Liquidation
Company Information for OFFICE SUPPLIES (NORTHERN) LIMITED
29 PARK SQUARE WEST, LEEDS, LS1 2PQ,
|
Company Registration Number
00251455
Private Limited Company
Liquidation |
Company Name | |
---|---|
OFFICE SUPPLIES (NORTHERN) LIMITED | |
Legal Registered Office | |
29 PARK SQUARE WEST LEEDS LS1 2PQ Other companies in LS4 | |
Company Number | 00251455 | |
---|---|---|
Company ID Number | 00251455 | |
Date formed | 1930-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-10-31 | |
Account next due | 2015-07-31 | |
Latest return | 2014-12-20 | |
Return next due | 2017-01-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-04-06 13:41:47 |
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 |
---|---|---|
HALINA MARTIN |
||
ERYK LUDWIG MARTIN |
||
SONIA ALEXANDRA MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY JACKSON |
Director | ||
HALINA MARTIN |
Director | ||
ERYK MARTIN |
Director | ||
HENRYK MARTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROUNDGLEN LIMITED | Company Secretary | 1991-12-20 | CURRENT | 1978-11-07 | Active | |
H.E.M. CEILINGS LIMITED | Company Secretary | 1990-12-20 | CURRENT | 1984-01-30 | Dissolved 2015-08-04 | |
H.E.M. PRODUCTS LIMITED | Company Secretary | 1990-12-20 | CURRENT | 1979-11-30 | Dissolved 2015-08-04 | |
GRANGECROSS LIMITED | Director | 2005-06-27 | CURRENT | 2005-06-01 | Dissolved 2014-08-05 | |
HEM INTERIORS GROUP LIMITED | Director | 2001-11-01 | CURRENT | 1975-03-07 | Dissolved 2017-12-01 | |
HEM INTERIORS GROUP LIMITED | Director | 2006-03-01 | CURRENT | 1975-03-07 | Dissolved 2017-12-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2016 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 07/02/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HALINA MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY JACKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM HEM HOUSE KIRKSTALL ROAD LEEDS LS4 2BT | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERYK LUDWIG MARTIN / 30/09/2013 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 20/12/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA ALEXANDRA MARTIN / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERYK LUDWIG MARTIN / 05/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERYK MARTIN | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10 | |
363s | RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/94 FROM: OSCO HOUSE CANAL ROAD ARMLEY LEEDS LS12 2LX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
363s | RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 | |
363a | RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2015-02-09 |
Resolutions for Winding-up | 2015-02-09 |
Meetings of Creditors | 2015-01-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
|
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 OFFICE SUPPLIES (NORTHERN) LIMITED
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as OFFICE SUPPLIES (NORTHERN) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OFFICE SUPPLIES (NORTHERN) LIMITED | Event Date | 2015-02-04 |
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: Kate Blakeway, Tel: 0113 390 7940. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OFFICE SUPPLIES (NORTHERN) LIMITED | Event Date | 2015-02-04 |
At a General Meeting of the members of the above named Company, duly convened and held at DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 04 February 2015 the following resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No. 1445), be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Kate Blakeway, Tel: 0113 390 7940. Eryk Ludwig Martin , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OFFICE SUPPLIES (NORTHERN) LIMITED | Event Date | 2015-01-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the office of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ , on 04 February 2015 , at 11.00 am for the purposes set out in Sections 99 to 101 of the Act. A general meeting of the Company has also been convened at which a Special Resolution that the Company be wound up voluntarily is to be proposed. In order to be entitled to vote at the meeting, either in person or by proxy, creditors must lodge a statement of claim in writing at the offices of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , no later than 12.00 noon on 3 February 2015. Secured creditors, unless they surrender their security, should also include a statement giving details of their security, the date on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. If you cannot attend and wish to be represented, a completed proxy form must be lodged at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PQ no later than 12.00 noon on 3 February 2015. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and how he may draw his disbursements and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A copy of A Creditors guide to Liquidators fees (E & W) 2011 which includes a statement of creditorss rights, can be supplied in hard copy, please contact the above office and a copy will be sent to you. Pursuant to Section 98(2)(b) of the Act, a list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PQ between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Further details contact: Kate Blakeway, Tel: 0113 390 7940. | |||
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. |