Company Information for PONTE DI LEGNO LTD
Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,
|
Company Registration Number
06063576
Private Limited Company
Liquidation |
Company Name | |
---|---|
PONTE DI LEGNO LTD | |
Legal Registered Office | |
Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH Other companies in B1 | |
Company Number | 06063576 | |
---|---|---|
Company ID Number | 06063576 | |
Date formed | 2007-01-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-01-31 | |
Account next due | 31/10/2016 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-01-11 13:33:48 |
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 |
---|---|---|
HASSAN BAHIJ |
||
WAFIK MAHDI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABDULLAH DERVISH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LA FIBULE LIMITED | Director | 2005-03-02 | CURRENT | 2004-05-19 | Dissolved 2015-07-28 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-02 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/17 FROM Alexander House 60 - 61 Tenby Street North Birmingham B1 3EG | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ABDULLAH DERVISH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/13 FROM 492 Bearwood Road Birmingham West Midlands B66 4HB | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ABDULLAH DERVISH on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HASSAN BAHIJ / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAFIK MAHDI / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2018-10-24 |
Qualifying | 2018-08-09 |
Notices to | 2017-05-02 |
Appointmen | 2017-05-02 |
Resolution | 2017-05-02 |
Meetings o | 2017-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
Creditors Due After One Year | 2012-02-01 | £ 11,735 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 51,387 |
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 PONTE DI LEGNO LTD
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 7,916 |
Current Assets | 2012-02-01 | £ 15,135 |
Debtors | 2012-02-01 | £ 5,219 |
Fixed Assets | 2012-02-01 | £ 141,538 |
Shareholder Funds | 2012-02-01 | £ 93,551 |
Stocks Inventory | 2012-02-01 | £ 2,000 |
Tangible Fixed Assets | 2012-02-01 | £ 71,538 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as PONTE DI LEGNO LTD are:
Initiating party | Event Type | Qualifying | |
---|---|---|---|
Defending party | PONTE DI LEGNO LIMITED | Event Date | 2018-10-24 |
Initiating party | Event Type | Qualifying | |
Defending party | PONTE DI LEGNO LIMITED | Event Date | 2018-08-09 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | PONTE DI LEGNO LIMITED | Event Date | 2017-05-02 |
In accordance with Rule 4.106, I C H I Moore (IP Number 8156) of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 19 April 2017 I was appointed Liquidator of Ponte Di Legno Limited by resolutions of members. My appointment was confirmed by creditors 19 April 2017. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 May 2017 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 C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, 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 information about this case is available from Mr C H I Moore at the offices of K. J. Watkin & Co on 01922 452881. C H I Moore , Liquidator Dated: 19 April 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PONTE DI LEGNO LIMITED | Event Date | 2017-04-07 |
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 K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 19 April 2017 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office of the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, no later than 12 noon on 18 April 2017. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company's creditors may be inspected, free of charge, at the address shown above between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Should you require any further information then please do not hesitate to contact either Mr C H Moore or Miss N L Tapper of K J Watkin & Co. on 01922 452881. Hassan Bahij , Director : Dated: 3 April 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PONTE DI LEGNO LIMITED | Event Date | 2017-04-03 |
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from Mr C H I Moore at the offices of K. J. Watkin & Co on 01922 452881. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PONTE DI LEGNO LIMITED | Event Date | 2017-04-03 |
Passed-3 April 2017 At a General Meeting of the members of the above named Company, duly convened and held at 44 Woodbridge Road, Moseley, Birmingham B13 8EJ on 3 April 2017 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That it has been proved to the satisfaction of this meeting 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". 2. "That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up". Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 3 April 2017 . Further information about this case is available from Mr C H I Moore at the offices of K. J. Watkin & Co on 01922 452881. Hassan Bahij , Director : Dated: 3 April 2017 | |||
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. |