Liquidation
Company Information for NORTH WEST COSMETIC SURGERY LIMITED
BESPOKE INSOLVENCY SOLUTIONS, SUITE 6, 1-7 TAYLOR STREET, BURY, BL9 6DT,
|
Company Registration Number
05959608
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTH WEST COSMETIC SURGERY LIMITED | |
Legal Registered Office | |
BESPOKE INSOLVENCY SOLUTIONS SUITE 6, 1-7 TAYLOR STREET BURY BL9 6DT Other companies in WN8 | |
Company Number | 05959608 | |
---|---|---|
Company ID Number | 05959608 | |
Date formed | 2006-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 09/10/2013 | |
Return next due | 06/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-06 15:42:39 |
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 |
---|---|---|
EMMA HELEN PATERSON |
||
PETER PATERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANDON HOUSE GROUP LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2008-06-30 | Dissolved 2015-02-10 | |
MEDICAL & FINANCE LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2008-06-30 | Liquidation | |
SANDON HOUSE INVESTMENTS LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Dissolved 2016-05-17 | |
SANDON HOUSE GROUP LIMITED | Director | 2008-06-30 | CURRENT | 2008-06-30 | Dissolved 2015-02-10 | |
MEDICAL & FINANCE LIMITED | Director | 2008-06-30 | CURRENT | 2008-06-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/19 FROM Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/18 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-11 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/14 FROM Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EMMA HELEN PATERSON on 2011-11-11 | |
CH01 | Director's details changed for Mr Peter Paterson on 2011-11-11 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/11 FROM 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 FULL LIST | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/10/2007 TO 31/12/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
88(2)R | AD 25/10/07--------- £ SI 24999@1.00=24999 £ IC 1/25000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 17/05/07 | |
RES04 | £ NC 1000/100000 17/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-08-20 |
Appointment of Liquidators | 2014-08-20 |
Resolutions for Winding-up | 2014-08-20 |
Meetings of Creditors | 2014-08-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | CIP PROPERTY (AIPT) LIMITED | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 78,834 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 111,722 |
Creditors Due Within One Year | 2012-12-31 | £ 178,298 |
Creditors Due Within One Year | 2011-12-31 | £ 175,881 |
Provisions For Liabilities Charges | 2012-12-31 | £ 12,285 |
Provisions For Liabilities Charges | 2011-12-31 | £ 1,570 |
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 NORTH WEST COSMETIC SURGERY LIMITED
Called Up Share Capital | 2012-12-31 | £ 25,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 25,000 |
Cash Bank In Hand | 2012-12-31 | £ 55,563 |
Cash Bank In Hand | 2011-12-31 | £ 76,389 |
Current Assets | 2012-12-31 | £ 74,782 |
Current Assets | 2011-12-31 | £ 123,751 |
Debtors | 2012-12-31 | £ 6,719 |
Debtors | 2011-12-31 | £ 38,412 |
Fixed Assets | 2012-12-31 | £ 222,124 |
Fixed Assets | 2011-12-31 | £ 190,942 |
Shareholder Funds | 2012-12-31 | £ 27,489 |
Shareholder Funds | 2011-12-31 | £ 25,520 |
Stocks Inventory | 2012-12-31 | £ 12,500 |
Stocks Inventory | 2011-12-31 | £ 8,950 |
Tangible Fixed Assets | 2012-12-31 | £ 213,124 |
Tangible Fixed Assets | 2011-12-31 | £ 190,942 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NORTH WEST COSMETIC SURGERY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NORTH WEST COSMETIC SURGERY LIMITED | Event Date | 2014-08-14 |
In accordance with Rule 4.106, I, Peter John Harold (IP No: 10810) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, give notice that on 12 August 2014 I was appointed Liquidator of the above named Company by a resolution of creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 12 November 2014 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Peter John Harold of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. Further details contact: Case Administer: Michael Bimpson, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NORTH WEST COSMETIC SURGERY LIMITED | Event Date | 2014-08-12 |
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : Further details contact: Case Administer: Michael Bimpson, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NORTH WEST COSMETIC SURGERY LIMITED | Event Date | 2014-08-12 |
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 12 August 2014 at 10.00 am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No: 10810) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. Further details contact: Case Administer: Michael Bimpson, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200. Peter Paterson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NORTH WEST COSMETIC SURGERY LIMITED | Event Date | 2014-07-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Companies will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , on 12 August 2014 , at 10.15 am, 11:00 am, and 12:00 noon respectively for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companies creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meetings stated above. For further details contact: Peter John Harold (IP No 10810). Case Administrator, Michael Bimpson, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. | |||
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. |