Dissolved 2017-07-26
Company Information for LOWES (CONFECTIONERS) LIMITED
STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
00424799
Private Limited Company
Dissolved Dissolved 2017-07-26 |
Company Name | |
---|---|
LOWES (CONFECTIONERS) LIMITED | |
Legal Registered Office | |
STOCKPORT CHESHIRE SK1 1EB Other companies in SK1 | |
Company Number | 00424799 | |
---|---|---|
Date formed | 1946-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-20 | |
Date Dissolved | 2017-07-26 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2018-01-25 05:58:23 |
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 |
---|---|---|
KEVIN PAUL MCCAY |
||
BRIAN LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUIS CHARLES RITCHIE |
Company Secretary | ||
DEREK LOWE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST & CO (AUCTIONEERS) LIMITED | Company Secretary | 2009-05-12 | CURRENT | 1952-02-06 | Active | |
BAWH PROPERTIES LIMITED | Company Secretary | 2008-09-05 | CURRENT | 2004-02-10 | Dissolved 2016-12-13 | |
S B S FIRE SAFETY LIMITED | Company Secretary | 2008-07-02 | CURRENT | 2008-07-02 | Dissolved 2015-04-07 | |
COMBUSTION SOLUTIONS LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Active | |
MICHELANGELOS RESTAURANT (BUXTON) LIMITED | Company Secretary | 2004-11-12 | CURRENT | 2004-11-12 | Active | |
INTERSOLVED LIMITED | Company Secretary | 2003-12-12 | CURRENT | 2003-12-12 | Active | |
SERVICES 2 SOLICITORS LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2003-07-14 | Dissolved 2014-07-15 | |
C.I.S.E. UK LIMITED | Company Secretary | 2002-04-11 | CURRENT | 2002-04-11 | Active | |
PRESSVIEW LIMITED | Company Secretary | 2001-11-08 | CURRENT | 1998-11-18 | Active | |
E.U.S. PROPERTIES LIMITED | Company Secretary | 2001-03-31 | CURRENT | 1998-08-10 | Active | |
W.D.F. ESTATES LIMITED | Company Secretary | 2000-03-27 | CURRENT | 2000-03-27 | Active | |
SWAN ENERGY LIMITED | Company Secretary | 1999-04-23 | CURRENT | 1998-12-15 | Active | |
EDKEY CINEMA COMPANY LIMITED | Company Secretary | 1998-08-18 | CURRENT | 1977-06-10 | Active | |
BROMPTON BUILDING COMPANY LIMITED | Company Secretary | 1998-06-12 | CURRENT | 1998-06-12 | Active | |
WILLIAM HARRISON TRUST LIMITED | Company Secretary | 1995-10-21 | CURRENT | 1948-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 20/04/16 UNAUDITED ABRIDGED | |
AA01 | PREVSHO FROM 31/12/2016 TO 20/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 13000 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 13000 | |
AR01 | 31/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 13000 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LOWE / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 3RD FLOOR GRAYLAW HOUSE, SAINT PETERS SQUARE, STOCKPORT CHESHIRE SK1 1PF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/01 FROM: HOLLY HOUSE 105 HYDE ROAD WOODLEY STOCKPORT CHESHIRE SK6 1WB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/96 FROM: HYDES FARM SCHOOL LANE COMPSTALL MARPLE CHESHIRE SK6 5JZ | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
Final Meetings | 2017-02-06 |
Notices to Creditors | 2016-04-25 |
Appointment of Liquidators | 2016-04-25 |
Resolutions for Winding-up | 2016-04-25 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 45,617 |
---|
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 LOWES (CONFECTIONERS) LIMITED
Called Up Share Capital | 2012-01-01 | £ 13,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 208,363 |
Current Assets | 2012-01-01 | £ 208,363 |
Fixed Assets | 2012-01-01 | £ 107,296 |
Shareholder Funds | 2012-01-01 | £ 270,042 |
Tangible Fixed Assets | 2012-01-01 | £ 72,089 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LOWES (CONFECTIONERS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LOWES (CONFECTIONERS) LIMITED | Event Date | 2017-02-01 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, SK1 1EB on 12 April 2017 at 2.30 pm for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books,accounts and documents of the company and of the Liquidator shall be disposed of and granting the release from office. Proxies to be used at the meeting must be lodged with the Liquidator at 7 St Petersgate, Stockport, SK1 1EB no later than 12.00 noon on the preceding day. Date of appointment: 20 April 2016 Office Holder details: Vincent A Simmons, (IP No. 8898) of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB Any person who requires further information may contact Mrs Jane Cooper by email at j.cooper@bvllp.com or by telephone on 0161 476 9000. Ag FF110082 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LOWES (CONFECTIONERS) LIMITED | Event Date | 2016-04-20 |
In accordance with Rule 4.106A, I, Vincent A Simmons of B V Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB give notice that on 20 April 2016 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 25 May 2016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Vincent A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally, or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Vincent A Simmons , (IP No. 8898) of B V Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . Further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Jane Cooper, Email: j.cooper@bvllp.com Tel: 0161 476 9000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LOWES (CONFECTIONERS) LIMITED | Event Date | 2016-04-20 |
Vincent A Simmons , (IP No. 8898) of B V Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : Further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Jane Cooper, Email: j.cooper@bvllp.com Tel: 0161 476 9000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LOWES (CONFECTIONERS) LIMITED | Event Date | 2016-04-20 |
At a General Meeting of the members of the above named company, duly convened and held at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 20 April 2016 , at 10.30 am, the following special resolution and ordinary resolutions were duly passed: That the company be wound up voluntarily, that Vincent A Simmons , (IP No. 8898) of B V Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up and that the Liquidator be granted sanction to distribute property and/or shares to any Shareholders of the Company at the Liquidators discretion. Further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Jane Cooper, Email: j.cooper@bvllp.com Tel: 0161 476 9000. | |||
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. |