Liquidation
Company Information for WESTON SUPER MARE (T) HAIRDRESSING LIMITED
ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
|
Company Registration Number
04128804
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WESTON SUPER MARE (T) HAIRDRESSING LIMITED | ||
Legal Registered Office | ||
ST JAMES COURT ST JAMES PARADE BRISTOL BS1 3LH Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 04128804 | |
---|---|---|
Company ID Number | 04128804 | |
Date formed | 2000-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-16 15:01:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WESTON SUPER MARE (T) HAIRDRESSING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VICKY DOWDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM ELIZABETH CHURCHILL |
Director | ||
JAMES VINCENT MCDONNELL |
Director | ||
RUPERT WILLIAM LESLIE BERROW |
Company Secretary | ||
JOHN BERNARD MILLER |
Company Secretary | ||
CHRISTIAN FRANCESCO MASCOLO |
Director | ||
GIUSEPPE TONI MASCOLO |
Director | ||
MASCOLO LIMITED |
Director | ||
JOHN CHARLES PATRICK MURPHY |
Company Secretary | ||
MARK LEE ANDREW YOUNG |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/19 FROM 58-60 Stamford Street London SE1 9LX | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/19 FROM 58-60 Stamford Street London SE1 9LX | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/12/17 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES | |
PSC04 | Change of details for Miss Vicky Dowden as a person with significant control on 2017-02-22 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA | |
LATEST SOC | 02/01/16 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | SECTION 175 05/03/2014 | |
RES01 | ADOPT ARTICLES 18/03/14 | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
RES15 | CHANGE OF NAME 05/03/2014 | |
CERTNM | Company name changed toni & guy (weston super mare) LIMITED\certificate issued on 14/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM CHURCHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONNELL | |
AR01 | 20/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 20/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AP01 | DIRECTOR APPOINTED MISS VICKY DOWDEN | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 20/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUPERT BERROW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MILLER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 19 DOUGHTY STREET LONDON WC1N 2PL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 17/01/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 60000/200000 17/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 15/02/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01 | |
ELRES | S252 DISP LAYING ACC 15/02/01 | |
ELRES | S386 DISP APP AUDS 15/02/01 | |
88(2)R | AD 15/02/01--------- £ SI 59999@1=59999 £ IC 1/60000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Resolutions for Winding-up | 2019-06-24 |
Appointment of Liquidators | 2019-06-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as WESTON SUPER MARE (T) HAIRDRESSING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WESTON SUPER MARE (T) HAIRDRESSING LIMITED | Event Date | 0001-01-01 |
Notification of written resoluotins of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 31 May 2019 Effective Date: 13 June 2019 I the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date. "That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Bebgies Traynor (Central) LLP of James Court, St James Parade, Bristol, BS1 3LH, be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ). Any person who requires further information may contact the joint liquidators by telephone on 0117 937 7130 . Alternatively enquiries can be made to Helen Randall by email at helen.randall@begbies-traynor.com or by telephone on 0117 937 7130 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WESTON SUPER MARE (T) HAIRDRESSING LIMITED | Event Date | 0001-01-01 |
Liquidator's name and address: Simon Robert Haskew and Neil Frank Vinnicombe, both of Begbies Traynor (Central) LLP , St James Court, St James Parade, Bristol BS1 3LH. : Further Details - Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Helen Randall by e-mail at helen.randall@begbies-traynor.com , or by telephone on 0117 937 7130 . | |||
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. |