Liquidation
Company Information for CARTRIDGE WORLD (HARROGATE) LIMITED
WESLEY HOUSE HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9EJ,
|
Company Registration Number
04384585
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARTRIDGE WORLD (HARROGATE) LIMITED | |
Legal Registered Office | |
WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ Other companies in HG1 | |
Company Number | 04384585 | |
---|---|---|
Company ID Number | 04384585 | |
Date formed | 2002-02-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-01-31 | |
Account next due | 2017-10-31 | |
Latest return | 2016-02-28 | |
Return next due | 2017-03-14 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
SARA CLEMENT |
||
DAVID JAMES CLEMENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET ADAMOWICZ |
Company Secretary | ||
MARK IZYDOR ADAMOWICZ |
Director | ||
DAVID CLEMENT |
Company Secretary | ||
DEIDRE SUSAN CRAWFORD |
Company Secretary | ||
DAVID PARKINSON |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 46 KINGS ROAD HARROGATE NORTH YORKSHIRE HG1 5JW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/02/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/02/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/02/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET ADAMOWICZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ADAMOWICZ | |
AP03 | SECRETARY APPOINTED SARA CLEMENT | |
AP01 | DIRECTOR APPOINTED DAVID JAMES CLEMENT | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AP03 | SECRETARY APPOINTED JANET ADAMOWICZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CLEMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CLEMENT | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK IZYDOR ADAMMOWICZ / 22/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID CLEMENT / 22/04/2010 | |
AR01 | 28/02/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAMMOWICZ / 27/01/2009 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363a | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03 | |
88(2)R | AD 21/03/02--------- £ SI 49999@1=49999 £ IC 1/50000 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-16 |
Appointment of Liquidators | 2016-12-16 |
Meetings of Creditors | 2016-12-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | JOSEPH BRIAN THOMAS AND ANNE ELIZABETH THOMAS |
|
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 CARTRIDGE WORLD (HARROGATE) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CARTRIDGE WORLD (HARROGATE) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CARTRIDGE WORLD (HARROGATE) LIMITED | Event Date | 2016-12-09 |
At a General Meeting of above-named Company, duly convened, and held at Queensgate House, 23 North Park Road, Harrogate, HG1 5PD on 09 December 2016 the following Special and Ordinary resolutions were passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Peter O'Hara , of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , (IP No. 6371) be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Amy Dunford, Tel: 01924 477449 David James Clement , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARTRIDGE WORLD (HARROGATE) LIMITED | Event Date | 2016-12-09 |
Peter O'Hara , of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ . : For further details contact: Amy Dunford, Tel: 01924 477449 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARTRIDGE WORLD (HARROGATE) LIMITED | Event Date | 2016-11-28 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Queensgate House, 23 North Park Road, Harrogate, HG1 5PD on 09 December 2016 at 10.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ , no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available from inspection, free of charge, at the offices of OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ between 10.00 am and 4.00 pm on the two business days prior to the date of the meeting. For further details contact: Peter OHara, Email: peter.ohara.co.uk, Tel: 01924 477449. Alternative contact: Mike Sharp. | |||
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. |