Dissolved
Dissolved 2018-06-15
Company Information for 30 CROWN LANE LIMITED
MANCHESTER, M3 4LY,
|
Company Registration Number
04709476
Private Limited Company
Dissolved Dissolved 2018-06-15 |
Company Name | ||
---|---|---|
30 CROWN LANE LIMITED | ||
Legal Registered Office | ||
MANCHESTER M3 4LY Other companies in NG18 | ||
Previous Names | ||
|
Company Number | 04709476 | |
---|---|---|
Date formed | 2003-03-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-06-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:48 |
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 |
---|---|---|
ASTRID ANGELIKA BOOTH |
||
THOMAS ALAN BOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NG7 1TN ENGLAND | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 32 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QJ | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 15/07/2013 | |
CERTNM | COMPANY NAME CHANGED EURO REPAIR (UK) LIMITED CERTIFICATE ISSUED ON 17/07/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 24/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN BOOTH / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 68 WEST GATE MANSFIELD NOTTINGHAMSHIRE NG18 1RR | |
363s | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 24/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 2015-04-29 |
Resolutions for Winding-up | 2015-04-29 |
Notices to Creditors | 2015-04-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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 30 CROWN LANE LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery not elsewhere classified) as 30 CROWN LANE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 30 CROWN LANE LIMITED | Event Date | 2015-04-23 |
Richard A B Saville , of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN and Steven John Currie , of Begbies Traynor (Central) LLP , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP : Any person who requires further information may contact the Joint Liquidator by telephone on 0115 941 9899. Alternatively enquiries can be made to Janette Eckloff by email at janette.eckloff@begbies-traynor.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 30 CROWN LANE LIMITED | Event Date | 2015-04-23 |
At a General meeting of the members of 30 Crown Lane Limited held on 23 April 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard A B Saville , (IP No. 007829) of Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN and Steven John Currie , (IP No. 009675) of Bebgies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 941 9899. Alternatively enquiries can be made to Janette Eckloff by email at janette.eckloff@begbies-traynor.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 30 CROWN LANE LIMITED | Event Date | 2015-04-23 |
The Company was placed into members voluntary liquidation on 23 April 2015 when Richard A B Saville (IP Nos 007829) of Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN and Steven John Currie (IP No 009675) of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 23 July 2015 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned: Richard A B Saville of Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN the Joint Liquidator of the said Company and, if so required by notice in writing to prove their said 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 made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. The Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 941 9899. Alternatively enquiries can be made to Janette Eckloff by email at janette.eckloff@begbies-traynor.com | |||
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. |