Dissolved 2017-04-24
Company Information for H M REFINISHING LIMITED
SKELMERSDALE, LANCASHIRE, WN8 9TG,
|
Company Registration Number
05185294
Private Limited Company
Dissolved Dissolved 2017-04-24 |
Company Name | |
---|---|
H M REFINISHING LIMITED | |
Legal Registered Office | |
SKELMERSDALE LANCASHIRE WN8 9TG Other companies in CA8 | |
Company Number | 05185294 | |
---|---|---|
Date formed | 2004-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2017-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 14:03:27 |
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 |
---|---|---|
ALLISON HENDERSON |
||
NEIL HENDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HENDERSON COMMERCIAL PAINTERS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
NH COMMERCIAL PAINTERS LTD | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM WINDY HAUGH STATION ROAD BRAMPTON CUMBRIA CA8 1EZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2013 FROM COMMON HOUSE, GELT ROAD BRAMPTON CUMBRIA CA8 1QQ | |
AR01 | 21/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HENDERSON / 21/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/07/04--------- £ SI 3@1=3 £ IC 1/4 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-27 |
Appointment of Liquidators | 2015-03-13 |
Resolutions for Winding-up | 2015-03-13 |
Meetings of Creditors | 2015-02-16 |
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 SCOTLAND PLC |
Creditors Due Within One Year | 2012-08-01 | £ 44,382 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 44,754 |
Provisions For Liabilities Charges | 2012-08-01 | £ 842 |
Provisions For Liabilities Charges | 2011-08-01 | £ 969 |
Creditors and other liabilities
|
|
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 H M REFINISHING LIMITED
Called Up Share Capital | 2012-08-01 | £ 4 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 4 |
Cash Bank In Hand | 2012-08-01 | £ 26 |
Cash Bank In Hand | 2011-08-01 | £ 26 |
Current Assets | 2012-08-01 | £ 36,894 |
Current Assets | 2011-08-01 | £ 28,573 |
Debtors | 2012-08-01 | £ 36,418 |
Debtors | 2011-08-01 | £ 28,097 |
Fixed Assets | 2012-08-01 | £ 8,406 |
Fixed Assets | 2011-08-01 | £ 11,286 |
Shareholder Funds | 2012-08-01 | £ 76 |
Shareholder Funds | 2011-08-01 | £ 5,864 |
Stocks Inventory | 2012-08-01 | £ 450 |
Stocks Inventory | 2011-08-01 | £ 450 |
Tangible Fixed Assets | 2012-08-01 | £ 6,706 |
Tangible Fixed Assets | 2011-08-01 | £ 7,890 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as H M REFINISHING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | H M REFINISHING LIMITED | Event Date | 2015-03-04 |
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : Further details contact: Peter John Harold, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | H M REFINISHING LIMITED | Event Date | 2015-03-04 |
At a General Meeting of the Members of the above named Company, duly convened and held at Brentwood Country Hotel, Stainton, Penrith, Cumbria, CA11 0EP on 04 March 2015 at 2.00pm the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No 10810) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. Further details contact: Peter John Harold, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Case Administrator: Michael Bimpson Neil Henderson , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | H M REFINISHING LIMITED | Event Date | 2015-03-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 10 January 2017 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 04 March 2015 Office Holder details: Peter John Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . For further details contact: Peter John Harold, Tel: 01695 711200, Email: pjh@refreshrecovery.co.uk Peter John Harold , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | H M REFINISHING LIMITED | Event Date | 2015-02-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Brantwood Country Hotel, Stainton, Penrith, Cumbria, CA11 0EP on 04 March 2015 at 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Peter John Harold (IP No. 10810), Email: pjh@refreshrecovery.co.uk Tel: 01695 711200. Case Administrator: Michael Bimpson | |||
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. |