Company Information for LOSSPREVENT (UK) LTD
16 OXFORD COURT, BISHOPSGATE, MANCHESTER, M2 3WQ,
|
Company Registration Number
05850025
Private Limited Company
Liquidation |
Company Name | |
---|---|
LOSSPREVENT (UK) LTD | |
Legal Registered Office | |
16 OXFORD COURT BISHOPSGATE MANCHESTER M2 3WQ Other companies in WA16 | |
Company Number | 05850025 | |
---|---|---|
Company ID Number | 05850025 | |
Date formed | 2006-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 18:49:07 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM Unit H Stanley Road Stanley Estate Knutsford Cheshire WA16 0EG | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Julian Hugh Keely on 2013-06-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SANDRA ELIZABETH KEELY on 2013-06-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/13 FROM 2Nd Floor 145-157 St.John Street London EC1V 4PY | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HUGH KEELY / 19/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-04-03 |
Appointmen | 2017-10-17 |
Resolution | 2017-10-17 |
Deemed Con | 2017-09-29 |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
Creditors Due Within One Year | 2012-04-01 | £ 80,201 |
---|
Creditors and other liabilities
|
|
|
|
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 LOSSPREVENT (UK) LTD
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,009 |
Current Assets | 2012-04-01 | £ 3,483 |
Debtors | 2012-04-01 | £ 1,474 |
Fixed Assets | 2012-04-01 | £ 1,311 |
Shareholder Funds | 2012-04-01 | £ 75,407 |
Tangible Fixed Assets | 2012-04-01 | £ 1,311 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as LOSSPREVENT (UK) LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | LOSSPREVENT (UK) LTD | Event Date | 2019-04-03 |
Initiating party | Event Type | Appointmen | |
Defending party | LOSSPREVENT (UK) LTD | Event Date | 2017-10-17 |
Name of Company: LOSSPREVENT (UK) LTD Company Number: 05850025 Trading Name: Cheshire Auto Detailing Nature of Business: Car Detailing Registered office: Unit H Stanley Road, Stanley Estate, Knutsford… | |||
Initiating party | Event Type | Resolution | |
Defending party | LOSSPREVENT (UK) LTD | Event Date | 2017-10-17 |
Initiating party | Event Type | Deemed Consent | |
Defending party | LOSSPREVENT (UK) LTD | Event Date | 2017-09-25 |
NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Julian Hugh Keely, the director of the company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Stephen James Wainwright and Allan Christopher Cadman as Joint Liquidators of the company and the decision date is 23.59 hours on 12 October 2017. A meeting of shareholders has been called and will be held prior to 23.59 hours on 12 October 2017 the decision date for the deemed consent. 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. Stephen James Wainwright and Allan Christopher Cadman (IP Nos: 5306 and 9522) are qualified to act as Insolvency Practitioners in relation to the above company and a list of names and addresses of the company's creditors will be available for inspection at the offices of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ on the two business days preceding the meeting. In case of queries, please contact Matthew Ellidge on (0161) 228 3028 or email mellidge@pandanorthern.co.uk . Ag MF61591 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LOSSPREVENT (UK) LTD | Event Date | 2012-04-10 |
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. |