Dissolved 2017-08-03
Company Information for BLISS (R) LTD
SHEFFIELD, SOUTH YORKSHIRE, S2,
|
Company Registration Number
06568773
Private Limited Company
Dissolved Dissolved 2017-08-03 |
Company Name | |
---|---|
BLISS (R) LTD | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 06568773 | |
---|---|---|
Date formed | 2008-04-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-08-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
ARSHAD ZULFIQAR MANZOOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARSHID IFTIKHAR MANZOOR |
Company Secretary | ||
MOHAMMED MANZOOR |
Director | ||
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWAYZ LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active - Proposal to Strike off | |
NORTH PARKING LTD | Director | 2012-03-19 | CURRENT | 2012-03-19 | Dissolved 2013-10-29 |
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 20/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 36-38 BRIDGE GATE ROTHERHAM SOUTH YORKSHIRE S60 1PQ | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 36-38 BRIDGE GATE ROTHERHAM SOUTH YORKSHIRE S60 1PQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ARSHID MANZOOR | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MANZOOR | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/04/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 FULL LIST | |
AR01 | 17/04/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ARSHAD ZULFIQAR MANZOOR | |
AR01 | 17/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 40 LITTLE LEVER STREET MANCHESTER M1 1HR | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 30/04/2009 TO 30/09/2009 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MOHAMMED MANZOOR | |
288a | SECRETARY APPOINTED ARSHID IFITKHAR MANZOOR | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-17 |
Appointment of Liquidators | 2015-12-30 |
Resolutions for Winding-up | 2015-12-30 |
Meetings of Creditors | 2015-12-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
|
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 BLISS (R) LTD
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as BLISS (R) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLISS (R) LIMITED | Event Date | 2015-12-21 |
Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW : Further information about this case is available from Joe Horan at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BLISS (R) LIMITED | Event Date | 2015-12-21 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at The Blades Enterprise Centre (Regus), John Street, Sheffield S2 4SW on 18 April 2017 at 10.15 am for Members and 10.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Abbey Taylor Limited, The Blades Enterprise Centre (Regus), John Street, Sheffield S2 4SW, no later than 12 noon on the business day before the meeting. Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP numbers 9507 and 9696 ) of Abbey Taylor Limited , Blades Enterprise Centre (Regus), John Street, Sheffield S2 4SW . Date of Appointment: 21 December 2015 . Further information about this case is available from Joe Horan at the offices of Abbey Taylor Limited at joseph.horan@abbeytaylor.co.uk. Philip David Nunney and Nicola Jane Kirk , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLISS (R) LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to the insolvency legislation, that a meeting of the creditors of the above named company will be held at Abbey Taylor Limited of Blades Enterprise Centre, John Street, Sheffield, S2 4SW on 21 December 2015 at 11.45am. The purpose of the meeting is to consider passing resolutions for the winding up of the Company and the appointment of liquidators, for the directors to lay before the meeting a Statement of Affairs, and the appointment of a liquidation committee. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt, to Abbey Taylor Ltd at the Blades Enterprise Centre, John Street, Sheffield, S2 4SW not later than 12 noon on the business day preceding the meeting. Philip David Nunney (IP No 9507) and Nicola Jane Kirk (IP No 9696) of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, S2 4SW are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the company's affairs as is reasonably required. Abbey Taylor Ltd can be contacted on 0114 292 2402 or info@abbeytaylor.co.uk. The resolutions sought at the creditors' meeting may include a resolution specifying the basis on which the liquidators are to be remunerated. The meeting may also receive information about, and be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Arshad Zulfiqar Manzoor, Director 3 December 2015 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLISS (R) LIMITED | Event Date | |
At a General Meeting of the above-named Company, duly convened, and held at the Blades Enterprise Centre (Regus), John Street, Sheffield S2 4SW on 21 December 2015 at 11.30 am the subjoined resolutions were duly passed, viz:- SPECIAL RESOLUTION That the Company be wound up voluntarily ORDINARY RESOLUTION That Philip David Nunney (IP No. 9507) and Nicola Jane Kirk (IP No. 9696), Licensed Insolvency Practitioners of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield S2 4SW be hereby appointed Joint Liquidators for the purpose of such winding-up to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day at 11.45 am, the appointment of Philip David Nunney and Nicola Jane Kirk was confirmed and the creditors also confirmed that the Joint Liquidators should act jointly and severally. Further information regarding this case can be obtained from Joe Horan at the office of Abbey Taylor Ltd. Tel: 0114 292 2402 Email: info@abbeytaylor.co.uk Arshad Zulfiqar Manzoor , Chairman of Meeting : | |||
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. |