Dissolved
Dissolved 2015-10-16
Company Information for A. & R.B. POMFRET LIMITED
79 OXFORD STREET, MANCHESTER, M1,
|
Company Registration Number
01220371
Private Limited Company
Dissolved Dissolved 2015-10-16 |
Company Name | |
---|---|
A. & R.B. POMFRET LIMITED | |
Legal Registered Office | |
79 OXFORD STREET MANCHESTER | |
Company Number | 01220371 | |
---|---|---|
Date formed | 1975-07-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2015-10-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:54 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 16 MOORSIDE ASPULL NR WIGAN WN2 1XW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 16/10/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/10/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY POMFRET / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN POMFRET / 01/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363a | RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363a | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
363b | RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/88 | |
363 | RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/87 | |
363 | RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS |
Final Meetings | 2015-05-13 |
Resolutions for Winding-up | 2013-01-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as A. & R.B. POMFRET LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A. & R. B. POMFRET LIMITED | Event Date | 2013-01-18 |
At a General Meeting of the Company duly convened and held at St. James Building, 79 Oxford Street, Manchester M1 6HT on 18 January 2013 at 11.00 am the following resolutions were passed, Resolution No. 1 as a Special Resolution and Resolution No. 2 as an Ordinary Resolution. 1. That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that the company be wound up voluntarily. 2. That N A Hancock (IP No. 8697) of the firm of UHY Hacker Young turnaround and Recovery , Chartered Accountants, St James Building, 79 Oxford Street, Manchester M1 6HT be and is hereby appointed liquidator of the company for the purpose of the voluntary winding-up. For further information please contact Katie Parker on 0161 236 6936 Alan Pomfret , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | A & R B POMFRET LIMITED | Event Date | 2013-01-18 |
NOTICE IS HEREBY GIVEN, pursuant to section 106 of the Insolvency Act 1986 , that a final meeting of members of the above named company will be held at the offices of UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street Manchester, M1 6HT on 7 July 2015 at 11.00 am, to be followed at 11.30 am by a final meeting of creditors for the purpose of: a) having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and b) hearing any explanation that may be given by the Liquidator. c) determining whether the liquidator should have his release. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vole instead of him or her, A proxy holder need not be a member or creditor of the company. Proxies for use at either of the meetings must be lodged at the address shown above no later than 12.00 noon on the business day prior to the meeting together with a completed proof of debt form if you have not already lodged one. N A Hancock , Liquidator (IP No 8697 ), UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, Manchester, M1 6HT . Date of appointment: 18 January 2013 : 7 May 2015 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2005-02-25 | |
(In Liquidation) Notice is hereby given, pursuant to Section 146(1) of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above named Company will be held at Dundas Business Centre, 38/40 New City Road, Glasgow G4 9JT, on 25 March 2005, at 12.00 noon, for the purpose of showing how 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, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. J D C Macintyre, Liquidator 21 February 2005. | |||
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. |