Company Information for LEN MANCHESTER (MELTON MOWBRAY) LIMITED
8A KINGSWAY HOUSE, KING STREET, BEDWORTH, WARWICKSHIRE, CV12 8HY,
|
Company Registration Number
05007509
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEN MANCHESTER (MELTON MOWBRAY) LIMITED | |
Legal Registered Office | |
8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY Other companies in LE13 | |
Company Number | 05007509 | |
---|---|---|
Company ID Number | 05007509 | |
Date formed | 2004-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 20:29:59 |
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 | ||
---|---|---|---|---|
LEN MANCHESTER (MELTON MOWBRAY) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE NICOLA YOUNG |
||
NEIL JACKIE YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE NICOLA YOUNG |
Director | ||
JULIE WARD |
Company Secretary | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 17 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AE | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JACKIE YOUNG / 01/01/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE NICOLA YOUNG / 01/01/2017 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE YOUNG | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 8 WILLOUGHBY CLOSE MELTON MOWBRAY LEICESTERSHIRE LE13 1HJ | |
AR01 | 01/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 17 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 48 ARNHILL ROAD GRETTON CORBY NORTHAMPTONSHIRE NN17 3DW | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-10-24 |
Resolutions for Winding-up | 2017-10-24 |
Deemed Con | 2017-10-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rutland County Council | |
|
Insurance Claims |
Rutland County Council | |
|
Publicity |
Rutland County Council | |
|
Insurance Claim Expenditure |
Rutland County Council | |
|
Insurance Claims |
Rutland County Council | |
|
Acquisition of Equipment |
Rutland County Council | |
|
Acquisition of Equipment |
Rutland County Council | |
|
Acquisition of Equipment |
Rutland County Council | |
|
Acquisition of Equipment |
Rutland County Council | |
|
Acquisition of Equipment |
Rutland County Council | |
|
Acquisition of Equipment |
Rutland County Council | |
|
Insurance Claims |
Rutland County Council | |
|
Engineering Works |
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 | Deemed Consent | |
---|---|---|---|
Defending party | LEN MANCHESTER (MELTON MOWBRAY) LIMITED | Event Date | 2017-10-17 |
NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Mr N J Young, the director of the company, in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Neil Richard Gibson of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY as liquidator of the company and the decision date is 23.59 on 17 October 2017 . A meeting of shareholders has been called and will be held at 10.00 a.m. on 17 October 2017 , the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 on 17 October 2017. In addition, you must have also delivered a proof of debt by the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Neil Richard Gibson (office holder no 9213 ) of G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is qualified to act as Insolvency Practitioner in relation to the above company and during the period before the decision date, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. In case of queries, please contact Neil Gibson on 024 7722 0175 or email neil@gia-insolvency.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEN MANCHESTER (MELTON MOWBRAY) LIMITED | Event Date | 2017-10-17 |
Liquidator's name and address: Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 0175, Email neil@gia-insolvency.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEN MANCHESTER (MELTON MOWBRAY) LIMITED | Event Date | 2017-10-17 |
At a general meeting of the above-named company, duly convened, and held at The offices of AST Green, 1 Top Farm Court, Top Street, Bawtry, Doncaster, DN10 6TF on 17 October 2017 , the following resolutions were passed: Special resolution 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 it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary resolution That Neil Richard Gibson (office holder no 9213) of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Neil Richard Gibson, (IP No. 9213 ), Liquidator, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY. Email neil@gia-insolvency.co.uk Telephone 024 7722 0175 Mr N J Young, Chairperson : | |||
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. |