Dissolved 2018-01-04
Company Information for CARGOPAC WORLDWIDE LIMITED
73 KING STREET, MANCHESTER, M2,
|
Company Registration Number
02346915
Private Limited Company
Dissolved Dissolved 2018-01-04 |
Company Name | |
---|---|
CARGOPAC WORLDWIDE LIMITED | |
Legal Registered Office | |
73 KING STREET MANCHESTER | |
Company Number | 02346915 | |
---|---|---|
Date formed | 1989-02-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-01-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
HAROLD WILLIAM BANKS |
||
HAROLD WILLIAM BANKS |
||
LINDA BANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE CANDY KENDRICK |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM UNIT 33 STOKE-ON-TRENT ENTERPRISE CENTRE BEDFORD STREET SHELTON,STOKE-ON-TRENT ST1 4PZ | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/08/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA BANKS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD WILLIAM BANKS / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 17/08/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 27/08/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363b | RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363 | RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-16 |
Resolutions for Winding-up | 2016-03-16 |
Appointment of Liquidators | 2016-03-16 |
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 52242 - Cargo handling for air transport activities
|
|
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 CARGOPAC WORLDWIDE LIMITED
The top companies supplying to UK government with the same SIC code (52242 - Cargo handling for air transport activities) as CARGOPAC WORLDWIDE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CARGOPAC WORLDWIDE LIMITED | Event Date | 2016-03-10 |
Notice is hereby given that the creditors of the above-named company are required on or before 08 April 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said 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 such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 10 March 2016 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Millie Baker, Email: milliebaker@clarkebell.com Tel: 0161 907 4044 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARGOPAC WORLDWIDE LIMITED | Event Date | 2016-03-10 |
At a General Meeting of the above named company, duly convened and held at Unit 33 Stoke-on-Trent Enterprise Centre, Bedford Street, Shelton, Stoke-on-Trent ST1 4PZ on 10 March 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Millie Baker, Email: milliebaker@clarkebell.com Tel: 0161 907 4044 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARGOPAC WORLDWIDE LIMITED | Event Date | 2016-03-10 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Millie Baker, Email: milliebaker@clarkebell.com Tel: 0161 907 4044 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GREAT NORTHERN HOME IMPROVEMENTS LIMITED | Event Date | 2009-08-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 17371 A Petition to wind up the above-named Company of Cousins & Co Chartered Accountants, Vanguard Suite, Broadcasting House, Newport Road, Middlesbrough, Cleveland TS1 5JA , presented on 10 August 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 21 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 20 October 2009. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1433183/37/A.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-11-25 | |
On 13 November 2008, a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners of Her Majesty’s Revenue and Customs craving the Court inter alia to order that Gardening Angels (Scotland) Limited, Garden House, Fetternear, Kemnay, Nr Inverurie, Aberdeenshire AB51 5LY (registered office) to be wound up by the Court and to appoint a liquidator. All parties claiming an interest may lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of intimation, service and advertisement. Y B Haycock , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh, for Petitioner. Tel: 0131 346 5952. | |||
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. |