Liquidation
Company Information for THE SURREY BATH STUDIO LIMITED
ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL,
|
Company Registration Number
04277976
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE SURREY BATH STUDIO LIMITED | |
Legal Registered Office | |
ARUNDEL HOUSE 1 AMBERLEY COURT WHITWORTH ROAD CRAWLEY WEST SUSSEX RH11 7XL Other companies in TN1 | |
Company Number | 04277976 | |
---|---|---|
Company ID Number | 04277976 | |
Date formed | 2001-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 09:40:31 |
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 |
---|---|---|
ALLAN HOWARD CURTIS |
||
ALLAN HOWARD CURTIS |
||
KAREN LESLEY CURTIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL ELIZABETH BURLEY |
Director | ||
ANDRES GONZALEZ |
Director | ||
PHILLIP DAVID THOMPSON |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCEPT SCREENS LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
DESIGN & DISPLAY STRUCTURES LIMITED | Director | 2003-10-16 | CURRENT | 2003-10-16 | Active | |
CONCEPT SCREENS LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM THE STUDIO, AMBERLEY HEMPSTEAD ROAD UCKFIELD EAST SUSSEX TN22 1DZ ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM RETAIL UNIT 21, GOODS STATION ROAD, TUNBRIDGE WELLS KENT TN1 2DE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 13/08/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 13/08/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY CURTIS / 13/08/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALLAN CURTIS / 09/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAREN CURTIS / 09/07/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALLAN CURTIS / 09/07/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: STERLING HOUSE 18 AVENUE ROAD BELMONT SURREY SM2 6JD | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/07/04 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/12/02--------- £ SI 14000@1=14000 £ IC 1000/15000 | |
RES04 | NC INC ALREADY ADJUSTED 27/11/02 | |
123 | £ NC 1000/15000 27/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: STERLING HOUSE 18 THE AVENUE BELMONT SM2 6JD | |
88(2)R | AD 16/08/02--------- £ SI 998@1=998 £ IC 2/1000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 28/02/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288a | NEW SECRETARY APPOINTED;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 |
Notices to | 2017-10-10 |
Appointmen | 2017-10-10 |
Resolution | 2017-10-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC 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 THE SURREY BATH STUDIO LIMITED
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as THE SURREY BATH STUDIO LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE SURREY BATH STUDIO LIMITED | Event Date | 2017-10-05 |
Final Date For Submission: 5 December 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Date of Appointment: 2 October 2017 Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE SURREY BATH STUDIO LIMITED | Event Date | 2017-10-02 |
Date of Appointment: 2 October 2017 Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE SURREY BATH STUDIO LIMITED | Event Date | 2017-10-02 |
Place of meeting: Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Date of meeting: 2 October 2017. Time of meeting: 11:00 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Date of Appointment: 2 October 2017 Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
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. |