Dissolved
Dissolved 2013-12-25
Company Information for CHARLES WHITE (LIVERPOOL) LIMITED
HOLLINS LANE, BURY, BL9 8AT,
|
Company Registration Number
00247693
Private Limited Company
Dissolved Dissolved 2013-12-25 |
Company Name | |
---|---|
CHARLES WHITE (LIVERPOOL) LIMITED | |
Legal Registered Office | |
HOLLINS LANE BURY BL9 8AT Other companies in BL9 | |
Company Number | 00247693 | |
---|---|---|
Date formed | 1930-04-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-03-31 | |
Date Dissolved | 2013-12-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-13 12:44:45 |
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 |
---|---|---|
GERALD JAMES KEARNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THERESA MACKLIN |
Company Secretary | ||
THERESA MACKLIN |
Director | ||
STANLEY MALCOLM HENDERSON |
Director | ||
DAVID INGRAM WHITE |
Director | ||
DAVID INGRAM WHITE |
Company Secretary | ||
ROBERT PETER POWER |
Director | ||
STANLEY MALCOLM HENDERSON |
Company Secretary | ||
MICHAEL DEREK WHITE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/02/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2009 FROM 13/15 BLOCK A WHOLESALE FRUIT MARKET EDGE LANE LIVERPOOL L13 2DZ | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY THERESA MACKLIN LOGGED FORM | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 |
Final Meetings | 2013-07-16 |
Meetings of Creditors | 2009-10-19 |
Petitions to Wind Up (Companies) | 2009-04-15 |
Proposal to Strike Off | 2009-02-03 |
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 5131 - Wholesale of fruit and vegetables
The top companies supplying to UK government with the same SIC code (5131 - Wholesale of fruit and vegetables) as CHARLES WHITE (LIVERPOOL) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHARLES WHITE (LIVERPOOL) LIMITED | Event Date | 2013-07-11 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 (as amended), that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 9 September 2013 at 11.00am and 11.15am 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 Joint Liquidators. 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. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. A Poxon , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHARLES WHITE (LIVERPOOL) LIMITED | Event Date | 2009-10-14 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2494 Notice is hereby given by A Poxon and J M Titley , both of Leonard Curtis , DTE House, Hollins Mount, Bury, Lancashire, BL9 8AT that, under paragraph 58 of Schedule B1 of the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of a Creditors Meeting will be conducted by correspondence. The resolutions to be considered may include resolutions specifying the basis upon which the Administrators remuneration and disbursements are to be calculated and the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 30 October 2009. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditor who have not received Form 2.25B can obtain one from Leonard Curtis, DTE House, Hollins Mount, Bury, Lancashire, BL9 8AT. Notice is hereby given, for the purposes of Legislation: paragraph 49(6) of Schedule B1 Legislation section: to the Insolvency Act 1986 that members of the Company should write to A Poxon at Leonard Curtis, DTE House, Hollins Mount, Bury BL9 8AT, for copies of the Administrators proposals. The Administrators were appointed on 21 August 2009. A Poxon , Joint Administrator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PLAY TV UK LIMITED | Event Date | 2009-07-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 16591 A Petition to wind up the above-named Company of 168 Church Road, Hove, East Sussex BN3 2DL , presented on 21 July 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 7 October 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 October 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770. (Ref SLR 1418768/37/G/LC.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CHARLES WHITE (LIVERPOOL) LIMITED | Event Date | 2009-03-11 |
In the Liverpool County Court case number 658 A Petition to wind up the above-named company registered no. 00247693 and registered office address 13/15 Block A, Wholesale Fruit Market, Edge Lane, Liverpool, L13 2DZ presented on 11 March 2009 by BOEFLORA A/S of Hvidkaervej 17, Dk 5250, Odense SV, Denmark claiming to be a Creditor of the company will be heard at Liverpool County Court, 35 Vernon Street, Liverpool, L2 2BX . Date 11 May 2009 . Time 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2009. The Petitioners Solicitor is Roythorne & Co. , 10 Pinchbeck Road, Spalding, Lincolnshire PE11 1PZ , telephone: 01775 764150, facsimile: 01775 764189, email: amandamorrell@roythorne.co.uk (Ref TRE/AJM/BOE.4-1.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHARLES WHITE (LIVERPOOL) LIMITED | Event Date | 2009-02-03 |
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. |