Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00182442 LIMITED
Company Information for

00182442 LIMITED

THE OLD BANK 187A ASHLEY ROAD, HALE, WA15 9SQ,
Company Registration Number
00182442
Private Limited Company
Dissolved

Dissolved 2016-08-29

Company Overview

About 00182442 Ltd
00182442 LIMITED was founded on 1922-06-13 and had its registered office in The Old Bank 187a Ashley Road. The company was dissolved on the 2016-08-29 and is no longer trading or active.

Key Data
Company Name
00182442 LIMITED
 
Legal Registered Office
THE OLD BANK 187A ASHLEY ROAD
HALE
WA15 9SQ
Other companies in WA15
 
Previous Names
SHARP & NICKLESS LIMITED12/06/2014
Filing Information
Company Number 00182442
Date formed 1922-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2016-08-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-18 15:03:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00182442 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARTIBLE LTD   CHARLTON HOUSE CONSULTING LTD   FOCUS CONSULTING ASHFORD LTD
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 00182442 LIMITED

Current Directors
Officer Role Date Appointed
ANN HANNABUSS
Director 2014-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANN HANNABUSS
Company Secretary 2000-05-22 2014-04-25
JOHN HOLBROOK
Director 1991-05-23 2014-04-24
JOHN HOLBROOK
Company Secretary 1996-04-17 2000-05-22
DOREEN MABEL HOLBROOK
Company Secretary 1991-05-23 1996-04-17
DOREEN MABEL HOLBROOK
Director 1991-05-23 1996-04-17

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
2016-08-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2015
2015-04-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2015
2015-04-102.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2014
2014-09-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-07-082.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-06-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-06-12RES15CHANGE OF NAME 03/06/2014
2014-06-12CERTNMCOMPANY NAME CHANGED SHARP & NICKLESS LIMITED CERTIFICATE ISSUED ON 12/06/14
2014-06-12NM03NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME
2014-06-12CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 9 STATION ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6SN
2014-05-09MEM/ARTSARTICLES OF ASSOCIATION
2014-05-09RES01ALTER ARTICLES 30/04/2014
2014-05-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLBROOK
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY ANN HANNABUSS
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 77 COLLEGE STREET LONG EATON NOTTINGHAM NG10 4NN
2014-05-01AP01DIRECTOR APPOINTED ANN HANNABUSS
2013-11-06AA28/02/13 TOTAL EXEMPTION SMALL
2013-06-14LATEST SOC14/06/13 STATEMENT OF CAPITAL;GBP 5000
2013-06-14AR0123/05/13 FULL LIST
2012-11-28AA28/02/12 TOTAL EXEMPTION SMALL
2012-06-08AR0123/05/12 FULL LIST
2011-08-04AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-07AR0123/05/11 FULL LIST
2010-11-16AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-14AR0123/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLBROOK / 01/10/2009
2009-12-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-07-14353LOCATION OF REGISTER OF MEMBERS
2008-12-11AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-26363sRETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-05363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-13363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-01363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2004-06-01363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-06-17363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-06-06363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-06-13363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-08-23363(288)SECRETARY RESIGNED
2000-08-23363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-07-06288aNEW SECRETARY APPOINTED
1999-06-23363sRETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-05-28363sRETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1997-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-06-08363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1996-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-05-31363sRETURN MADE UP TO 23/05/96; CHANGE OF MEMBERS
1996-05-20288NEW SECRETARY APPOINTED
1996-05-20288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-05-10363sRETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS
1995-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-05-26363sRETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS
1994-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1993-06-02363sRETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to 00182442 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-22
Notice of Intended Dividends2015-10-21
Appointment of Liquidators2015-04-23
Meetings of Creditors2014-06-17
Appointment of Administrators2014-05-07
Fines / Sanctions
No fines or sanctions have been issued against 00182442 LIMITED
Administrator Appointments
Milner Boardman & Partners was appointed as an administrator on 2014-04-30
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
00182442 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 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Creditors
Creditors Due After One Year 2013-02-28 £ 150,000
Creditors Due After One Year 2012-02-28 £ 150,000
Creditors Due Within One Year 2013-02-28 £ 193,868
Creditors Due Within One Year 2012-02-28 £ 125,113

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

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 00182442 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 5,000
Called Up Share Capital 2012-02-28 £ 5,000
Cash Bank In Hand 2013-02-28 £ 13,745
Cash Bank In Hand 2012-02-28 £ 4,034
Current Assets 2013-02-28 £ 109,769
Current Assets 2012-02-28 £ 86,978
Debtors 2013-02-28 £ 41,566
Debtors 2012-02-28 £ 39,328
Fixed Assets 2013-02-28 £ 154,834
Fixed Assets 2012-02-28 £ 155,550
Stocks Inventory 2013-02-28 £ 54,458
Stocks Inventory 2012-02-28 £ 43,616
Tangible Fixed Assets 2013-02-28 £ 4,834
Tangible Fixed Assets 2012-02-28 £ 5,550

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 00182442 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00182442 LIMITED
Trademarks
We have not found any records of 00182442 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00182442 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 (10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes) as 00182442 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00182442 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 TypeNotice of Intended Dividends
Defending party00182442 LIMITEDEvent Date2015-10-16
Principal Trading Address: 77 College Street, Long Eaton, Nottingham NG10 4NN Notice is hereby given that I intend to declare a dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs - 17 November 2015. Creditors who have not already proved in the Liquidation are required to submit their proof of debt to me on or before the last date for proving at the address below. Date of Appointment: 10 April 2015. Office Holder details: Darren Brookes and Gary Corbett (IP Nos 9297 and 9018) both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. For further details contact: Darren Brookes, E-mail: darrenb@milnerboardman.co.uk, Tel: 0161 927 7788.
 
Initiating party Event TypeAppointment of Liquidators
Defending party00182442 LIMITEDEvent Date2015-04-10
Darren Terence Brookes and Gary John Corbett , both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : For further details contact the Joint Liquidators, Darren Brookes on Darrenb@milnerboardman.co.uk or Gary Corbett on Email: Garyc@milnerboardman.co.uk or on Tel: 0161 927 7788. Alternative Contact: Antonia Pettener on Email: antoniap@milnerboardman.co.uk
 
Initiating party Event TypeFinal Meetings
Defending party00182442 LIMITEDEvent Date2015-04-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that General Meetings of Members and Creditors of the above-named Company will be held at the offices of Milner Boardman & Partners, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 18 May 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor, but must be returned to the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 12.00 noon on the business day before the Meetings. Proxies must be returned to Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ before 12.00 noon on the business day prior to the meeting. Date of Appointment: 10 April 2015 Office Holder details: Darren Terence Brookes , (IP No. 9297) and Gary John Corbett , (IP No. 009018) both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . For further details contact: darrenb@milnerboardman.co.uk or tel: 0161 927 7788. Alternative contact: Antonia Pettener on email: antoniap@milnerboardman.co.uk Darren Brookes , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partySHARP & NICKLESS LIMITEDEvent Date2014-06-12
In the Manchester District Registry case number 2594 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of an initial creditors meeting under paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is on 30 June 2014 at 12.00 noon, by which time and date votes must be received at The Old Bank, 187a Ashley Road, Hale, WA15 9SQ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at The Old Bank, 187a Ashley Road, Hale, WA15 9SQ, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 30 April 2014. Office Holder Details: Colin Burke and Darren Brookes (IP Nos 8803 and 9297) both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, WA15 9SQ. Further details contact: Colin Burke or Darren Brookes, E-mail: office@milnerboardman.co.uk, Tel: 0161 927 7788. Alternative contact: Antonia Pettener.
 
Initiating party Event TypeAppointment of Administrators
Defending partySHARP & NICKLESS LIMITEDEvent Date2014-04-30
In the High Court of Justice, Chancery Division Manchester District Registry case number 2594 Darren Brookes and Colin Burke (IP Nos 9297 and 8803 ), both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ Further details contact: Darren Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00182442 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 00182442 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4