Liquidation
Company Information for CIRENCESTER COMPOSITES LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GL51 0UX,
|
Company Registration Number
04276319
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CIRENCESTER COMPOSITES LIMITED | ||
Legal Registered Office | ||
STAVERTON COURT STAVERTON CHELTENHAM GL51 0UX Other companies in SN16 | ||
Previous Names | ||
|
Company Number | 04276319 | |
---|---|---|
Company ID Number | 04276319 | |
Date formed | 2001-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 29/06/2018 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 05:34:11 |
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 | ||
---|---|---|---|---|
CIRENCESTER COMPOSITES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICOLA MELANIE RACKLEY |
||
DEREK TERENCE RACKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRILLIANT-SWEETS LIMITED | Director | 2015-02-09 | CURRENT | 2015-02-09 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/20 FROM Staverton Court Staverton Cheltenham GL51 0UX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-11 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/18 FROM Unit 10 Kemble Business Park Kemble Nr Malmesbury Wiltshire SN16 9SH | |
LIQ02 | Voluntary liquidation Statement of affairs | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK TERENCE RACKLEY / 24/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK TERENCE RACKLEY / 24/05/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICOLA MELANIE RACKLEY on 2012-05-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/12 FROM 99 Victoria Road Cirencester Gloucestershire GL7 1EU | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 29/09/02 | |
88(2)R | AD 11/09/01--------- £ SI 1@1=1 £ IC 1/2 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TAPBOND LIMITED CERTIFICATE ISSUED ON 20/09/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2019-08-12 |
Appointment of Liquidators | 2018-02-19 |
Resolutions for Winding-up | 2018-02-19 |
Notices to Creditors | 2018-02-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX LAWRIE FACTORS |
Creditors Due After One Year | 2013-09-30 | £ 3,049 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 120,932 |
Creditors Due Within One Year | 2012-09-30 | £ 153,735 |
Creditors Due Within One Year | 2012-09-30 | £ 153,735 |
Creditors Due Within One Year | 2011-09-30 | £ 191,234 |
Provisions For Liabilities Charges | 2011-09-30 | £ 2,808 |
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 CIRENCESTER COMPOSITES LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 55,318 |
Cash Bank In Hand | 2012-09-30 | £ 56,819 |
Cash Bank In Hand | 2012-09-30 | £ 56,819 |
Cash Bank In Hand | 2011-09-30 | £ 51,242 |
Current Assets | 2013-09-30 | £ 225,914 |
Current Assets | 2012-09-30 | £ 252,449 |
Current Assets | 2012-09-30 | £ 252,449 |
Current Assets | 2011-09-30 | £ 289,359 |
Debtors | 2013-09-30 | £ 139,407 |
Debtors | 2012-09-30 | £ 162,134 |
Debtors | 2012-09-30 | £ 162,134 |
Debtors | 2011-09-30 | £ 197,015 |
Secured Debts | 2013-09-30 | £ 4,893 |
Secured Debts | 2011-09-30 | £ 2,536 |
Shareholder Funds | 2013-09-30 | £ 125,960 |
Shareholder Funds | 2012-09-30 | £ 122,271 |
Shareholder Funds | 2012-09-30 | £ 122,271 |
Shareholder Funds | 2011-09-30 | £ 128,642 |
Stocks Inventory | 2013-09-30 | £ 31,189 |
Stocks Inventory | 2012-09-30 | £ 33,496 |
Stocks Inventory | 2012-09-30 | £ 33,496 |
Stocks Inventory | 2011-09-30 | £ 41,102 |
Tangible Fixed Assets | 2013-09-30 | £ 24,027 |
Tangible Fixed Assets | 2012-09-30 | £ 23,557 |
Tangible Fixed Assets | 2012-09-30 | £ 23,557 |
Tangible Fixed Assets | 2011-09-30 | £ 33,325 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as CIRENCESTER COMPOSITES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CIRENCESTER COMPOSITES LIMITED | Event Date | 2018-02-12 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named Company, are required, on or before 23 March 2018 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Peter Richard James Frost of Hazlewoods LLP, Staverton Court, Staverton, Gloucestershire GL51 0UX, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by his solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details: Peter Richard James Frost, creditors@hazlewoods.co.uk , 01242 680000 Victor Henry Ellaby , (Office Holder No. 008930 ) : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | CIRENCESTER COMPOSITES LIMITED | Event Date | 2018-02-12 |
Notice is hereby given, pursuant to Rule 11.2(1A) ;of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Hazlewoods LLP, Staverton Court, Staverton, Gloucestershire, GL51 0UX by no later than 3 September 2019 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Name of Office Holder: Peter Richard James Frost, Liquidator, (IP No: 8935 ), Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX : Date of Appointment: 12 February 2018 : Further Details: Gina Clare Gina.clare@hazlewoods.co.uk, 01242 680000 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CIRENCESTER COMPOSITES LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Peter Richard James Frost and Victor Henry Ellaby , Staverton Court, Staverton, Cheltenham, GL51 0UX , 01242 680000 , and peter.frost@hazlewoods.co.uk . Joint Liquidators : Peter Richard James Frost and Victor Henry Ellaby were appointed Liquidators of Cirencester Composites Limited on 12 February 2018 by Members and Creditors. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CIRENCESTER COMPOSITES LIMITED | Event Date | 1970-01-01 |
At a General Meeting of the above-named Company, duly convened and held at Hazlewoods LLP, Staverton Court, Staverton, Gloucestershire GL51 0UX , on 12 February 2018 , the following resolutions were passed: 1. That the Company be wound up voluntarily; and 2. That Peter Richard James Frost and Victor Henry Ellaby of Hazlewoods LLP, Staverton Court, Staverton, Gloucestershire GL51 0UX, be appointed Liquidators of the Company for the purposes of the winding-up and that they be authorised to act either jointly or separately. Further details: Peter Richard James Frost, (IP No 008935 ), 01179 475747 , creditors@hazlewoods.co.uk Derek Rackley, Director : | |||
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. |