Liquidation
Company Information for FIND THE THREE DAUGHTERS LIMITED
35 NEWHALL STREET, BIRMINGHAM, B3 3PU,
|
Company Registration Number
02785866
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIND THE THREE DAUGHTERS LIMITED | |
Legal Registered Office | |
35 NEWHALL STREET BIRMINGHAM B3 3PU Other companies in B3 | |
Company Number | 02785866 | |
---|---|---|
Company ID Number | 02785866 | |
Date formed | 1993-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2010 | |
Account next due | 30/11/2011 | |
Latest return | 26/01/2011 | |
Return next due | 23/02/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 22:49:38 |
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 |
---|---|---|
JESSICA MULDOON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA WILLIS |
Company Secretary | ||
JOANNA LEAVY |
Company Secretary | ||
DOMINIQUE MARY IZON |
Company Secretary | ||
JOAN HILDA DRAIN |
Company Secretary | ||
LESLIE JOHN DRAIN |
Director | ||
PETER ALAN MAY |
Company Secretary | ||
PETER MOY |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I LOVE TIN LIMITED | Director | 2010-12-15 | CURRENT | 2010-11-16 | Dissolved 2014-09-09 | |
ITS A TIN THING LIMITED | Director | 2010-11-17 | CURRENT | 2010-11-17 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - replacement/removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-26 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-01 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-01 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
2.24B | Administrator's progress report to 2012-12-21 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-07-05 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/12 FROM Unit 7 & 8 Coventry Street Digbeth Birmingham B5 5NH England | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/11 FROM 4 Blythewood Close Knowle Solihull B91 3HL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOANNA WILLIS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AP03 | SECRETARY APPOINTED MISS JOANNA WILLIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNA LEAVY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
LATEST SOC | 25/02/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP03 | SECRETARY APPOINTED MRS JOANNA LEAVY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIQUE IZON | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MULDOON / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE MARY IZON / 02/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE IZON / 13/10/2008 | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 155 PEPYS ROAD NEW CROSS LONDON SE14 5SG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/02/03 | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS |
Notice of Intended Dividends | 2017-05-12 |
Appointment of Administrators | 2012-01-17 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | REGENCY FACTORS PLC AND EASY INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | REGENCY FACTORS PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | EASY INVOICE FINANCE LIMITED | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2215 - Other publishing) as FIND THE THREE DAUGHTERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
17049075 | Toffees, caramels and similar sweets | |||
73101000 | Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
80070080 | Articles of tin, n.e.s. | |||
71171900 | Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
80070080 | Articles of tin, n.e.s. | |||
21069098 | Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch | |||
80070080 | Articles of tin, n.e.s. | |||
83081000 | Hooks, eyes and eyelets, of base metal, of a kind used for clothing, footwear, awnings, handbags, travel goods or other made-up articles | |||
80070080 | Articles of tin, n.e.s. | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
75072000 | Tube or pipe fittings, of nickel | |||
73269091 | ||||
73269098 | Articles of iron or steel, n.e.s. | |||
80070080 | Articles of tin, n.e.s. | |||
80070080 | Articles of tin, n.e.s. | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
80070090 | ||||
80070090 | ||||
80070090 | ||||
39264000 | Statuettes and other ornamental articles, of plastics | |||
80070090 | ||||
83081000 | Hooks, eyes and eyelets, of base metal, of a kind used for clothing, footwear, awnings, handbags, travel goods or other made-up articles | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | FIND THE THREE DAUGHTERS LIMITED | Event Date | 2016-06-20 |
A dividend to creditors is intended to be declared in the above matter within 2 months of 5 August 2017. Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 5 June 2017 . Creditors should send their claims (in the format specified in Rule 14.4 Insolvency (England and Wales) Rules 2016) to Paul Williams, Joint Liquidator, Duff & Phelps, 35 Newhall Street, Birmingham, B3 3PU. A Creditor who has not yet proved their debt by this date will be excluded from the dividend. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Date of Appointment: 20 June 2016 Office Holder Details: Paul Williams (IP No. 9294 ) of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG and Philip Francis Duffy (IP No. 9253 ) of Duff & Phelps Limited , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: Tel: 0121 214 1120 Alternative contact: Elizabeth Dunbar, Email: Elizabeth.Dunbar@duffandphelps.com Ag IF20654 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FIND THE THREE DAUGHTERS LIMITED | Event Date | 2012-01-06 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8007 Matt Ingram and John Whitfield (IP Nos 10790 and 9131 ), both of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU Further details contact: Email: Birmingham@duffandphelps.com, Tel: 0121 214 1120. : | |||
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. |