments to 15 December 2013 (18 pages)
16 January 2014Liquidators' statement of receipts and payments to 15 December 2013 (18 pages)
16 January 2014Liquidators' statement of receipts and payments to 15 December 2013 (18 pages)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Registered office address changed from Glendevon House Coal Road Hawthorn Park Leeds LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from 9Th Floor Bond Court Leeds LS1 2JZ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Glendevon House Coal Road Hawthorn Park Leeds LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from 9Th Floor Bond Court Leeds LS1 2JZ on 11 July 2013 (2 pages)
12 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (16 pages)
12 February 2013Liquidators statement of receipts and payments to 15 December 2012 (16 pages)
12 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (16 pages)
16 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
16 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
12 December 2011Administrator's progress report to 18 November 2011 (13 pages)
12 December 2011Administrator's progress report to 18 November 2011 (13 pages)
26 October 2011Registered office address changed from 10-18 Putney Hill Putney London SW15 6AA on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from 10-18 Putney Hill Putney London SW15 6AA on 26 October 2011 (2 pages)
16 August 2011Result of meeting of creditors (29 pages)
16 August 2011Result of meeting of creditors (29 pages)
13 July 2011Statement of administrator's proposal (28 pages)
13 July 2011Statement of administrator's proposal (28 pages)
3 June 2011Appointment of an administrator (1 page)
3 June 2011Appointment of an administrator (1 page)
5 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(5 pages)
5 August 2010Director's details changed for Howard Martin Davies on 2 July 2010 (2 pages)
5 August 2010Director's details changed for Jeremy Francis Davies on 2 July 2010 (2 pages)
5 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(5 pages)
5 August 2010Director's details changed for Jeremy Francis Davies on 2 July 2010 (2 pages)
5 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(5 pages)
5 August 2010Director's details changed for Howard Martin Davies on 2 July 2010 (2 pages)
5 August 2010Director's details changed for Jeremy Francis Davies on 2 July 2010 (2 pages)
5 August 2010Director's details changed for Howard Martin Davies on 2 July 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 May 2010Resolutions
  • RES13 ‐ 49 for 1 rights 21/08/2009
(1 page)
10 May 2010Statement of capital following an allotment of shares on 23 August 2009
  • GBP 100
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 23 August 2009
  • GBP 100
(4 pages)
10 May 2010Resolutions
  • RES13 ‐ 49 for 1 rights 21/08/2009
(1 page)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 December 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
21 December 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
11 September 2008Return made up to 02/07/08; full list of members (7 pages)
11 September 2008Return made up to 02/07/08; full list of members (7 pages)
2 April 2008Ad 05/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
2 April 2008Ad 05/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Ad 02/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2007Registered office changed on 08/08/07 from: sanderson house, station road horsforth leeds LS18 5NT (1 page)
8 August 2007Ad 02/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2007Registered office changed on 08/08/07 from: sanderson house, station road horsforth leeds LS18 5NT (1 page)
8 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
2 July 2007Incorporation (21 pages)
2 July 2007Incorporation (21 pages)