Dissolved 2016-08-29
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 Name | ||
---|---|---|
00182442 LIMITED | ||
Legal Registered Office | ||
THE OLD BANK 187A ASHLEY ROAD HALE WA15 9SQ Other companies in WA15 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANN HANNABUSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN HANNABUSS |
Company Secretary | ||
JOHN HOLBROOK |
Director | ||
JOHN HOLBROOK |
Company Secretary | ||
DOREEN MABEL HOLBROOK |
Company Secretary | ||
DOREEN MABEL HOLBROOK |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 03/06/2014 | |
CERTNM | COMPANY NAME CHANGED SHARP & NICKLESS LIMITED CERTIFICATE ISSUED ON 12/06/14 | |
NM03 | NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 9 STATION ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6SN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 30/04/2014 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOLBROOK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN HANNABUSS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 77 COLLEGE STREET LONG EATON NOTTINGHAM NG10 4NN | |
AP01 | DIRECTOR APPOINTED ANN HANNABUSS | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 23/05/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLBROOK / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 23/05/96; CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS |
Final Meetings | 2016-03-22 |
Notice of Intended Dividends | 2015-10-21 |
Appointment of Liquidators | 2015-04-23 |
Meetings of Creditors | 2014-06-17 |
Appointment of Administrators | 2014-05-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 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
|
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
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
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | 00182442 LIMITED | Event Date | 2015-10-16 |
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 Type | Appointment of Liquidators | |
Defending party | 00182442 LIMITED | Event Date | 2015-04-10 |
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 Type | Final Meetings | |
Defending party | 00182442 LIMITED | Event Date | 2015-04-10 |
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 Type | Meetings of Creditors | |
Defending party | SHARP & NICKLESS LIMITED | Event Date | 2014-06-12 |
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 Type | Appointment of Administrators | |
Defending party | SHARP & NICKLESS LIMITED | Event Date | 2014-04-30 |
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. : | |||
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. |