About

Registered Number: 05508386
Date of Incorporation: 14/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street, 31 Floor, London, E14 5NR

 

Established in 2005, Is Management Receivables 2014 Ltd are based in London. There is only one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBS 24 LLP 10 December 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2015
2.35B - N/A 21 January 2015
AD01 - Change of registered office address 25 September 2014
2.24B - N/A 21 August 2014
TM01 - Termination of appointment of director 13 August 2014
2.16B - N/A 06 August 2014
2.16B - N/A 17 July 2014
F2.18 - N/A 06 March 2014
F2.18 - N/A 06 March 2014
2.17B - N/A 17 February 2014
AD01 - Change of registered office address 04 February 2014
2.12B - N/A 03 February 2014
CERTNM - Change of name certificate 27 January 2014
CONNOT - N/A 27 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP04 - Appointment of corporate secretary 17 December 2013
AP02 - Appointment of corporate director 17 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AD01 - Change of registered office address 16 December 2013
MR01 - N/A 14 December 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 05 June 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AP01 - Appointment of director 21 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
MG01 - Particulars of a mortgage or charge 26 April 2012
AAMD - Amended Accounts 07 November 2011
RESOLUTIONS - N/A 04 November 2011
CC04 - Statement of companies objects 04 November 2011
AA - Annual Accounts 04 November 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
AR01 - Annual Return 03 August 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AP01 - Appointment of director 16 March 2011
CERTNM - Change of name certificate 10 February 2011
RESOLUTIONS - N/A 01 February 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 17 September 2009
353 - Register of members 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 08 September 2009
225 - Change of Accounting Reference Date 30 July 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 22 January 2008
287 - Change in situation or address of Registered Office 04 November 2007
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 21 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
123 - Notice of increase in nominal capital 24 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
225 - Change of Accounting Reference Date 03 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
287 - Change in situation or address of Registered Office 22 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2013 Outstanding

N/A

Guarantee & debenture 28 February 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 13TH may 2011 12 April 2012 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 07 September 2011 Fully Satisfied

N/A

Debenture 13 May 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 13 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.