Liquidation
Company Information for S R DRINNAN OPTICIANS LIMITED
THE RURAL ENTERPRISE CENTRE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3FE,
|
Company Registration Number
06141722
Private Limited Company
Liquidation |
Company Name | |
---|---|
S R DRINNAN OPTICIANS LIMITED | |
Legal Registered Office | |
THE RURAL ENTERPRISE CENTRE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3FE Other companies in SY11 | |
Company Number | 06141722 | |
---|---|---|
Company ID Number | 06141722 | |
Date formed | 2007-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 06:55:09 |
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 | ||
---|---|---|---|---|
S R DRINNAN OPTICIANS LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
AA | 30/11/17 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/03/2018 TO 30/11/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT DRINNAN / 06/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NONNA TUDOR DRINNAN / 06/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 6 SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 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 Creditors | 2018-10-16 |
Appointment of Liquidators | 2018-10-16 |
Resolutions for Winding-up | 2018-10-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
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 S R DRINNAN OPTICIANS LIMITED
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as S R DRINNAN OPTICIANS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | S R DRINNAN OPTICIANS LIMITED | Event Date | 2018-10-05 |
Notice is hereby given that creditors of the Company are required, on or before 9 November 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Joint Liquidators: Philip B Wood (IP number 005396 ) and Nicholas West (IP number 017232 ) both of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Date of appointment of Liquidators: 5 October 2018 Contact information for Liquidators telephone number: 01743 540145 Alternative contact name: Stephanie Hatton | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | S R DRINNAN OPTICIANS LIMITED | Event Date | 2018-10-05 |
Liquidator(s): Philip B Wood and Nicholas West both of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | S R DRINNAN OPTICIANS LIMITED | Event Date | 2018-10-05 |
Notice is hereby given that the following resolutions were passed on 05 October 2018 , as two special resolutions and two ordinary resolutions respectively: "That the company be wound up voluntarily"; and "The Joint Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the Company and may for that purpose, value any assets and determine how the division between members should be carried out." "That Philip B Wood and Nicholas West of Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up"; and "That any act required or authorised under any enactment to be done by a Joint Liquidator may be done by all or any of the persons for the time being holding such office". Joint Liquidators: Philip B Wood (IP number 005396 ) and Nicholas West (IP number 017232 ) both of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Date of appointment of Liquidators: 5 October 2018 Contact information for Liquidators telephone number: 01743 540145 Alternative contact name: Stephanie Hatton Nonna Drinnan , : | |||
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. |