Liquidation
Company Information for K C COURIERS NORTH WEST LTD
THE COOPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG,
|
Company Registration Number
05335536
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
K C COURIERS NORTH WEST LTD | ||
Legal Registered Office | ||
THE COOPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG Other companies in M3 | ||
Previous Names | ||
|
Company Number | 05335536 | |
---|---|---|
Company ID Number | 05335536 | |
Date formed | 2005-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2012 | |
Account next due | 31/10/2013 | |
Latest return | 18/01/2013 | |
Return next due | 15/02/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 14:05:28 |
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 |
---|---|---|
JULIE WARD |
||
ANDREW VINCENT MCNULTY |
||
DERECK PEACOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN CHARLTON |
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 |
---|---|---|---|---|---|---|
MCNULTY PEACOCK LTD | Director | 2014-04-06 | CURRENT | 2013-10-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-12 | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/14 FROM 21 Fairview Drive Adlington Chorley Lancashire PR6 9SB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Vincent Mcnulty on 2012-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARLTON | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DERECK PEACOCK | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VINCENT MCNULTY / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLTON / 30/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW VINCENT MCNULTY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 31/12/06--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 7 THORNS CLOSE ASTLEY BRIDGE BOLTON LANCASHIRE BL1 6PG | |
363a | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 36 CHESTER SQUARE ASHTON UNDER LYNE OL6 7TW | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GREATBANK SERVICES LTD CERTIFICATE ISSUED ON 12/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-06-13 |
Resolutions for Winding-up | 2014-02-27 |
Appointment of Liquidators | 2014-02-27 |
Notices to Creditors | 2014-02-27 |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 53202 - Unlicensed carrier
|
|
|
|
|
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 K C COURIERS NORTH WEST LTD
The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as K C COURIERS NORTH WEST LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | K C COURIERS NORTH WEST LTD | Event Date | 2014-02-13 |
Liquidator's Name and Address: Alan Brian Coleman and Liquidator's Name and Address: Roderick Michael Withinshaw , both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . : For further details contact: Alan Brian Coleman or Roderick Michael Withinshaw, Tel: 0161 608 0000. Alternative contact: Natalie Gregory, Email: ngregory@rpg.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | K C COURIERS NORTH WEST LTD | Event Date | 2014-02-13 |
Notice is hereby given that the Creditors of the Company are required on or before the 24 March 2014 to send their names and addresses and particulars of their debts or claims to the Joint Liquidators of the Company,Alan Brian Coleman and Roderick Michael Withinshaw (IP Nos 009402 and 008014) both of Royce Peeling Green Limited, The Copper Room, Deva Cente, Trinity Way, Manchester, M3 7BG. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 13 February 2014. For further details contact: Alan Brian Coleman or Roderick Michael Withinshaw, Tel: 0161 608 0000. Alternative contact: Natalie Gregory, Email: ngregory@rpg.co.uk Alan Brian Coleman and Roderick Michael Withinshaw , Joint Liquidators : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | K C COURIERS NORTH WEST LTD | Event Date | 2014-01-28 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | K C COURIERS NORTH WEST LTD | Event Date | |
At a general meeting of the Company, duly convened and held at The Whites Hotel, De Havilland Way, Bolton, BL6 6SF on 13 February 2014 the following resolutions were passed as a special resolution and ordinary resolutions respectively: “That the Company be wound up voluntarily and that Alan Brian Coleman and Roderick Michael Withinshaw , both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , (IP Nos 009402 and 008014) be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up.” For further details contact: Alan Brian Coleman or Roderick Michael Withinshaw, Tel: 0161 608 0000. Alternative contact: Natalie Gregory, Email: ngregory@rpg.co.uk A V McNulty , Director : | |||
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. |