Liquidation
Company Information for P100 LIMITED
4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
|
Company Registration Number
05466359
Private Limited Company
Liquidation |
Company Name | |
---|---|
P100 LIMITED | |
Legal Registered Office | |
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG | |
Company Number | 05466359 | |
---|---|---|
Company ID Number | 05466359 | |
Date formed | 2005-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 27/05/2009 | |
Return next due | 24/06/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 07:12:11 |
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 | ||
---|---|---|---|---|
P100 AIRCRAFT HOLDINGS LLC | Delaware | Unknown | ||
P100 Equity Group LLC | Indiana | Unknown | ||
P100 HOLDINGS INC | Delaware | Unknown | ||
P100 LEASING, LLC | FL | Inactive | Company formed on the 2010-06-28 | |
P100 LLC | Delaware | Unknown | ||
P100 OG, INC. | NV | Dissolved | Company formed on the 2014-04-03 | |
P100 TB, INC. | NV | Dissolved | Company formed on the 2014-03-18 | |
P100 VP, INC. | Dissolved | Company formed on the 2014-12-12 | ||
P100, LLC | 3111 N CATTAIL CREEK CUMMING IA 50061 | Active | Company formed on the 2017-03-08 | |
P100.COM LIMITED | 117A LORDSWOOD ROAD BIRMINGHAM WEST MIDLANDS B17 9BH | Active | Company formed on the 2023-03-17 | |
P1002, LLC | 7113 THREE CHOPT ROAD RICHMOND VA 23226 | Active | Company formed on the 2012-07-23 | |
P100239 LLC | Delaware | Unknown | ||
P1005 DOVE ROAD KEY LARGO FL33037 MGR PSULLIVAN SHARON 265 BAY DRIVE KEY LARGO | Company formed on the 0000-00-00 | |||
P100PROMOTIONS LIMITED | 128 City Road London EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2022-07-23 |
Officer | Role | Date Appointed |
---|---|---|
HELEN MARY WHITE |
||
SIMON CHARLES OTTMAN |
||
ROBERT LYNDSEY SHERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT SHERMAN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALIBRE CARE PARTNERS LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active - Proposal to Strike off | |
ROADMAN HEALTH LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
COMPLEMENTARY DOCTOR LIMITED | Director | 2003-05-22 | CURRENT | 2003-05-22 | Dissolved 2017-03-02 | |
BELLE ISLE HEALTH LIMITED | Director | 2009-06-24 | CURRENT | 2007-04-24 | Dissolved 2016-12-30 | |
BELLE ISLE MANAGEMENT LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Dissolved 2015-11-17 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM GLENDEVON HOUSE HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
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 23/02/2010 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHERMAN / 01/06/2009 | |
288a | DIRECTOR APPOINTED ROBERT SHERMAN | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 96 MARSH LLANE LEEDS YORKSHIRE LS9 8SR | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 96 MARSH LANE LEEDS W. YORKSHIRE LS9 8SR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: WEST HILL HOUSE, ALLERTON HILL CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 27/05/05--------- £ SI 139@1=139 £ IC 1/140 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2010-08-18 |
Meetings of Creditors | 2010-04-12 |
Appointment of Administrators | 2010-02-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 P100 LIMITED
The top companies supplying to UK government with the same SIC code (5231 - Dispensing chemists) as P100 LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | P100 LIMITED | Event Date | 2010-08-13 |
Princicpal Trading Address: Rutland Lodge Pharmacy, Scott Hall Road, Leeds, West Yorkshire, LS7 3DR Gerald Krasner (IP No. 005532) and Julian Pitts (IP No. 007851) both of Begbies Traynor (Central) LLP, Glendevon House, Hawthorn Park, Coal Road, Leeds, LS14 1PQ were appointed as Joint Liquidators of the Company on 4 June 2010. The Joint Liquidators intend to declare a first dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 8 September 2010 (the last date of proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, Glendevon House, Hawthorn Park, Coal Road, Leeds, LS14 1PQ and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the office of Begbies Traynor (Central) LLP by telephone on 0113 2375560. Alternatively enquiries can be made to Case Administrator Mark Barlow by email at mark.barlow@begbies-traynor.co.uk or by telephone on 0113 2375560. Gerald M Krasner , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | P100 LIMITED | Event Date | 2010-04-07 |
In the Leeds District Registry case number 323 Notice is hereby given by Gerald Maurice Krasner and Julian Pitts , both of Begbies Traynor (Central) LLP , Glendevon House, Hawthorn Park, Coal Road, Leeds LS14 1PQ the joint administrators, that a meeting of P100 Limited is to be held at Glendevon House, Hawthorn Park, Coal Road, Leeds LS14 1PQ on 22 April 2010 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the joint administrators by the date of the meeting. In order to be entitled to vote under Rule 2.38 of the Insolvency Rules 1986 at the meeting you must give to us, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint administrators are to be remunerated. Gerald M Krasner , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | P100 LIMITED | Event Date | 2010-02-18 |
In the Leeds District Registry case number 323 Gerald Krasner and Julian Pitts (IP Nos 005532 and 007851 ), both of Begbies Traynor (Central) LLP , Glendevon House, Hawthorn Park, Coal Road, Leeds LS14 1PQ . : | |||
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. |