Company Information for PORKY'S PARADISE LIMITED
15 COLMORE ROW, BIRMINGHAM, B3 2BH,
|
Company Registration Number
06604469
Private Limited Company
Liquidation |
Company Name | |
---|---|
PORKY'S PARADISE LIMITED | |
Legal Registered Office | |
15 COLMORE ROW BIRMINGHAM B3 2BH Other companies in M18 | |
Company Number | 06604469 | |
---|---|---|
Company ID Number | 06604469 | |
Date formed | 2008-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 28/07/2014 | |
Return next due | 25/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 23:34:13 |
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 |
---|---|---|
MICHAEL JAMES GOLDING |
||
ATIF HUSSAIN |
||
LOUISE MIDDLETON |
||
STEPHEN ARTHUR MIDDLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THIRD PARTY COMPANY SECRETARIES LIMITED |
Company Secretary | ||
RICHARD PETER JOBLING |
Director | ||
THIRD PARTY FORMATIONS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 07/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 128 TOOLEY STREET LONDON SE1 2TU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 128 TOOLEY STREET LONDON SE1 2TU ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM VICTORIA WORKS INDUSTRIAL ESTATE SUNNY BROW ROAD OFF BAKEWELL STREET MANCHESTER M18 7AE | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ATIF HUSSAIN | |
AP01 | DIRECTOR APPOINTED MRS LOUISE MIDDLETON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ARTHUR MIDDLETON | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 350000 | |
AR01 | 28/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES GOLDING | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED | |
AR01 | 28/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 28/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 06/03/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 28/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 28/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AP01 | DIRECTOR APPOINTED RICHARD PETER JOBLING | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 28/05/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 28/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-01-20 |
Winding-Up Orders | 2015-10-28 |
Petitions to Wind Up (Companies) | 2015-08-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 46310 - Wholesale of fruit and vegetables
|
|
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 PORKY'S PARADISE LIMITED
Cash Bank In Hand | 2012-06-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-06-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as PORKY'S PARADISE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | PORKY'S PARADISE LIMITED | Event Date | 2015-10-19 |
In the High Court Of Justice case number 004746 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | MARKETINVOICE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | PORKY’S PARADISE LIMITED | Event Date | 2015-07-10 |
Solicitor | MarketInvoice Limited | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4746 A Petition to wind up the above-named Company (registered no. 06604469) of 128 Tooley Street, London, SE1 2TU (the Company) presented on 10 July 2015 by MARKETINVOICE LIMITED of Hogarth House, 136 High Holborn, London WC1V 6PX (the Petitioner) claiming to be a creditor of the Company will be heard at the Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 14 September 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner in accordance with Rule 4.16 by 1600 hours on Friday 11 September 2015 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PORKY'S PARADISE LIMITED | Event Date | |
In the High Court of Justice County Court case number 4746 CR-2015-004746 In accordance with Rule 4.106, I MFP Smith (IP Number 6484) of Dains LLP, 15 Colmore Row, Birmingham B3 2BH, give notice that on 8 December 2015 I was appointed Liquidator of Porky's Paradise Limited by the Secretary of State. Further information about this case is available from Rashpal Sandhu at the offices of Dains LLP at rsandhu@dains.com. MFP Smith , Liquidator Dated: 14 January 2016 | |||
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. |