Company Information for ETERNAL BRIDE WARWICK LIMITED
C/O ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, DURHAM, DL3 7SD,
|
Company Registration Number
06299919
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ETERNAL BRIDE WARWICK LIMITED | ||
Legal Registered Office | ||
C/O ROBSON SCOTT ASSOCIATES 49 DUKE STREET DARLINGTON DURHAM DL3 7SD Other companies in CV47 | ||
Previous Names | ||
|
Company Number | 06299919 | |
---|---|---|
Company ID Number | 06299919 | |
Date formed | 2007-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-13 06:40:46 |
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 | ||
---|---|---|---|---|
ETERNAL BRIDE WARWICK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER DAVID MATTHEW KNIGHTS |
||
CHERYL ANN KNIGHTS |
||
PETER DAVID MATTHEW KNIGHTS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SNTS PERFORMANCE LTD | Director | 2005-01-19 | CURRENT | 2005-01-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/19 FROM 1 Moore Close Warwick CV34 5FL England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/18 FROM 19 Mount Pleasant Stockton Southam Warwickshire CV47 8JW | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MATTHEW KNIGHTS / 09/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ANN KNIGHTS / 14/04/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER DAVID MATTHEW KNIGHTS on 2014-04-09 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/14 FROM 7 Edmondes Close Woodloes Park Warwick Warwickshire CV34 5TX United Kingdom | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Cheryl Ann Knights on 2010-07-03 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER KNIGHTS / 04/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL KNIGHTS / 04/07/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 14 DENNETT CLOSE WOODLOES PARK WARWICK WARWICKSHIRE CV34 5HF | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE PANTILES BRIDE HENLEY-IN-ARD EN LIMITED CERTIFICATE ISSUED ON 27/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: GEORGE HOUSE 121 HIGH STREET HENLEY IN ARDEN WEST MIDLANDS B95 5AU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-09-23 |
Resolutions for Winding Up | 2019-09-23 |
Meetings of Creditors | 2019-09-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due After One Year | 2012-08-01 | £ 67,288 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 75,976 |
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 ETERNAL BRIDE WARWICK LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 988 |
Current Assets | 2012-08-01 | £ 77,996 |
Debtors | 2012-08-01 | £ 11,719 |
Fixed Assets | 2012-08-01 | £ 2,787 |
Shareholder Funds | 2012-08-01 | £ 62,481 |
Stocks Inventory | 2012-08-01 | £ 65,289 |
Tangible Fixed Assets | 2012-08-01 | £ 2,787 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as ETERNAL BRIDE WARWICK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ETERNAL BRIDE WARWICK LIMITED | Event Date | 2019-09-20 |
Initiating party | Event Type | Resolutions for Winding Up | |
Defending party | ETERNAL BRIDE WARWICK LIMITED | Event Date | 2019-09-20 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ETERNAL BRIDE WARWICK LIMITED | Event Date | 2019-09-12 |
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. |