Liquidation
Company Information for ANDRE J. SMALE LIMITED
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, PR5 6DA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ANDRE J. SMALE LIMITED | |
Legal Registered Office | |
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON PR5 6DA Other companies in BB9 | |
Company Number | 04617786 | |
---|---|---|
Company ID Number | 04617786 | |
Date formed | 2002-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:11:48 |
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 |
---|---|---|
HELEN SMALE |
||
ANDRE JAMEL SMALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 4 Crowtrees Grove Roughlee Burnley Lancashire BB9 6NE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andre Jamel Smale on 2010-01-05 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/12/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-09 |
Resolutions for Winding-up | 2017-02-09 |
Meetings of Creditors | 2017-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
|
|
|
|
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 ANDRE J. SMALE LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ANDRE J. SMALE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANDRE J. SMALE LIMITED | Event Date | 2017-02-06 |
Liquidator's name and address: Mark Colman and John Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA . : For further details contact: Mark Colman or John Titley, Email: alnur.miah@leonardcurtis.co.uk or Tel: 01772 646180 Ag FF110662 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANDRE J. SMALE LIMITED | Event Date | 2017-02-06 |
At a general meeting of the above-named Company duly convened and held at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA on 06 February 2017 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Mark Colman and John Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA , (IP Nos. 9721 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. For further details contact: Mark Colman or John Titley, Email: alnur.miah@leonardcurtis.co.uk or Tel: 01772 646180 Andre Smale , Director : Ag FF110662 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ANDRE J. SMALE LIMITED | Event Date | 2017-01-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 06 February 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA , between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors. For further details contact: Mark Colman (IP No 9721), Email: alnur.miah@leonardcurtis.co.uk, Tel: 01772 646180. Ag EF100581 | |||
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. |