Liquidation
Company Information for GREATCLOUD LTD
THE COOPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG,
|
Company Registration Number
03241059
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREATCLOUD LTD | |
Legal Registered Office | |
THE COOPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG Other companies in WA9 | |
Company Number | 03241059 | |
---|---|---|
Company ID Number | 03241059 | |
Date formed | 1996-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-01-31 | |
Account next due | 2015-10-31 | |
Latest return | 2014-08-14 | |
Return next due | 2016-08-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-10 20:25:18 |
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 |
---|---|---|
ALLEN PROCKTER |
||
DONNA PROCKTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ANNE SIMPSON |
Company Secretary | ||
DAVID JOHN ARNOLD |
Director | ||
GARY ALLEN PROCKTER |
Director | ||
GARY ALLEN PROCKTER |
Company Secretary | ||
DONNA ELIZABETH PROCKTER |
Company Secretary | ||
DONNA ELIZABETH PROCKTER |
Director | ||
GARY ALLEN PROCTER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/15 FROM Hibbert House Baxters Lane St. Helens Merseyside WA9 3NP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032410590002 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA PROCKTER / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN PROCKTER / 14/08/2010 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET SIMPSON | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/08/09; full list of members | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated director david arnold | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DONNA PROCKTER | |
288a | DIRECTOR APPOINTED DAVID JOHN ARNOLD | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/01/05 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: HIBBERT HOUSE BAXTERS LANE ST. HELENS WA9 3NP | |
363(287) | REGISTERED OFFICE CHANGED ON 16/08/03 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/10/96 FROM: 39A LEICESTER ROAD SALFORD M7 4AS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-29 |
Resolutions for Winding-up | 2015-06-29 |
Meetings of Creditors | 2015-06-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MR ALLEN PROCKTER | ||
DEBENTURE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2014-01-31 | £ 362,627 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 366,349 |
Creditors Due Within One Year | 2013-01-31 | £ 366,349 |
Creditors Due Within One Year | 2012-01-31 | £ 396,271 |
Provisions For Liabilities Charges | 2014-01-31 | £ 6,911 |
Provisions For Liabilities Charges | 2013-01-31 | £ 7,328 |
Provisions For Liabilities Charges | 2013-01-31 | £ 7,328 |
Provisions For Liabilities Charges | 2012-01-31 | £ 5,764 |
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 GREATCLOUD LTD
Called Up Share Capital | 2014-01-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-01-31 | £ 0 |
Cash Bank In Hand | 2014-01-31 | £ 30,031 |
Cash Bank In Hand | 2013-01-31 | £ 30,128 |
Cash Bank In Hand | 2013-01-31 | £ 30,128 |
Cash Bank In Hand | 2012-01-31 | £ 38,902 |
Current Assets | 2014-01-31 | £ 469,813 |
Current Assets | 2013-01-31 | £ 461,378 |
Current Assets | 2013-01-31 | £ 461,378 |
Current Assets | 2012-01-31 | £ 481,402 |
Debtors | 2014-01-31 | £ 1,187 |
Shareholder Funds | 2014-01-31 | £ 138,427 |
Shareholder Funds | 2013-01-31 | £ 143,466 |
Shareholder Funds | 2013-01-31 | £ 143,466 |
Shareholder Funds | 2012-01-31 | £ 135,380 |
Stocks Inventory | 2014-01-31 | £ 438,595 |
Stocks Inventory | 2013-01-31 | £ 431,250 |
Stocks Inventory | 2013-01-31 | £ 431,250 |
Stocks Inventory | 2012-01-31 | £ 442,500 |
Tangible Fixed Assets | 2014-01-31 | £ 38,152 |
Tangible Fixed Assets | 2013-01-31 | £ 55,765 |
Tangible Fixed Assets | 2013-01-31 | £ 55,765 |
Tangible Fixed Assets | 2012-01-31 | £ 56,013 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as GREATCLOUD LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GREATCLOUD LTD | Event Date | 2015-06-23 |
Alan Brian Coleman , of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . : For further details contact: Alan Brian Coleman, Tel: 0161 608 0000. Alternative contact: Natalie Taylor. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREATCLOUD LTD | Event Date | 2015-06-23 |
At a General Meeting of the Company, duly convened and held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 23 June 2015 the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Brian Coleman , of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , (IP No 009402) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Brian Coleman, Tel: 0161 608 0000. Alternative contact: Natalie Taylor. Allen Prockter , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GREATCLOUD LTD | Event Date | 2015-06-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 23 June 2015 at 10.45am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Brian Coleman and Roderick Michael Withinshaw of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Alan Coleman or Roderick Withinshaw, Tel: 0161 608 0000. Alternative contact: Natalie Taylor | |||
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. |