Company Information for 01278033 LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EG,
|
Company Registration Number
01278033
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
01278033 LIMITED | ||
Legal Registered Office | ||
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2EG Other companies in CM12 | ||
Previous Names | ||
|
Company Number | 01278033 | |
---|---|---|
Company ID Number | 01278033 | |
Date formed | 1976-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 08/11/2014 | |
Return next due | 06/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-08-06 12:15:17 |
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 |
---|---|---|
BASHIR MOHAMMED |
||
JOANNA CLARE MOHAMMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BASHIR MOHAMMED |
Director | ||
BRIAN HUGH CLIVE BUTLER |
Company Secretary | ||
MADELAINE MOHAMMED |
Director | ||
IQBAL MOHAMMED |
Company Secretary | ||
BASHIR MOHAMMED |
Company Secretary | ||
MATTHEW LAWRENCE TOWNLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMERICAN PIE HOLDINGS LTD | Company Secretary | 2003-01-23 | CURRENT | 2002-12-06 | Active | |
PIE CLOTHING LTD | Director | 2012-08-20 | CURRENT | 2012-07-20 | Active | |
AMERICAN PIE HOLDINGS LTD | Director | 2004-01-23 | CURRENT | 2002-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
CERTNM | Company name changed american pie\certificate issued on 08/07/21 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/15 FROM Bleak House 146 High Street Billericay Essex CM12 9DF | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-02-26</ul> | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/13 TO 31/10/13 | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BASHIR MOHAMMED | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 08/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CLARE MOHAMMED / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BASHIR MOHAMMED / 08/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BASHIR MOHAMMED / 08/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 11/09/00 | |
88(2)R | AD 11/09/00--------- £ SI 100@1 | |
363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
88(2)R | AD 31/10/99--------- £ SI 100@1 | |
363s | RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
SRES04 | NC INC ALREADY ADJUSTED 14/05/99 | |
123 | £ NC 100/1000 14/05/99 | |
363s | RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS |
Final Meetings | 2017-01-31 |
Appointment of Liquidators | 2015-03-09 |
Resolutions for Winding-up | 2015-03-09 |
Meetings of Creditors | 2015-02-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 200,387 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 200,387 |
Creditors Due After One Year | 2011-12-31 | £ 234,736 |
Creditors Due Within One Year | 2013-10-31 | £ 38,578 |
Creditors Due Within One Year | 2012-12-31 | £ 595,348 |
Creditors Due Within One Year | 2012-12-31 | £ 595,348 |
Creditors Due Within One Year | 2011-12-31 | £ 904,736 |
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 01278033 LIMITED
Current Assets | 2013-10-31 | £ 38,874 |
---|---|---|
Current Assets | 2012-12-31 | £ 1,059,575 |
Current Assets | 2012-12-31 | £ 1,059,575 |
Current Assets | 2011-12-31 | £ 1,716,095 |
Debtors | 2013-10-31 | £ 38,811 |
Debtors | 2012-12-31 | £ 619,651 |
Debtors | 2012-12-31 | £ 619,651 |
Debtors | 2011-12-31 | £ 140,606 |
Fixed Assets | 2013-10-31 | £ 2,308 |
Fixed Assets | 2012-12-31 | £ 95,274 |
Fixed Assets | 2012-12-31 | £ 95,274 |
Fixed Assets | 2011-12-31 | £ 1,103,594 |
Shareholder Funds | 2013-10-31 | £ 2,604 |
Shareholder Funds | 2012-12-31 | £ 359,114 |
Shareholder Funds | 2012-12-31 | £ 359,114 |
Shareholder Funds | 2011-12-31 | £ 1,680,217 |
Stocks Inventory | 2012-12-31 | £ 439,924 |
Stocks Inventory | 2012-12-31 | £ 439,924 |
Stocks Inventory | 2011-12-31 | £ 1,575,489 |
Tangible Fixed Assets | 2012-12-31 | £ 84,898 |
Tangible Fixed Assets | 2012-12-31 | £ 84,898 |
Tangible Fixed Assets | 2011-12-31 | £ 1,093,218 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as 01278033 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62044300 | Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats) | |||
61044300 | Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats) | |||
62044200 | Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats) | |||
62046290 | Women's or girls' cotton shorts (excl. knitted or crocheted, panties and swimwear) | |||
61149000 | Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres) | |||
62044910 | Women's or girls' dresses of textile materials, of silk or silk waste (excl. knitted or crocheted and petticoats) | |||
61044200 | Women's or girls' dresses of cotton, knitted or crocheted (excl. petticoats) | |||
61044200 | Women's or girls' dresses of cotton, knitted or crocheted (excl. petticoats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AMERICAN PIE LIMITED | Event Date | 2015-02-26 |
Lloyd Biscoe and Jamie Taylor , both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMERICAN PIE LIMITED | Event Date | 2015-02-26 |
At a General Meeting of the members of the above named company, duly convened and held at The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 26 February 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Lloyd Biscoe and Jamie Taylor of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Lloyd Biscoe (IP Number: 009141 ) and Dominik Thiel Czerwinke (IP Number: 009636 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Christopher Gore by e-mail at christopher.gore@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AMERICAN PIE LIMITED | Event Date | 2015-02-26 |
Lloyd Biscoe (IP Number: 009141 ) and Jamie Taylor (IP Number: 002748 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG were appointed as Joint Liquidators of the Company on 26 February 2015 . Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 5 April 2017 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 joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Richard Fincken by email at richard.fincken@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AMERICAN PIE LIMITED | Event Date | 2015-02-13 |
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 26 February 2015 at 10.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 25 February 2015 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Christopher Gore of Begbies Traynor (Central) LLP by e-mail at christopher.gore@begbies-traynor.com or by telephone on 01702 467255 . By Order of the Board | |||
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. |