Dissolved
Dissolved 2016-04-18
Company Information for SLIDE & SEEK LIMITED
OLDHAM, LANCASHIRE, OL1 3AN,
|
Company Registration Number
06221889
Private Limited Company
Dissolved Dissolved 2016-04-18 |
Company Name | |
---|---|
SLIDE & SEEK LIMITED | |
Legal Registered Office | |
OLDHAM LANCASHIRE OL1 3AN Other companies in M34 | |
Company Number | 06221889 | |
---|---|---|
Date formed | 2007-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2016-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 05:01:30 |
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 |
---|---|---|
LORRAINE ANNE BEHAN |
||
JAYDEE BEHAN |
||
LORRAINE ANNE BEHAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LETS MOVE PROPERTY SPECIALISTS LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
J & L DAY CENTRE LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Active - Proposal to Strike off | |
LETS MOVE PROPERTY SPECIALISTS LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 41 DANE ROAD DENTON MANCHESTER M34 2HZ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/14 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 FULL LIST | |
AR01 | 23/04/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 31/07/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-11 |
Resolutions for Winding-up | 2014-11-05 |
Appointment of Liquidators | 2014-11-05 |
Meetings of Creditors | 2014-10-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | STUART KNOX & CLIVE KNOX | |
DEBENTURE | Outstanding | LLOYDS TSB 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 SLIDE & SEEK LIMITED
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities not elsewhere classified) as SLIDE & SEEK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SLIDE AND SEEK LTD | Event Date | 2015-11-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named company will be held at the offices of Coupland Cavendish Lancashire House 12 Church Lane Oldham OL1 3AN on Wednesday 13 January 2016 at 1.30 pm final shareholders meeting and 2.00 pm final creditors meeting respectively for the purpose of having an account laid before them showing how the winding up has been conducted, and the property of the company disposed of, and to hear any explanations that may be given by the Liquidator, and also determining the disposal of the books, accounts and documents of the Company and to consider the release of the liquidator under section 173 of the Insolvency Act 1986 . Proxies to be used at the meeting should be lodged at the offices of Coupland Cavendish Ltd . Lancashire House 12 Church Lane Oldham OL1 3AN no later than 12.00 noon on the working day immediately before the meetings. Where a proof of debt has not previously been submitted by a creditor any proxy must be accompanied by such a completed proof. Any member or creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not be a member or creditor. For Further information please contact Kieran Dominic Scott , Liquidator (IP No 9548 ) on 0161 652 5689 or kieran.scott@couplandcavendish.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SLIDE & SEEK LTD | Event Date | 2014-11-03 |
At an EXTRAORDINARY GENERAL MEETING of the above-named company, duly convened and held at Lancashire House 12 Church Lane Oldham OL1 3AN on 3rd November 2014 at 10.00 am following Special Resolution and Ordinary Resolution were duly passed: Resolution details: Special Resolution i) THAT it has been proved to the satisfaction of the company that this company cannot by reason of its liabilities continue its business and that it is desirable that the same should be wound up, and that the company be wound up accordingly. Ordinary Resolution ii) THAT Kieran Dominic Scott, of Coupland Cavendish Ltd, Lancashire House 12 Church Lane, Oldham OL1 3AN be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Contact details: Kieran Dominic Scott , IP Number 9548 , Liquidator , Coupland Cavendish Ltd , 12 Church Lane Oldham OL1 3AN , kieran.scott@couplandcavendish.co.uk 0161 652 5689 J Behan , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SLIDE & SEEK LTD | Event Date | 2014-11-03 |
Kieran Dominic Scott of Coupland Cavendish Ltd 12 Church Lane, Oldham OL1 3AN . Tel: 016 1652 5689 , email: kieran.scott@couplandcavendish.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SLIDE & SEEK LTD | Event Date | 2014-10-02 |
NOTICE IS HEREBY GIVEN pursuant to section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above company will be held at 12 Church Lane Oldham OL1 3AN on 3rd November 2014 at 10.30 am for the purposes mentioned in section 99 to 101 of the said Act. Pursuant to section 98(2) (a) of the Act, Kieran Dominic Scott , a Licensed Insolvency Practitioner of Coupland Cavendish Ltd , Lancashire House 12 Church Lane, Oldham OL1 3AN IP No 9548 who is qualified to act as an insolvency practitioner in relation to the company will on the business days preceding the date of the meeting stated above, furnish creditors, free of charge, with such information as they may reasonably require. For the purposes of voting, a Statement of Claim and any Proxy and Proof of Debt intended to be used at the meeting must be completed and lodged at the offices of Coupland Cavendish Ltd, Lancashire House 12 Church Lane, Oldham OL1 3AN not later than 12:00 noon on the business day before the day of the meeting. A secured creditor is required (unless he surrenders his security) to lodge at the offices of Coupland Cavendish Ltd, Lancashire House 12 Church Lane, Oldham OL1 3AN before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing a Statement of Affairs and convening the meeting. For Further information please contact Kieran Scott on 0161 652 5689 or kieran.scott@couplandcavendish.co.uk | |||
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. |