Company Information for SOUTH WEST LEADERSHIP SERVICES LIMITED
RICHARD J SMITH & CO, FORE STREET, IVYBRIDGE, PL21 9AE,
|
Company Registration Number
06329302
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOUTH WEST LEADERSHIP SERVICES LIMITED | |
Legal Registered Office | |
RICHARD J SMITH & CO FORE STREET IVYBRIDGE PL21 9AE Other companies in TR1 | |
Company Number | 06329302 | |
---|---|---|
Company ID Number | 06329302 | |
Date formed | 2007-07-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-05-04 11:33:01 |
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 | ||
---|---|---|---|---|
SOUTH WEST LEADERSHIP SERVICES LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-24 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/19 FROM 45 Lemon Street Truro Cornwall TR1 2NS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MITTEN / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MITTEN / 31/07/2010 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 5 NEWMILLS CLOSE TRURO CORNWALL TR1 3EY ENGLAND | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM CHARTERED ACCTS & BUSINESS ADVISERS, 45 LEMON STREET TRURO CORNWALL TR1 2NS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MITTEN / 18/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MITTEN / 18/08/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/08/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-04-02 |
Resolutions for Winding-up | 2019-04-02 |
Appointment of Liquidators | 2019-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
|
|
|
|
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 SOUTH WEST LEADERSHIP SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as SOUTH WEST LEADERSHIP SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SOUTH WEST LEADERSHIP SERVICES LIMITED | Event Date | 2019-03-25 |
Notice is hereby given that creditors of the Company are required, on or before 30 April 2019 , 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 Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . If so required by notice from the Liquidators, creditors must produce any document or other evidence which the 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. Date of Appointment: 25 March 2019 Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributions to members Liquidator, IP number, firm and address: Samuel Adam Bailey and Hamish Millen Adam IP Numbers 14094 and 9140 Richard J Smith & Co , 53 Fore Street, Ivybridge PL21 9AE Office Holders email address or telephone number: sam.bailey@richardjsmith.com or 01752 690101 Alternative person to contact with enquiries about the case Becky Cox 01752 690101 becky.cox@richardjsmith.com Date of notice:28 March 2019 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOUTH WEST LEADERSHIP SERVICES LIMITED | Event Date | 2019-03-25 |
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Samuel Adam Bailey and Hamish Millen Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Liquidators, IP numbers, firm and address: Samuel Adam Bailey and Hamish Millen Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, email address or telephone number info@richardjsmith.com 01752 690101 : Alternative person to contact with enquiries about the case: Becky Cox, becky.cox@richardjsmith.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOUTH WEST LEADERSHIP SERVICES LIMITED | Event Date | 1970-01-01 |
Further to the provisions of Section 288 of the Companies Act 2006 , the following written Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Samuel Bailey and Hamish Adam of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally. Date on which Resolutions were passed: 25 March 2019 Liquidator, IP number, firm and address: Samuel Bailey and Hamish Adam IP Numbers 14094 and 9140 Richard J Smith & Co , 53 Fore Street, Ivybridge PL21 9AE Office Holders email address or telephone number: sam.bailey@richardjsmith.com or 01752 690101 Alternative person to contact with enquiries about the case Becky Cox Tel: 01752 690101 Email: becky.cox@richardjsmith.com Christopher Mitten : | |||
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. |