Liquidation
Company Information for G.B. HOUSE AND SON LIMITED
RICHARD J SMITH & CO, 53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
04806878
Private Limited Company
Liquidation |
Company Name | |
---|---|
G.B. HOUSE AND SON LIMITED | |
Legal Registered Office | |
RICHARD J SMITH & CO 53 FORE STREET IVYBRIDGE DEVON PL21 9AE Other companies in EX5 | |
Company Number | 04806878 | |
---|---|---|
Company ID Number | 04806878 | |
Date formed | 2003-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 23:04:40 |
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 |
---|---|---|
ZOE ANNE HOUSE |
||
RICHARD HUGH HOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSE-IT LIMITED | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Active | |
MURRAY FRENCH (EXETER) LIMITED | Director | 2010-09-28 | CURRENT | 1972-01-28 | Active | |
MURRAY FRENCH 2010 LIMITED | Director | 2010-09-07 | CURRENT | 2010-09-07 | Active | |
HOUSE-IT LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/17 FROM Venmore Farm Woodbury Exeter Devon EX5 1LD | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HUGH HOUSE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/14 TO 31/03/15 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
88(2)R | AD 25/11/04--------- £ SI 3@1=3 £ IC 1/4 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 | |
ELRES | S386 DISP APP AUDS 08/08/03 | |
ELRES | S80A AUTH TO ALLOT SEC 08/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-08-04 |
Appointment of Liquidators | 2017-08-04 |
Resolutions for Winding-up | 2017-08-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
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 G.B. HOUSE AND SON LIMITED
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as G.B. HOUSE AND SON LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | G. B. HOUSE AND SON LIMITED | Event Date | 2017-08-01 |
Date of Appointment: 1 August 2017 Notice is hereby given that creditors of the Company are required, on or before 18 September 2017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution to the members | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | G. B. HOUSE AND SON LIMITED | Event Date | 2017-08-01 |
Date on which Resolutions were passed: 1 August 2017 Liquidator, firm and address: Hamish Millen Adam, and Samuel Adam Bailey, of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE hamish.adam@richardjsmith.com, 01752 690101. Alternative person to contact with enquiries about the case: karen.quant@richardjsmith.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | G. B. HOUSE AND SON LIMITED | Event Date | 2017-08-01 |
Date on which Resolutions were passed: 1 August 2017 At a general meeting of the Company, duly convened and held at Thompson Jenner, 28 Alexandra Terrace, Exmouth, EX8 1BD on 1 August 2017, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: "That the Company be wound up voluntarily, that Hamish Millen Adam and Samuel Adam Bailey of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally." Liquidator, IP number, firm and address: Hamish Millen Adam, 9140 and Samuel Adam Bailey, 14094 , of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, Email address or telephone number: hamish.adam@richardjsmith.com, 01752 690101. Alternative person to contact with enquiries about the case: karen.quant@richardjsmith.com Richard House : | |||
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. |