Dissolved 2015-12-28
Company Information for CATHERINE HOWE LIMITED
CHESTERFIELD, DERBYSHIRE, S40,
|
Company Registration Number
05802179
Private Limited Company
Dissolved Dissolved 2015-12-28 |
Company Name | |
---|---|
CATHERINE HOWE LIMITED | |
Legal Registered Office | |
CHESTERFIELD DERBYSHIRE | |
Company Number | 05802179 | |
---|---|---|
Date formed | 2006-05-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2015-12-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CATHERINE HOWE LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE HOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES MOORES |
Company Secretary | ||
ABERNETHY GROUP LTD |
Company Secretary | ||
ACCOUNTANCY & PAYROLL SOLUTIONS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIANCO'S SALON STOCKPORT LTD | Director | 2014-07-15 | CURRENT | 2014-07-15 | Dissolved 2016-02-23 | |
BIANCO'S HAIR SALON LIMITED | Director | 2011-07-11 | CURRENT | 2011-07-11 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 39 HARDMAN STREET STOCKPORT SK3 0DJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID MOORES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 21/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES MOORES / 01/01/2012 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 31/05/2012 TO 31/03/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABERNETHY GROUP LTD | |
AP03 | SECRETARY APPOINTED MR DAVID JAMES MOORES | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOWE / 02/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERNETHY GROUP LTD / 02/05/2010 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ACCOUNTANCY & PAYROLL SOLUTIONS LIMITED | |
288a | SECRETARY APPOINTED ABERNETHY GROUP LTD | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-05 |
Appointment of Liquidators | 2014-08-05 |
Resolutions for Winding-up | 2014-08-05 |
Meetings of Creditors | 2014-07-23 |
Proposal to Strike Off | 2014-04-22 |
Proposal to Strike Off | 2013-07-16 |
Proposal to Strike Off | 2012-08-28 |
Proposal to Strike Off | 2010-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
|
|
|
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 CATHERINE HOWE LIMITED
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as CATHERINE HOWE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CATHERINE HOWE LIMITED | Event Date | 2014-07-31 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 31 July 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Annette Reeve be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 30 July 2014 the appointment of Annette Reeve as Liquidator was confirmed. Annette Reeve (IP number 9739 ) of Heath Clark Limited , 79 Saltergate, Chesterfield, Derbyshire S40 1JS was appointed Liquidator of the Company on 31 July 2014 . Further information about this case is available from the offices of Heath Clark Limited on 01246 224399 or at megan@heathclark.co.uk . Catherine Howe , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CATHERINE HOWE LIMITED | Event Date | 2014-07-30 |
Annette Reeve of Heath Clark Limited , 79 Saltergate, Chesterfield, Derbyshire S40 1JS : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CATHERINE HOWE LIMITED | Event Date | 2014-07-17 |
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 the offices of Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire, S40 1JS on 30 July 2014 at 1.30pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire, S40 1JS between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire, S40 1JS no later than 12 noon on the preceding business day. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioner calling the meetings: Annette Reeve of Heath Clark Limited . Address of Insolvency Practitioner: 79 Saltergate, Chesterfield, S40 1JS . IP Numbers: 9739. Contact Name: Megan Campbell. Telephone Number: 01246 224399 By Order of the Board Catherine Howe , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CATHERINE HOWE LIMITED | Event Date | 2014-04-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CATHERINE HOWE LIMITED | Event Date | 2013-07-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CATHERINE HOWE LIMITED | Event Date | 2012-08-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CATHERINE HOWE LIMITED | Event Date | 2010-06-01 |
Initiating party | Event Type | Final Meetings | |
Defending party | CATHERINE HOWE LIMITED | Event Date | |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at 79 Saltergate, Chesterfield, Derbyshire S40 1JS on 8 July 2015 at 10.00 am and 10.15 am for the purpose of laying before the meetings, and giving an explanation of, the Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at 79 Saltergate, Chesterfield, Derbyshire S40 1JS by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Annette Reeve (IP number 9739) of Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire S40 1JS was appointed Liquidator of the Company on 30 July 2014. Further information about this case is available from Natalie Elliott at the offices of Heath Clark Limited on 01246 224399 or at megan@heathclark.co.uk Annette Reeve , Liquidator : | |||
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. |