Dissolved 2017-05-10
Company Information for S P SHOPFITTING LIMITED
MANCHESTER, ENGLAND, M20,
|
Company Registration Number
06496681
Private Limited Company
Dissolved Dissolved 2017-05-10 |
Company Name | |
---|---|
S P SHOPFITTING LIMITED | |
Legal Registered Office | |
MANCHESTER ENGLAND | |
Company Number | 06496681 | |
---|---|---|
Date formed | 2008-02-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 18:22:02 |
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 |
---|---|---|
CAROL ANNE MARTIN |
||
CAROL ANNE MARTIN |
||
JOHN BARRY MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM C/O MEACHER-JONES & CO LTD 6 ST JOHN'S COURT VICARS LANE CHESTER CHESHIRE CH1 1QE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064966810002 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LATEST SOC | 28/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM MEACHER-JONES & CO LTD BOWMAN HOUSE BOLD SQUARE CHESTER CHESHIRE CH1 3LZ | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY MARTIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE MARTIN / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM BOWMAN HOUSE, BOLD SQUARE CHESTER CHESHIRE CH1 3LZ | |
288a | DIRECTOR APPOINTED JOHN MARTIN | |
288a | DIRECTOR AND SECRETARY APPOINTED CAROL ANN MARTIN | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008 | |
88(2) | AD 07/02/08 GBP SI 1@1=1 GBP IC 1/2 | |
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 |
Resolutions for Winding-up | 2014-02-05 |
Appointment of Liquidators | 2014-02-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NICOLA BOND | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 46,825 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 32,000 |
Creditors Due Within One Year | 2012-12-31 | £ 48,742 |
Creditors Due Within One Year | 2011-12-31 | £ 40,057 |
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 S P SHOPFITTING LIMITED
Cash Bank In Hand | 2012-12-31 | £ 9,771 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 5,961 |
Current Assets | 2012-12-31 | £ 96,659 |
Current Assets | 2011-12-31 | £ 70,269 |
Debtors | 2012-12-31 | £ 16,888 |
Debtors | 2011-12-31 | £ 19,308 |
Shareholder Funds | 2012-12-31 | £ 4,625 |
Shareholder Funds | 2011-12-31 | £ 2,687 |
Stocks Inventory | 2012-12-31 | £ 70,000 |
Stocks Inventory | 2011-12-31 | £ 45,000 |
Tangible Fixed Assets | 2012-12-31 | £ 3,533 |
Tangible Fixed Assets | 2011-12-31 | £ 4,475 |
Debtors and other cash assets
S P SHOPFITTING LIMITED owns 1 domain names.
spshopfitting.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as S P SHOPFITTING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | S P SHOPFITTING LIMITED | Event Date | 2014-01-31 |
Liquidator's Name and Address: Claire L Dwyer , of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG . : For further details contact: Claire L Dwyer, Email: notices@jldllp.co.uk, Tel: 0161 438 8555. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | S P SHOPFITTING LIMITED | Event Date | |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, on 31 January 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Claire L Dwyer , of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG , (IP No 9329) be and is hereby appointed Liquidator for the purposes of such winding up.” For further details contact: Claire L Dwyer, Email: notices@jldllp.co.uk, Tel: 0161 438 8555. John Martin , Director : | |||
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. |