Liquidation
Company Information for CLEANING SUPPLIES AND HYGIENE SERVICES LIMITED
ROBERT DAY AND COMPANY LIMITED, THE OLD LIBRARY THE WALK, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
05988303
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLEANING SUPPLIES AND HYGIENE SERVICES LIMITED | |
Legal Registered Office | |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK BUCKINGHAM MK18 3AJ Other companies in EN9 | |
Company Number | 05988303 | |
---|---|---|
Company ID Number | 05988303 | |
Date formed | 2006-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 15:01:43 |
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 | ||
---|---|---|---|---|
CLEANING SUPPLIES AND HYGIENE SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICK JOSEPH CLANCY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAYNOR CLANCY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLARE PROPERTY MAINTENANCE LIMITED | Director | 2007-12-14 | CURRENT | 2007-12-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM THE STATION MASTERS HOUSE 168 THORNBURY ROAD ISLEWORTH TW7 4QE ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM SUITE 4 , WENTA BUSINESS PARK,INNOVA PARK,ELECTRIC ELECTRIC AVENUE ENFIELD EN3 7XU ENGLAND | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM UNIT 81 HILLGROVE BUSINESS PARK NAZEING ROAD NAZEING ESSEX EN9 2HD | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAYNOR CLANCY | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059883030002 | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH CLANCY / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GAYNOR CLANCY / 01/07/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 47 PARKHURST ROAD WOOD GREEN LONDON N22 8JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-02-05 |
Appointment of Liquidators | 2018-02-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
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 CLEANING SUPPLIES AND HYGIENE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLEANING SUPPLIES AND HYGIENE SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CLEANING SUPPLIES AND HYGIENE SERVICES LIMITED | Event Date | 2018-01-30 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 30 January 2018 at 12.00 Noon the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1 That the Company be wound up voluntarily. 2 That Robert Day and Lee James Cotton of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3 That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office. Robert Day (IP No. 9142 ) & Lee James Cotton (IP No. 9610 ), Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 0845 226 7331 . PATRICK JOSEPH CLANCY : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLEANING SUPPLIES AND HYGIENE SERVICES LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Robert Day and Lee James Cotton , both of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ . Tel: 08452 267331 and email: mail@robertday.biz : | |||
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. |