Company Information for THE ONLY YOU HAIR AND BEAUTY SALON LTD
100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
04592463
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE ONLY YOU HAIR AND BEAUTY SALON LTD | |
Legal Registered Office | |
100 ST. JAMES ROAD NORTHAMPTON NN5 5LF Other companies in MK40 | |
Company Number | 04592463 | |
---|---|---|
Company ID Number | 04592463 | |
Date formed | 2002-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/05/2020 | |
Account next due | 05/02/2022 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-07 09:23:24 |
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 | ||
---|---|---|---|---|
THE ONLY YOU HAIR AND BEAUTY SALON LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DIANNE JOY CULLIP |
||
DIANNE JOY CULLIP |
||
DOMINIC GREGORY SAUNDERS |
||
SAMANTHA TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER ELIZABETH CULLIP |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/05/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/20 FROM 1 Russell Way Wootton Bedford MK43 9EX England | |
AA01 | Current accounting period shortened from 30/09/20 TO 05/05/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC GREGORY SAUNDERS | |
PSC07 | CESSATION OF VICTORIA RUTH SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mrs Dianne Joy Cullip as a person with significant control on 2019-09-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/19 FROM 20 Deep Spinney Biddenham Bedford MK40 4QH | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/09/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES | |
PSC04 | Change of details for Mrs Dianne Joy Cullip as a person with significant control on 2016-12-02 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA RUTH SAUNDERS | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DOMINIC GREGORY SAUNDERS | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Samantha Cullip on 2012-07-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CULLIP / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNE JOY CULLIP / 18/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CULLIP / 01/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2020-05-22 |
Appointment of Liquidators | 2020-05-22 |
Notices to Creditors | 2020-05-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | DIANE JOY CULLIP AND MICHAEL STEPHEN CULLIP |
Creditors Due After One Year | 2013-03-31 | £ 75,543 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 87,735 |
Creditors Due Within One Year | 2013-03-31 | £ 123,821 |
Creditors Due Within One Year | 2012-04-01 | £ 130,043 |
Provisions For Liabilities Charges | 2012-04-01 | £ 1,119 |
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 THE ONLY YOU HAIR AND BEAUTY SALON LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 8,823 |
Cash Bank In Hand | 2012-04-01 | £ 25,083 |
Current Assets | 2013-03-31 | £ 18,462 |
Current Assets | 2012-04-01 | £ 34,370 |
Fixed Assets | 2013-03-31 | £ 183,339 |
Fixed Assets | 2012-04-01 | £ 190,010 |
Stocks Inventory | 2013-03-31 | £ 9,421 |
Stocks Inventory | 2012-04-01 | £ 9,287 |
Tangible Fixed Assets | 2013-03-31 | £ 168,839 |
Tangible Fixed Assets | 2012-04-01 | £ 174,010 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as THE ONLY YOU HAIR AND BEAUTY SALON LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE ONLY YOU HAIR AND BEAUTY SALON LTD | Event Date | 2020-05-06 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 6 May 2020 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Dianne Cullip, Director Joint Liquidator's Name and Address: Sukhvinder Kaur Bains (IP No. 9990) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE ONLY YOU HAIR AND BEAUTY SALON LTD | Event Date | 2020-05-06 |
Joint Liquidator's Name and Address: Sukhvinder Kaur Bains (IP No. 9990) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE ONLY YOU HAIR AND BEAUTY SALON LTD | Event Date | 2020-05-06 |
Final Date For Submission: 12 June 2020. 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. Joint Liquidator's Name and Address: Sukhvinder Kaur Bains (IP No. 9990) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : | |||
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. |