Liquidation
Company Information for GINBANK LIMITED
3RD FLOOR THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
06452668
Private Limited Company
Liquidation |
Company Name | |
---|---|
GINBANK LIMITED | |
Legal Registered Office | |
3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG Other companies in OL13 | |
Company Number | 06452668 | |
---|---|---|
Company ID Number | 06452668 | |
Date formed | 2007-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 12/08/2013 | |
Return next due | 09/09/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 22:50:49 |
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 |
---|---|---|
PAUL HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM THOMPSON |
Director | ||
PAUL HARRISON |
Company Secretary | ||
KIMBERLEY JOANNE THOMPSON |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM HEY HEAD FARM, ROCHDALE ROAD BRITANNIA BACUP LANCASHIRE OL13 9XF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM THOMPSON | |
AR01 | 12/08/11 FULL LIST | |
AR01 | 13/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS KIM THOMPSON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRISON / 13/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KIMBERLEY THOMPSON | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL HARRISON | |
288a | DIRECTOR APPOINTED MR PAUL HARRISON | |
88(2) | AD 25/02/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1080860 | Expired |
Appointment of Liquidators | 2015-04-02 |
Resolutions for Winding-up | 2015-04-02 |
Meetings of Creditors | 2015-03-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC |
|
|
|
|
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 GINBANK LIMITED
The top companies supplying to UK government with the same SIC code (01470 - Raising of poultry) as GINBANK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GINBANK LIMITED | Event Date | 2015-03-27 |
John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Jess Williams, Email: jesswilliams@clarkebell.com Tel: + 44 (0161) 907 4044 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GINBANK LIMITED | Event Date | 2015-03-27 |
At a General Meeting of the above-named Company, duly convened, and held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW on 27 March 2015 the subjoined resolution was duly passed: 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 be wound up voluntarily, and that John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW , (IP No 8608) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Jess Williams, Email: jesswilliams@clarkebell.com Tel: + 44 (0161) 907 4044 Paul Harrison , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GINBANK LIMITED | Event Date | 2015-03-10 |
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 Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW on 27 March 2015 at 12.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. This meeting will be held online should any creditor wish to attend remotely. If any creditors do wish to attend remotely, please notify Clarke Bell Limited of your intention to do so. John Paul Bell (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW , is qualified to act as Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such infomation concerning the Companys affairs as is reasonably required. For further details contact: Jess Williams, Email: jesswilliams@clarkebell.com Tel: + 44 (0161) 907 4044 | |||
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. |