Company Information for SALES AT 233 LIMITED
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
06435482
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SALES AT 233 LIMITED | ||
Legal Registered Office | ||
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in HP22 | ||
Previous Names | ||
|
Company Number | 06435482 | |
---|---|---|
Company ID Number | 06435482 | |
Date formed | 2007-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 14:43:00 |
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 | ||
---|---|---|---|---|
SALES AT 233 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN HAMILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW NASH |
Director | ||
SIMON ROBERT NASH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENTALS AT 233 LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/18 FROM Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 29/11/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES | |
PSC04 | Change of details for Mr Christopher John Hamilton as a person with significant control on 2017-09-12 | |
CH01 | Director's details changed for Mr Christopher John Hamilton on 2017-09-12 | |
RES15 | CHANGE OF COMPANY NAME 01/09/17 | |
CERTNM | COMPANY NAME CHANGED NASH PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 01/09/17 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW NASH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HAMILTON | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/16 FROM 2 Little London, Whitchurch Aylesbury Buckinghamshire HP22 4LE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY SIMON NASH | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/11/2008 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-07-02 |
Appointment of Liquidators | 2018-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 0 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
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 SALES AT 233 LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 150 |
Current Assets | 2012-01-01 | £ 150 |
Shareholder Funds | 2012-01-01 | £ 150 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SALES AT 233 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SALES AT 233 LIMITED | Event Date | 2018-06-27 |
At a General Meeting of the above-named Company, duly convened and held at 233 High Street, Berkhamsted, Hertfordshire, HP4 1AD on 27 June 2018 at 15.00 the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Martin Richard Buttriss (IP No 9291) and Richard Frank Simms (IP No 9252) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Joint Liquidators of the Company, and that they act either jointly or separately. Contact details: Martin Richard Buttriss and Richard Frank Simms , IP Numbers 9291 and 9252 , Joint Liquidators, F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Alternative contact: Michelle Collier Email mcollier@fasimms.com , Tel 01455 555 489 Christopher Hamilton , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SALES AT 233 LIMITED | Event Date | 2018-06-27 |
Liquidator's name and address: Martin Richard Buttriss and Richard Frank Simms both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. Alternative contact: Michelle Collier Email mcollier@fasimms.com , Tel 01455 555 489 : | |||
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. |