Dissolved 2017-11-25
Company Information for GARMENTS & CLOTHING LTD
ARMITAGE ROAD, LONDON, NW11,
|
Company Registration Number
06377176
Private Limited Company
Dissolved Dissolved 2017-11-25 |
Company Name | |
---|---|
GARMENTS & CLOTHING LTD | |
Legal Registered Office | |
ARMITAGE ROAD LONDON NW11 Other companies in W2 | |
Company Number | 06377176 | |
---|---|---|
Date formed | 2007-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-11-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 10:16:37 |
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 |
---|---|---|
OMOLARA ADETOLA HAASTRUP |
||
OMOLARA ADETOLA HAASTRUP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLAIDE AREMU |
Director | ||
BEECH COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
BEECH DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUACH (UK) LTD | Director | 2007-07-30 | CURRENT | 2007-07-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 220 EDGWARE ROAD LONDON WESTMINSTER W2 1DH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/12/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/11/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/11/13 FULL LIST | |
SH01 | 20/11/13 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 29/06/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS OMOLARA HAASTRUP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLAIDE AREMU | |
AR01 | 27/07/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / OMOLARA HAASTRUP / 24/11/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / OMOLARA HAASTRUP / 11/02/2009 | |
288a | SECRETARY APPOINTED MS OMOLARA HAASTRUP | |
287 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS | |
288a | DIRECTOR APPOINTED MISS OLAIDE AREMU | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH LEICESTERSHIRE LE11 5AS | |
288b | APPOINTMENT TERMINATED SECRETARY BEECH COMPANY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BEECH DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-07 |
Resolutions for Winding-up | 2016-11-07 |
Meetings of Creditors | 2016-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.49 | 9 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Creditors Due Within One Year | 2011-10-01 | £ 28,693 |
---|
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 GARMENTS & CLOTHING LTD
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 25,592 |
Current Assets | 2011-10-01 | £ 27,346 |
Debtors | 2011-10-01 | £ 1,754 |
Fixed Assets | 2011-10-01 | £ 3,628 |
Shareholder Funds | 2011-10-01 | £ 2,281 |
Tangible Fixed Assets | 2011-10-01 | £ 3,628 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as GARMENTS & CLOTHING LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GARMENTS & CLOTHING LTD | Event Date | 2016-11-01 |
Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . : For further details contact: Mrs P Housden, Email: phousden@pefandco.com, Tel: 020 8731 6807. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GARMENTS & CLOTHING LTD | Event Date | 2016-11-01 |
At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 01 November 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: 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, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No. 6029) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. For further details contact: Mrs P Housden, Email: phousden@pefandco.com, Tel: 020 8731 6807. Omolara Haastrup , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GARMENTS & CLOTHING LTD | Event Date | 2016-09-23 |
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 Olympia House, Armitage Road, London, NW11 8RQ on 01 November 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 31 October 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors 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 the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Further details contact: Paul Tomasino, Email: mail@pefandco.com, Tel: 020 8731 6807. | |||
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. |