Dissolved
Dissolved 2017-08-11
Company Information for PARK LAUNDRY 08 LIMITED
LEEDS, WEST YORKSHIRE, LS27,
|
Company Registration Number
06645201
Private Limited Company
Dissolved Dissolved 2017-08-11 |
Company Name | |
---|---|
PARK LAUNDRY 08 LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE | |
Company Number | 06645201 | |
---|---|---|
Date formed | 2008-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2017-08-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 07:45:57 |
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 |
---|---|---|
PETER MCHUGH |
||
GEORGINA MCHUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:O/C REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 12/08/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 14/07/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 14/07/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 100000 | |
RES01 | ADOPT ARTICLES 30/11/2011 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 31 HAWTHORN GROVE YORK YO31 7YA | |
AR01 | 14/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MCHUGH / 01/10/2009 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 14 CLIFFORD STREET YORK NORTH YORKSHIRE YO1 9RD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURREXT FROM 31/07/2009 TO 30/11/2009 | |
88(2) | AD 18/08/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED GEORGINA ANN MCHUGH | |
288a | SECRETARY APPOINTED PETER MCHUGH | |
288b | APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND | |
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 |
Resolutions for Winding-up | 2014-02-25 |
Appointment of Liquidators | 2014-02-25 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL MORTGAGE | Outstanding | PARK LAUNDRY LIMITED | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-11-30 | £ 110,647 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 131,532 |
Creditors Due Within One Year | 2012-11-30 | £ 265,770 |
Creditors Due Within One Year | 2011-11-30 | £ 207,526 |
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 PARK LAUNDRY 08 LIMITED
Called Up Share Capital | 2012-11-30 | £ 100,000 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 100,000 |
Cash Bank In Hand | 2012-11-30 | £ 13,800 |
Cash Bank In Hand | 2011-11-30 | £ 3,085 |
Current Assets | 2012-11-30 | £ 81,403 |
Current Assets | 2011-11-30 | £ 81,967 |
Debtors | 2012-11-30 | £ 60,103 |
Debtors | 2011-11-30 | £ 71,382 |
Fixed Assets | 2012-11-30 | £ 270,299 |
Fixed Assets | 2011-11-30 | £ 304,166 |
Shareholder Funds | 2011-11-30 | £ 47,075 |
Stocks Inventory | 2012-11-30 | £ 7,500 |
Stocks Inventory | 2011-11-30 | £ 7,500 |
Tangible Fixed Assets | 2012-11-30 | £ 82,299 |
Tangible Fixed Assets | 2011-11-30 | £ 92,666 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as PARK LAUNDRY 08 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PARK LAUNDRY 08 LIMITED | Event Date | 2014-02-17 |
Liquidator's Name and Address: Robert David Adamson and Liquidator's Name and Address: Tim Alan Askham , both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN . : Further details contact: Matthew Clappison, Tel: 0113 387 8756. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PARK LAUNDRY 08 LIMITED | Event Date | 2014-02-17 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named company will be held at Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN on 26 April 2017 at 10.00 am and 10.30 am respectively for the purpose of having laid before them an account of the winding up, showing how it has been conducted and how the companys property has been disposed of, and to hear any explanations that may be given by the Joint Liquidators. Date of Appointment: 17 February 2014 Office Holder details: Robert David Adamson , (IP No. 009380) and Patrick Lannagan , (IP No. 009590) both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN . Further details contact: Claire Robinson, Tel: 0113 387 8896. Robert David Adamson and Patrick Lannagan Joint Liquidators : Ag FF111749 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARK LAUNDRY 08 LIMITED | Event Date | |
At a general meeting of the above-named company, convened, and held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN, on 17 February 2014 at 11.00 am, the following resolutions were passed, as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily, and that Robert David Adamson and Tim Alan Askham , both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN , (IP Nos 009380 and 007905) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up.” Further details contact: Matthew Clappison, Tel: 0113 387 8756. Mrs Georgina McHugh , 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. |