Dissolved
Dissolved 2017-09-08
Company Information for SOUTH DOWNS STATIONERY LIMITED
SEGENSWORTH FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
06375938
Private Limited Company
Dissolved Dissolved 2017-09-08 |
Company Name | ||||
---|---|---|---|---|
SOUTH DOWNS STATIONERY LIMITED | ||||
Legal Registered Office | ||||
SEGENSWORTH FAREHAM HAMPSHIRE PO15 Other companies in GU32 | ||||
Previous Names | ||||
|
Company Number | 06375938 | |
---|---|---|
Date formed | 2007-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-08 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-01-26 23:22:06 |
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 |
---|---|---|
MAUREEN ANNE RICHARDSON |
||
FAYE ELISABETH PASQUET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FAYE ELISABETH PASQUET |
Company Secretary | ||
MAUREEN ANNE RICHARDSON |
Director | ||
FAYE ELISABETH PASQUET |
Director | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROFESSIONAL PAYROLL SERVICES LIMITED | Director | 2014-04-01 | CURRENT | 2005-12-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM C/O PORTLAND EAGLE POINT LITTLE PARK FARM ROAD FAREHAM PO15 5TD ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2016 FROM 5 CHAPEL STREET PETERSFIELD HAMPSHIRE GU32 3DT | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN RICHARDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FAYE PASQUET | |
AP03 | SECRETARY APPOINTED MRS MAUREEN ANNE RICHARDSON | |
AP01 | DIRECTOR APPOINTED MRS FAYE ELISABETH PASQUET | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 FULL LIST | |
RES15 | CHANGE OF NAME 13/06/2012 | |
CERTNM | COMPANY NAME CHANGED STAY-SHA-NERI LIMITED CERTIFICATE ISSUED ON 14/06/12 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN ANNE RICHARDSON / 19/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS FAYE ELISABETH PASQUET / 19/09/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FAYE PASQUET | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/09/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN RICHARDSON / 02/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MRS FAYE ELISABETH PASQUET | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 39 ALDSWORTH CLOSE WELLINGBOROUGH NORTHANTS NN8 2NN | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
CERTNM | COMPANY NAME CHANGED STAYSH-NERI LIMITED CERTIFICATE ISSUED ON 24/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-20 |
Appointment of Liquidators | 2017-01-19 |
Resolutions for Winding-up | 2017-01-19 |
Meetings of Creditors | 2016-12-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | TRUSTEES OF MAK PENSION FUND |
Creditors Due After One Year | 2012-04-01 | £ 100,201 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 38,465 |
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 SOUTH DOWNS STATIONERY LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 8,991 |
Current Assets | 2012-04-01 | £ 66,090 |
Debtors | 2012-04-01 | £ 28,586 |
Fixed Assets | 2012-04-01 | £ 33,306 |
Shareholder Funds | 2012-04-01 | £ 39,270 |
Stocks Inventory | 2012-04-01 | £ 28,513 |
Tangible Fixed Assets | 2012-04-01 | £ 3,306 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as SOUTH DOWNS STATIONERY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOUTH DOWNS STATIONERY LIMITED | Event Date | 2017-01-16 |
Liquidator's name and address: Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: david.manning@portbfs.co.uk. Ag EF101383 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOUTH DOWNS STATIONERY LIMITED | Event Date | 2017-01-16 |
At a general meeting of the members of the above-named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 16 January 2017 the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: david.manning@portbfs.co.uk. Faye Pasquet , Director : Ag EF101383 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SOUTH DOWNS STATIONERY LIMITED | Event Date | 2017-01-16 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 23 May 2017 at 11.00 am and 11.05 am respectively. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 16 January 2017 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: sandie.williams@portbfs.co.uk Michael Robert Fortune , Joint Liquidator : Ag GF121903 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOUTH DOWNS STATIONERY LIMITED | Event Date | 2016-12-16 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 16 January 2017 at 10.05 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point , Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Michael Fortune of Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Chloe Dickson, Tel: 01489 550440. | |||
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. |