Dissolved
Dissolved 2014-02-22
Company Information for CERAMIC FACADES(UK) LIMITED
BRADFORD, WEST YORKSHIRE, BD1,
|
Company Registration Number
05320517
Private Limited Company
Dissolved Dissolved 2014-02-22 |
Company Name | ||||
---|---|---|---|---|
CERAMIC FACADES(UK) LIMITED | ||||
Legal Registered Office | ||||
BRADFORD WEST YORKSHIRE | ||||
Previous Names | ||||
|
Company Number | 05320517 | |
---|---|---|
Date formed | 2004-12-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-30 | |
Date Dissolved | 2014-02-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 14:27:36 |
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 |
---|---|---|
STEPHEN PAUL HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL HILL |
Director | ||
JOHN ANDREW WALKER |
Company Secretary | ||
STEPHEN PAUL HILL |
Company Secretary | ||
JOHN ANDREW WALKER |
Director | ||
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 |
---|---|---|---|---|---|---|
SSP MACHINERY LIMITED | Director | 2008-03-07 | CURRENT | 2002-09-06 | Dissolved 2013-09-10 | |
CONSTRUCTION MANAGEMENT AND PROPERTY INVESTMENTS LTD | Director | 2006-11-01 | CURRENT | 2006-11-01 | Dissolved 2015-01-27 |
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 22/02/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM C/O JOHNSON WALKER HORIZON HOUSE 2 WHITING STREET SHEFFIELD S8 9QR UNITED KINGDOM | |
LATEST SOC | 04/04/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/12/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD S1 4RE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 23/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED MR STEPHEN HILL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN HILL | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN WALKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
225 | CURRSHO FROM 31/12/2007 TO 30/04/2007 | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED WALKHILL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 19/03/07 | |
363a | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED DARNALL SHOTBLASTING LIMITED CERTIFICATE ISSUED ON 15/02/06 | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
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 | 2013-10-23 |
Proposal to Strike Off | 2009-05-05 |
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 | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as CERAMIC FACADES(UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CERAMIC FACADES (UK) LIMITED | Event Date | 2013-10-22 |
Final meetings of members and creditors of the above-named Company have been summoned by the Liquidator under Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purpose of: 1. To approve the Liquidators final receipts and payments account for the period 23 February 2012 to 18 November 2013; 2. To approve the Liquidators final report; and 3. To approve the release of John Paul Sugden as Liquidator of the Company. The meetings will be held as follows: Date: 18 November 2013 Time: 10.30 am - Members 10.45 am - Creditors Venue: Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ A proxy form is available on request which must be lodged with me not later than 15 November 2013 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. John Paul Sugden Liquidator : John Paul Sugden (IP Number 8064) of Auker Rhodes Limited, Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ was appointed Liquidator of the Company on 23 February 2012. Further information about this case is available from the offices of Auker Rhodes Limited on 01274 299499. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CERAMIC FACADES(UK) LIMITED | Event Date | 2009-05-05 |
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. |