Liquidation
Company Information for 02467002 LIMITED
BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
02467002
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
02467002 LIMITED | ||
Legal Registered Office | ||
BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER M3 4LY Other companies in ST3 | ||
Previous Names | ||
|
Company Number | 02467002 | |
---|---|---|
Company ID Number | 02467002 | |
Date formed | 1990-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 28/03/2011 | |
Return next due | 25/04/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-07 00:01:29 |
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 |
---|---|---|
MICHAEL ROBERTS |
||
MARK ROBERT SHEPPARD |
||
CHRISTINE MARION WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT BOOTH |
Director | ||
JANET KATHLEEN ROBERTS |
Company Secretary | ||
DAVID MICHAEL ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERITAGE LEISURE HOMES LIMITED | Director | 2011-10-06 | CURRENT | 2005-05-16 | Liquidation | |
34 CHURCH STREET MANAGEMENT COMPANY LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Dissolved 2015-05-19 | |
WALKER SHEPPARD LIMITED | Director | 2002-02-21 | CURRENT | 1996-01-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
CERTNM | Company name changed heritage homes (wales)\certificate issued on 08/05/18 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-30 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/15 FROM The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-30 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-30 | |
2.24B | Administrator's progress report to 2012-08-31 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-03-07 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOTH | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/11 FROM Unit D Penamser Industrial Estat Penamser Porthmadog Gwynedd LL49 9GB | |
2.12B | Appointment of an administrator | |
LATEST SOC | 28/03/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT BOOTH | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT SHEPPARD | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARION WILLIAMS / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERTS / 05/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WILLIAMS / 01/06/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY JANET ROBERTS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 14/10/03--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 1 THOMAS BUILDINGS NEW STREET PWLLHELI GWYNEDD LL53 5HH | |
363s | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 26/09/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
Final Meetings | 2016-09-13 |
Meetings of Creditors | 2014-10-13 |
Notice of Intended Dividends | 2014-10-13 |
Notices to Creditors | 2012-11-26 |
Appointment of Administrators | 2011-09-20 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS (5) LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEED | Outstanding | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | JANET KATHLEEN ROBERTS | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND 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 02467002 LIMITED
The top companies supplying to UK government with the same SIC code (3420 - Manufacture motor vehicle bodies etc.) as 02467002 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HERITAGE HOMES (WALES) LIMITED | Event Date | 2016-09-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 10 November 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the company disposed of, and also determining whether the Liquidator should be granted his release from office. 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. Proxy forms must be returned to the offices of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG no later than 12 noon on the business day before the meeting. Alan Brian Coleman (IP No. 009402) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG and Robert Michael Young of Begbies Traynor LLP, Caverswall Lane, The Old Barn, Caverswall Park, Stoke-on-Trent, Staffordshire ST3 6HP were appointed Joint Liquidators of Heritage Homes (Wales) Limited on 4 November 2014. On 19 May 2015, under the case was transferred from Robert M Young to Paul Stanley (IP No. 001065) of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester M3 4LY. The Court Order was made in the High Court of Justice under the reference 2542 OF 2015. Further details contact: Margaret Mullarkey, Tel: 0161 608 0000. Alan Brian Coleman and Paul Stanley , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | HERITAGE HOMES (WALES) LIMITED | Event Date | 2014-10-08 |
Principal Trading Address: Unit D Penamser Industrial Estate, Penamser, Porthmadog, Gwynedd, LL49 9GB Notice is hereby given that it is my intention to declare a First Dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 4 November 2014 to send their proofs of debt to the undersigned, Alan Brian Coleman of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The first dividend will be declared within two months from 4 November 2014. Date of Appointment: 31 August 2013. Office holder details: Alan Brian Coleman (IP No 009402) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG and Robert Michael Young (IP No 07875) of Begbies Traynor, The Old Barn, Caverswall Park, Caverswall Lane, Stoke-on-Trent, Staffordshire, ST3 6HP. Further details contact: Margaret Mullarkey, Tel: 0161 608 0002, Email: mmullarkey@rpg.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HERITAGE HOMES (WALES) LIMITED | Event Date | 2014-10-07 |
Notice is hereby given, pursuant to Rule 4.54, that a meeting of the creditors of the above named Company will be held at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , on 04 November 2014 , at 10.00 am for the purposes of agreeing the basis on which the Joint Liquidators are to be remunerated. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not be a member or creditor. Proxy forms must be returned to the offices of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , no later than 12.00 noon on the business day before the meeting. Date of Appointment: 4 November 2014. Office holder details: Alan Brian Coleman (IP No 009402) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG and Robert Michael Young (IP No 07875) of Begbies Traynor, The Old Barn, Caverswall Park, Caverswall Lane, Stoke-on-Trent, Staffordshire, ST3 6HP. Further details contact: Margaret Mullarkey, Tel: 0161 608 0002. Email: mmullarkey@rpg.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HERITAGE HOMES (WALES) LIMITED | Event Date | 2012-11-21 |
Notice is hereby given that the Creditors of the above-named Company are required on or before the 18 December 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to AB Coleman of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG and, if so required by notice in writing from the said 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 distribution made before such debts are proved. Office holder details: AB Coleman (IP No 9402) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG and RM Young (IP No 7875) of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire, ST3 6HP. Date of Appointment: 31 August 2012. Further details contact: AB Coleman, Email: acoleman@rpg.co.uk. Alternative contact: G Scholes, Email: gscholes@rpg.co.uk AB Coleman and RM Young , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HERITAGE HOMES (WALES) LIMITED | Event Date | 2011-09-08 |
In the Birmingham District Registry case number 8443 Robert Michael Young (IP No 7875 ) of Begbies Traynor (Central) LLP , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP ; and Alan Brian Coleman (IP No 9402 ) of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG : Joint Administrators | |||
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. |