Company Information for JOHN SAUNDERS PRODUCTIONS LTD
ROWLANDS HOUSE, PORTOBELLO ROAD, BIRTLEY, CHESTER LE STREET, DH3 2RY,
|
Company Registration Number
06370204
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
JOHN SAUNDERS PRODUCTIONS LTD | ||||
Legal Registered Office | ||||
ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET DH3 2RY Other companies in TS15 | ||||
Previous Names | ||||
|
Company Number | 06370204 | |
---|---|---|
Company ID Number | 06370204 | |
Date formed | 2007-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 28/02/2013 | |
Return next due | 28/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 01:54:40 |
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. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009405 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 8 HIGH STREET YARM STOCKTON ON TEES TS15 9AE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM C/O DAVID SCOTT AND CO 15 STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND COUNTY DURHAM DL14 9JU UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 15/03/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 23 FELLBRIDGE LANE INGLEBY BARWICK NORTH YORKSHIRE TS17 0XT ENGLAND | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER GRIEVSON SAUNDERS / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM THE JAYS 3 PARKLANDS NEWBY WISKE NORTHALLERTON NORTH YORKSHIRE DL7 9JN UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE SAUNDERS / 01/02/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER GRIEVSON SAUNDERS / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER GRIEVSON SAUNDERS / 01/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM THE JAYS 3 PARKLANDS NEWBY WISKE NORTHALLERTON NORTH YORKSHIRE DL7 9JN UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE SAUNDERS / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE SAUNDERS / 01/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE SAUNDERS / 01/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 12 NOLTON COURT, INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5EY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE SAUNDERS / 01/02/2011 | |
AR01 | 28/02/11 FULL LIST | |
AR01 | 13/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVER GRIEVSON SAUNDERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE SAUNDERS / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
SH01 | 31/01/10 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 13/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SAUNDERS (SOUND & STAGING) LTD CERTIFICATE ISSUED ON 05/12/08 | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SAUNDERS MOBILE STAGING LTD CERTIFICATE ISSUED ON 16/07/08 | |
ELRES | S386 DISP APP AUDS 13/09/07 | |
ELRES | S366A DISP HOLDING AGM 13/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-09-24 |
Appointment of Liquidators | 2013-09-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
|
|
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 JOHN SAUNDERS PRODUCTIONS LTD
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as JOHN SAUNDERS PRODUCTIONS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JOHN SAUNDERS PRODUCTIONS LIMITED | Event Date | 2013-09-17 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Rowlands R & I , 8 High Street, Yarm, Stockton on Tees TS15 9AE on 17 September 2013 the following Resolutions were duly passed:- SPECIAL RESOLUTION a) 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 that accordingly the Company be wound up voluntarily. ORDINARY RESOLUTIONS a) That Peter W Gray and Andrew Little (IP Nos: 009405 and 009668) of Rowlands , 8 High Street, Yarm, Stockton on Tees TS15 9AE be, and are hereby, appointed Joint Liquidators of the Company. b) That any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by any one of the persons for the time being holding the office of liquidator. Contact Details: Jasmin Douglass Tel: 01642 790790 Email: insolvency@taylorrowlands.co.uk J O G Saunders , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOHN SAUNDERS PRODUCTIONS LIMITED | Event Date | 2013-09-17 |
Peter W Gray and Andrew Little , 8 High Street, Yarm, Stockton on Tees TS15 9AE . Further Contact Details: Jasmin Douglass, Tel: 01642 790790, Email: insolvency@taylorrowlands.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. |