Company Information for THE HOUSE AT POOH CORNER LIMITED
109 SWAN STREET, SILEBY, LE12 7NN,
|
Company Registration Number
04896343
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE HOUSE AT POOH CORNER LIMITED | |
Legal Registered Office | |
109 SWAN STREET SILEBY LE12 7NN Other companies in NN13 | |
Company Number | 04896343 | |
---|---|---|
Company ID Number | 04896343 | |
Date formed | 2003-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-05 10:58:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE HOUSE AT POOH CORNER, INC. | 2808 FERNDALE ST HOUSTON TX 77098 | Active | Company formed on the 1980-09-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM Wits End, Hinton Road Brackley Northamptonshire NN13 7EQ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
TM02 | Termination of appointment of Nigel Richard Wiles on 2016-12-21 | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Margaret Dawn Colmer on 2010-09-01 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/09/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/09/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-02-06 |
Notices to Creditors | 2017-02-06 |
Appointment of Liquidators | 2017-02-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88910 - Child day-care activities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Grants to Voluntary Bodies |
Northamptonshire County Council | |
|
Grants to Voluntary Bodies |
Northamptonshire County Council | |
|
Grants to Voluntary Bodies |
Northamptonshire County Council | |
|
Grants to Voluntary Bodies |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE HOUSE AT POOH CORNER LIMITED | Event Date | 2017-01-31 |
Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the directors of the company passed the following written resolutions on 31 January 2017 , as a Special Resolution: That the Company be wound-up voluntarily and that Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035. Ag FF110140 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE HOUSE AT POOH CORNER LIMITED | Event Date | 2017-01-31 |
I, Joseph Gordon Maurice Sadler, of Elwell Watchorn & Saxton, Cumberland House, 35 Park Row, Nottingham NG1 6EE hereby give notice that on 31 January 2017, I was appointed the Liquidator of the above named Company. Notice is hereby given that the creditors of the above named Company are required, on or before 14 March 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to J G M Sadler of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE the Liquidator of the said company, and, if so required by notice in writing from me, by their solicitors or personally, are to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder details: Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE . In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035. Ag FF110140 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE HOUSE AT POOH CORNER LIMITED | Event Date | 2017-01-31 |
Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE . : In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035. Ag FF110140 | |||
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. |