Company Information for HEREFORD CASKS LIMITED
KIRKS, RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, HR2 6FE,
|
Company Registration Number
04648899
Private Limited Company
Liquidation |
Company Name | |
---|---|
HEREFORD CASKS LIMITED | |
Legal Registered Office | |
KIRKS RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE Other companies in HR1 | |
Company Number | 04648899 | |
---|---|---|
Company ID Number | 04648899 | |
Date formed | 2003-01-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 08:34:34 |
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 |
---|---|---|
CHRISTOPHER CHARLES STRANGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANITA STRANGE |
Company Secretary | ||
STEPHEN CHRISTOPHER STRANGE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-07 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046488990003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046488990003 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/17 FROM Fairways Pendine Cliff Walk Carmarthen SA33 4PA Wales | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Anita Strange on 2016-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/16 FROM Unit a Glebe Farm Industrial Estate Stoke Edith Hereford Herefordshire HR1 4HG | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046488990003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER STRANGE | |
LATEST SOC | 15/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER STRANGE / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES STRANGE / 20/01/2010 | |
288a | DIRECTOR APPOINTED STEPHEN CHRISTOPHER STRANGE | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 12 ARROWSMITH AVENUE, BARTESTREE HEREFORD HEREFORDSHIRE HR1 4DW | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 03/03/03 | |
ELRES | S366A DISP HOLDING AGM 03/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 03/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2017-02-20 |
Notices to Creditors | 2017-02-20 |
Appointment of Liquidators | 2017-02-20 |
Meetings of Creditors | 2017-01-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BLACK COUNTRY REINVESTMENT SOCIETY LTD | ||
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 HEREFORD CASKS LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as HEREFORD CASKS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNITS 4 & 5 GLEBE FARM BUSINESS PARK STOKE EDITH HEREFORD HR1 4HG | 14,250 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HEREFORD CASKS LIMITED | Event Date | 2017-02-08 |
In accordance with Rule 4.106 , I, David Gerard Kirk of Kirks , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE , give notice that on 8 February 2017 I was appointed Liquidator of Hereford Casks Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 10 March 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned David Gerard Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further enquiries contact: Wendy George, Tel 01432 373692 , Email: wendy@kirks.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEREFORD CASKS LIMITED | Event Date | 2017-02-08 |
Liquidator's name and address: David Kirk , Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HEREFORD CASKS LIMITED | Event Date | 1970-01-01 |
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 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE on 8 February 2017 at 10.15 am to: (1) to receive a statement of affairs of the company (2) to hear a report on the companys position (3) to nominate an insolvency practitioner as liquidator (4) if fit, to appoint a liquidation committee; and (5) to pass any other resolution considered necessary. Other resolutions to be considered at this Meeting include those dealing with Liquidators fees and the costs of preparing the statement of affairs and convening the Meeting. Creditors wishing to vote at the Meeting (unless they are individual creditors attending in person) must lodge their proxy, together with a full statement of account at Kirks Insolvency, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE not later than 12.00 noon on the day before the Meeting. A form of General and Special Proxy is available. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Kirks Insolvency, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge at Kirks Insolvency, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. By Order of the Board. Details of the Insolvency Practitioner: David G Kirk Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE IP No. 8830 Tel: 01432 373 692 Email: mail@kirks.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HEREFORD CASKS LIMITED | Event Date | 1970-01-01 |
Passed - 8 February 2017 At a General Meeting of the Members of the above named Company, duly convened and held at Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE the following resolutions were duly passed; number 1 as a special resolution and number 2 as an ordinary resolution:- 1. "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 the Company be wound up voluntarily". 2. "That David Gerard Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE be and he is hereby appointed Liquidator for the purposes of the voluntary winding up". Christopher Strange, Director : At a meeting of creditors held on 8 February 2017 the creditors confirmed the appointment of David Kirk as Liquidator. Christopher Strange, Director/Chairman : | |||
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. |