Dissolved
Dissolved 2016-05-10
Company Information for 05156627 LTD
98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
05156627
Private Limited Company
Dissolved Dissolved 2016-05-10 |
Company Name | |
---|---|
05156627 LTD | |
Legal Registered Office | |
98 KING STREET MANCHESTER M2 4WU Other companies in M2 | |
Company Number | 05156627 | |
---|---|---|
Date formed | 2004-06-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-06-30 | |
Date Dissolved | 2016-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:12 |
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 |
---|---|---|
WANDA SUZANNE COYNE |
||
DAVID GERARD COYNE |
||
DAVID EDWARD TATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH ANN TATTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERPETUAL SERVICES LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM, CENTURY HOUSE 11 ST. PETERS SQUARE, MANCHESTER, M2 3DN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM, BOOTHS HALL, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8GS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TATTON / 01/04/2009 | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DEBORAH TATTON | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: FALLIBROOME MANOR HOUSE, ALDERLEY ROAD, PRESTBURY, CHESHIRE SK10 4RH | |
363s | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
88(2)R | AD 01/12/05--------- £ SI 5000@.01 | |
363s | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
123 | £ NC 2/10001 | |
122 | S-DIV | |
RES04 | NC INC ALREADY ADJUSTED 24/11/05 | |
123 | £ NC 2/10001 24/11/05 | |
122 | S-DIV 28/11/05 | |
88(2)R | AD 24/11/05--------- £ SI 94900@.01=949 £ IC 1/950 | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2012-10-30 |
Appointment of Administrators | 2010-03-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND 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 05156627 LTD
The top companies supplying to UK government with the same SIC code (7430 - Technical testing and analysis) as 05156627 LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 05156627 LTD | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 05156627 LTD | Event Date | 2012-10-30 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PERPETUAL ENERGY LIMITED | Event Date | 2010-02-26 |
In the High Court of Justice, Chancery Division, Manchester District Registry case number 492 Mark Terence Getliffe and Diane Elizabeth Hill (IP No(s) 008892 and 008945 ) both of CLB Coopers , Century House, 11 St Peters Square, Manchester M2 3DN : | |||
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. |