Dissolved
Dissolved 2013-08-02
Company Information for BOOTLEGGER (CLEETHORPES) LTD
WATERDALE, DONCASTER, DN1,
|
Company Registration Number
05719536
Private Limited Company
Dissolved Dissolved 2013-08-02 |
Company Name | ||
---|---|---|
BOOTLEGGER (CLEETHORPES) LTD | ||
Legal Registered Office | ||
WATERDALE DONCASTER | ||
Previous Names | ||
|
Company Number | 05719536 | |
---|---|---|
Date formed | 2006-02-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-05-31 | |
Date Dissolved | 2013-08-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-13 01:40:16 |
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 |
---|---|---|
KASHOR PUNGI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KASHOR PUNGI |
Company Secretary | ||
LOUISA ENGLISH |
Director | ||
LOUISA ENGLISH |
Company Secretary | ||
KASHOR KUMAR PUNGI |
Director | ||
BALVINDER SINGH TANDA |
Company Secretary | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
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 15/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM HEALING MANOR STALLINGBOROUGH ROAD HEALING GRIMSBY SOUTH HUMBERSIDE DN41 7QF UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP01 | DIRECTOR APPOINTED MR KASHOR PUNGI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KASHOR PUNGI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISA ENGLISH | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/04/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA ENGLISH / 02/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM, FOUREYEZ WAREHOUSE, UNIT 11 BEECHINGS WAY, ALFORD, LINCOLNSHIRE, LN13 9JE | |
288a | SECRETARY APPOINTED MR KASHOR PUNGI | |
288a | DIRECTOR APPOINTED MISS LOUISA ENGLISH | |
288b | APPOINTMENT TERMINATED SECRETARY LOUISA ENGLISH | |
288b | APPOINTMENT TERMINATED DIRECTOR KASHOR PUNGI | |
288a | SECRETARY APPOINTED MISS LOUISA ENGLISH | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY BALVINDER TANDA | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07 | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED HEALING MANOR LIMITED CERTIFICATE ISSUED ON 08/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 23/02/06 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: HEALING MANOR LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH,, STOCKPORT, CHESHIRE SK4 2LP | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 23/02/06 | |
ELRES | S386 DISP APP AUDS 23/02/06 | |
88(2)R | AD 23/02/06--------- £ SI 299@1=299 £ IC 1/300 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-31 |
Notices to Creditors | 2011-05-26 |
Proposal to Strike Off | 2010-10-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (5540 - Bars) as BOOTLEGGER (CLEETHORPES) LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BOOTLEGGER (CLEETHORPES) LTD | Event Date | 2011-05-31 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | BOOTLEGGER (CLEETHORPES) LIMITED | Event Date | 2011-05-16 |
Notice is hereby given that the creditors of the above named company, are required, on or before 16 August 2011 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Michael Rose (IP Number 9144), the liquidator of the said company, at Silke & Co Ltd, Silver House, Silver Street, Doncaster DN1 1HL and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Ian Michael Rose Liquidator : Ian Michael Rose (IP Number 9144) of Silke & Co Ltd , Silver House, Silver Street, Doncaster DN1 1HL was appointed as Liquidator of the Company on 16 May 2011 . The Companys registered office is c/o Silke & Co Ltd, Silver House, Silver Street, Doncaster DN1 1HL and the Companys principal trading address is 30-34 High Street, Cleethorpes, DN35 8JN . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BOOTLEGGER (CLEETHORPES) LTD | Event Date | 2010-10-05 |
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. |