Dissolved 2014-12-10
Company Information for PICK AND PACK SERVICES LIMITED
THEATRE SQUARE, NOTTINGHAM, NG1 6LG,
|
Company Registration Number
06500689
Private Limited Company
Dissolved Dissolved 2014-12-10 |
Company Name | |
---|---|
PICK AND PACK SERVICES LIMITED | |
Legal Registered Office | |
THEATRE SQUARE NOTTINGHAM NG1 6LG Other companies in NG1 | |
Company Number | 06500689 | |
---|---|---|
Date formed | 2008-02-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2014-12-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 04:54:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PICK AND PACK SERVICES PTY LTD | VIC 3033 | Strike-off action in progress | Company formed on the 2015-04-15 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES MIDDLETON |
||
STEVEN JEFFERY MIDDLETON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURGIPACK-UK LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM UNIT 5 REDWOOD COURT CAMPBELL WAY DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3NQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JEFFERY MIDDLETON / 02/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 35 WILKINSON STREET SHEFFIELD SOUTH YORKSHIRE S10 2GB | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 28/02/2009 TO 31/05/2009 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-09 |
Resolutions for Winding-up | 2013-06-13 |
Appointment of Liquidators | 2013-06-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.25 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 52219 - Other service activities incidental to land transportation, n.e.c.
|
|
|
|
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 PICK AND PACK SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, n.e.c.) as PICK AND PACK SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PICK AND PACK SERVICES LIMITED | Event Date | 2014-05-06 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG on 8 July 2014 at 10.00am and 10.15am by a final meeting of creditors for the purposes of showing how the winding up has been conducted, how the property of the Company has been disposed of, hearing any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies for use at the meetings must be lodged with the Liquidator at 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no later than 12.00 noon on the last business day preceding the date of the meeting. Date of appointment: 6 June 2013. Office Holder details: Anthony John Sargeant, (IP No. 1725) of Bridgewood Financial Solutions Limited, 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Further information about this case is available from Bridgewood Financial Solutions Limited on 0115 871 2926. Anthony John Sargeant , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PICK AND PACK SERVICES LIMITED | Event Date | 2013-06-06 |
Passed 6 June 2013 At an extraordinary general meeting of the members of the above named company, duly convened and held at 183 Fraser Road, Sheffield S8 0JP on 6 June 2013 the following resolutions were duly passed; No1 as a special resolution and No 2 as an ordinary resolution:- 1. 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. 2. That Anthony John Sargeant be and he is hereby appointed Liquidator for the purposes of such winding up. Steven Middleton Director : Anthony John Sargeant (IP Number 1725) of Bridgewood Financial Solutions Ltd , 23-24 Westminster Buildings, Theatre Square, Nottingham NG1 6LG was appointed as Liquidator of the Company on 6 June 2013 . The Companys registered office is 23-24 Westminster Buildings, Theatre Square, Nottingham NG1 6LG . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PICK AND PACK SERVICES LIMITED | Event Date | 2013-06-06 |
Anthony John Sargeant , Bridgewood Financial Solutions Ltd , 23-24 Westminster Buildings, Theatre Square, Nottingham NG1 6LG : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | INNER CIRCLE 4 LIMITED | Event Date | 2009-02-03 |
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I Anthony Hyams of Marriotts LLP, Allan House, 10 John Princes Street, London W1G 0AH give notice that on 29 January 2009 I was appointed Liquidator of Inner Circle 4 Limited by resolutions of creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 29 April 2009 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Hyams of Allan House, 10 John Princes Street, London W1G 0AH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Anthony Hyams , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 2005 UK ACCESS MARKETING LIMITED | Event Date | 2005-11-08 |
In the Nottingham County Court No 975 of 2005 (Company No 04638717) Notice is hereby given by Patrick Ellward, of Tenon Recovery, Charnwood House, Gregory Boulevard, Nottingham NG7 6NX, and Ian William Kings, of Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear SR6 3JN, that a Meeting of Creditors of UK Access Marketing Limited, Charnwood House, Gregory Boulevard, Nottingham NG7 6NX, is to be held at held at Charnwood House, Gregory Boulevard, Nottingham NG7 6NX, on Wednesday 23 November 2005, at 11.00 am. The Meeting is an initial Creditors’ Meeting under paragraph 51 of Schedule B1, to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. P Ellward, Joint Administrator 31 October 2005. | |||
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. |