Dissolved
Dissolved 2015-07-28
Company Information for MATTHEW DAVID HAIR SENSATIONS LTD
RIPLEY, DERBYSHIRE, DE5,
|
Company Registration Number
06492873
Private Limited Company
Dissolved Dissolved 2015-07-28 |
Company Name | |
---|---|
MATTHEW DAVID HAIR SENSATIONS LTD | |
Legal Registered Office | |
RIPLEY DERBYSHIRE | |
Company Number | 06492873 | |
---|---|---|
Date formed | 2008-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-05 | |
Date Dissolved | 2015-07-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 18:45:15 |
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 |
---|---|---|
MATTHEW DAVID ASHTON |
||
RONALD PHILIP ASHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NANCY ASHTON |
Company Secretary | ||
NANCY ASHTON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHTON WELDING PLANT REPAIRS LIMITED | Director | 2005-03-30 | CURRENT | 2005-03-30 | Dissolved 2016-10-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NANCY ASHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NANCY ASHTON | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NANCY ASHTON | |
AR01 | 04/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2013 FROM PETTY CLOSE FARM CHURCH LANE KIRK LANGLEY ASHBOURNE DERBYSHIRE DE6 4NG ENGLAND | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2012 FROM THE OLD FORGE 77 BROOK STREET HEAGE BELPER DERBYSHIRE DE56 2AG ENGLAND | |
AR01 | 04/02/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2011 TO 05/04/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 04/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM THE OLD FORGE 77 BROOK STREET HEAGE BELPER DERBYSHIRE DE56 2AG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 82A VESTRY ROAD OAKWOOD DERBY DERBYSHIRE DE21 2BN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID ASHTON | |
AP01 | DIRECTOR APPOINTED MRS NANCY ASHTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD PHILIP ASHTON / 04/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 92A VESTRY ROAD OAKWOOD DERBY DERBYSHIRE DE21 2BN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 28 WEST AVE RIPLEY DERBYSHIRE DE5 3JD | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-08-26 |
Petitions to Wind Up (Companies) | 2014-08-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | GROSVENOR WEST END PROPERTIES |
Creditors Due After One Year | 2012-04-06 | £ 28,000 |
---|---|---|
Creditors Due After One Year | 2011-04-06 | £ 121,240 |
Creditors Due Within One Year | 2012-04-06 | £ 26,444 |
Provisions For Liabilities Charges | 2012-04-06 | £ 25,000 |
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 MATTHEW DAVID HAIR SENSATIONS LTD
Called Up Share Capital | 2012-04-06 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-04-06 | £ 100 |
Cash Bank In Hand | 2011-04-06 | £ 324 |
Current Assets | 2012-04-06 | £ 5,000 |
Current Assets | 2011-04-06 | £ 324 |
Fixed Assets | 2012-04-06 | £ 2,564 |
Fixed Assets | 2011-04-06 | £ 5,128 |
Shareholder Funds | 2012-04-06 | £ 71,880 |
Shareholder Funds | 2011-04-06 | £ 115,788 |
Stocks Inventory | 2012-04-06 | £ 5,000 |
Tangible Fixed Assets | 2012-04-06 | £ 2,564 |
Tangible Fixed Assets | 2011-04-06 | £ 5,128 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as MATTHEW DAVID HAIR SENSATIONS LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MATTHEW DAVID HAIR SENSATIONS LTD | Event Date | 2014-08-18 |
In the High Court Of Justice case number 004314 Liquidator appointed: G OHare Level One , Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MATTHEW DAVID HAIR SENSATIONS LTD | Event Date | 2014-06-18 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4314 A Petition to wind up the above-named Company, Registration Number 06492873, of 28 West Avenue, Ripley, Derbyshire, DE5 3JD, principal trading address at unknown presented on 18 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 August 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 August 2014 . | |||
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. |