Company Information for MAJORITY SWORD LIMITED
THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
|
Company Registration Number
04572561
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MAJORITY SWORD LIMITED | ||||
Legal Registered Office | ||||
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Other companies in YO16 | ||||
Previous Names | ||||
|
Company Number | 04572561 | |
---|---|---|
Company ID Number | 04572561 | |
Date formed | 2002-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 22:35:50 |
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 | ||
---|---|---|---|---|
MAJORITY SWORD LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN RICHARD ROWBOTTOM |
||
JONATHAN RICHARD ROWBOTTOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM DOWSON |
Company Secretary | ||
DAVID WILLIAM DOWSON |
Director | ||
JAYNE ELIZABETH MANSON |
Director | ||
TRACY SUSAN MEREDITH-BAKER |
Director | ||
SIMON JAMES NUTTALL |
Director | ||
JONATHAN WILLIAM EVANS |
Director | ||
CLAIRE LOUISE WATSON |
Director | ||
GLEN PAUL MANSON |
Director | ||
DAVID LEONARD STEPHENSON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LLOYD DOWSON AUDIT LIMITED | Director | 2017-05-01 | CURRENT | 2016-02-03 | Active | |
BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED | Director | 2013-11-25 | CURRENT | 2005-04-12 | Active | |
LLOYD DOWSON LIMITED | Director | 2004-03-31 | CURRENT | 1995-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM MEDINA HOUSE, 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 30/11/17 TOTAL EXEMPTION FULL | |
AA01 | CURRSHO FROM 31/03/2018 TO 30/11/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD ROWBOTTOM / 06/04/2016 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 6000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 08/01/2016 | |
CERTNM | COMPANY NAME CHANGED LLOYD DOWSON WEALTH CARE LIMITED CERTIFICATE ISSUED ON 11/01/16 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 24/10/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NUTTALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY MEREDITH-BAKER FCCA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID DOWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE MANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DOWSON | |
AP03 | SECRETARY APPOINTED MR JONATHAN RICHARD ROWBOTTOM | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 24/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN MANSON | |
AP01 | DIRECTOR APPOINTED JONATHAN WILLIAM EVANS | |
AP01 | DIRECTOR APPOINTED CLAIRE LOUISE WATSON | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 24/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN PAUL MANSON / 24/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY SUSAN MEREDITH-BAKER FCCA / 24/10/2011 | |
RES01 | ALTER ARTICLES 23/05/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED TRACY SUSAN MEREDITH-BAKER FCCA | |
AR01 | 24/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD ROWBOTTOM / 24/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM DOWSON / 24/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM DOWSON / 24/10/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JAYNE ELIZABETH MANSON | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES NUTTALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN PAUL MANSON / 24/10/2009 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LLOYD DOWSON FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 25/07/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: C/O LLOYD DOWSON & CO, MEDINA HOUSE, 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
RES04 | NC INC ALREADY ADJUSTED 31/03/04 | |
123 | £ NC 1000/100000 31/03/04 | |
88(2)R | AD 31/03/04--------- £ SI 5000@1=5000 £ IC 1000/6000 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/11/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
88(2)R | AD 25/11/02-01/12/02 £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;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 | 2017-12-29 |
Notice of Intended Dividends | 2017-12-29 |
Resolutions for Winding-up | 2017-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
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 MAJORITY SWORD LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MAJORITY SWORD LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MAJORITY SWORD LIMITED | Event Date | 2017-12-20 |
Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA . T: 01377 257788 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MAJORITY SWORD LIMITED | Event Date | 2017-12-20 |
Notice is hereby given pursuant to Rule 14.29 of the Insolvency (England & Wales) Rules 2016, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 2 February 2018, to send their proofs of debt to Andrew James Nichols and John William Butler (IP Nos 8367 and 9591) of Redman Nichols Butler, The Chapel, Bridge Street, Driffield YO25 6DA (T: 01377 257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: A J Nichols and J W Butler , Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA . T: 01377 257788 . Office holder numbers: 8367 and 9591 . Date of appointment: 20 December 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAJORITY SWORD LIMITED | Event Date | 2017-12-20 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at The Chapel, Bridge Street, Driffield YO25 6DA at 11.30 am on 20 December 2017 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Jonathan Rowbottom , Chairman : Dated 20 October 2017 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . T: 01377 257788 Office holder numbers: 8367 and 9591 | |||
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. |