Dissolved 2015-04-30
Company Information for COUNTY ENGRAVING LIMITED
LUTTERWORTH, LEICESTERSHIRE, LE17 4AP,
|
Company Registration Number
04649946
Private Limited Company
Dissolved Dissolved 2015-04-30 |
Company Name | |
---|---|
COUNTY ENGRAVING LIMITED | |
Legal Registered Office | |
LUTTERWORTH LEICESTERSHIRE LE17 4AP Other companies in LE17 | |
Company Number | 04649946 | |
---|---|---|
Date formed | 2003-01-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2015-04-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 08:27:28 |
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 |
---|---|---|
ROBERT JOHN CRANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT CRANE |
Director | ||
ANDREW ROBERT CRANE |
Company Secretary | ||
ANDREW ROBERT CRANE |
Director | ||
PATRICIA CATHERINE CRANE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM UNIT 1 THE PAVILION HIGHFIELDS FARM ENTERPRISE CENTRE HUNCOTE ROAD STONEY STANTON LEICESTERSHIRE LE9 4DJ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CRANE | |
LATEST SOC | 22/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT CRANE / 01/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM REAR OF 17 DUNTON ROAD BROUGHTON ASTLEY LEICESTER LE9 6NA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CRANE / 01/10/2012 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT CRANE | |
AR01 | 18/02/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CRANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW CRANE | |
AR01 | 18/02/11 FULL LIST | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CRANE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT CRANE / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT CRANE / 02/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CRANE / 13/03/2009 | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: KESKEYS FARM 8 CONKER ROAD ST ERTH PRACE HAYLE CORNWALL TR27 6EQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 3 ELMSHURST CLOSE NARBOROUGH LEICESTERSHIRE LE19 5LX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-14 |
Resolutions for Winding-up | 2013-12-24 |
Appointment of Liquidators | 2013-12-24 |
Notices to Creditors | 2013-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities 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 COUNTY ENGRAVING LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as COUNTY ENGRAVING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COUNTY ENGRAVING LIMITED | Event Date | 2013-12-19 |
At a General Meeting of the above-named Company, duly convened, and held at Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP on 19 December 2013 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP , (IP Nos 9683 and 9252) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. Further details contact: Gemma Tilley, Email: gtilley@fasimms.com, Tel: 01455 555 494. Robert Crane , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COUNTY ENGRAVING LIMITED | Event Date | 2013-12-19 |
Liquidator's Name and Address: Carolynn Jean Best and Liquidator's Name and Address: Richard Frank Simms , both of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP . : Further details contact: Gemma Tilley, Email: gtilley@fasimms.com, Tel: 01455 555 494. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COUNTY ENGRAVING LIMITED | Event Date | 2013-12-19 |
We Carolynn Jean Best and Richard Frank Simms (IP Nos 9683 and 9252) of F A Simms & Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP give notice that we were appointed Joint Liquidators of the above Company on 19 December 2013. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company which is being voluntarily wound up, are required on or before the 7 February 2014 to prove their debts by sending to the undersigned Carolynn Jean Best of F A Simms & Partners Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP the Joint Liquidator of the Company written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb by reason that he has not participated in it, the distribution of that dividend or any other dividend before is debt was proved. Further details contact: Gemma Tilley, Email: gtilley@fasimms.com, Tel: 01455 555 494. Carolynn Jean Best , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | COUNTY ENGRAVING LIMITED | Event Date | 2013-12-19 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of County Engraving Limited will be held at 11:00 am on 21 January 2015 , to be followed at 11:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved. 2. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Carolynn Jean Best , Richard Frank Simms : Date of Appointment: 19 December 2013 : Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom : IP Numbers 9683 , 9252 : Contact Name Thomas Harris Email Address tharris@fasimms.com Telephone Number 01455555493 | |||
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. |