Dissolved
Dissolved 2018-04-19
Company Information for CEILINGS AND PARTITION SYNERGY LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19,
|
Company Registration Number
06652381
Private Limited Company
Dissolved Dissolved 2018-04-19 |
Company Name | |
---|---|
CEILINGS AND PARTITION SYNERGY LIMITED | |
Legal Registered Office | |
CLECKHEATON WEST YORKSHIRE | |
Company Number | 06652381 | |
---|---|---|
Date formed | 2008-07-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2018-04-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 18/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM DEVONSHIRE HOUSE 32-34 NORTH PARADE BRADFORD WEST YORKSHIRE BD1 3HZ | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 18/05/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 18/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM ASTON HOUSE ASTON ROAD NORTH BIRMINGHAM B6 4DS ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN JAMES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM, 12A ALDERLEY ROAD, ALDERLEY ROAD, WILMSLOW, CHESHIRE, SK9 1JX, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM, C/O NORTHLINE BUSINESS CONSULTANTS LTD, THE CLARENDON CENTRE 38 CLARENDON ROAD, ECCLES, MANCHESTER, M30 9ES, UNITED KINGDOM | |
LATEST SOC | 08/10/12 STATEMENT OF CAPITAL;GBP 9.00002 | |
AR01 | 07/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD PAYNE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 07/09/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD THOMAS PAYNE / 07/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN JAMES / 07/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MARIUS JAMES / 07/09/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BATES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2010 FROM, 63A CHAPEL LANE, WILMSLOW, CHESHIRE, SK9 5JH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MARIUS JAMES / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BATES / 07/09/2010 | |
AP01 | DIRECTOR APPOINTED RONALD THOMAS PAYNE | |
AP01 | DIRECTOR APPOINTED JACQUELINE ANN JAMES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM, 63A CHAPEL LANE, WILMSLOW, CHESHIRE, SK9 5JH, UNITED KINGDOM | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 18/03/2009 | |
288a | DIRECTOR APPOINTED GARY BATES | |
88(2) | AD 18/03/09 GBP SI 91@1=91 GBP IC 1/92 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/07/2009 TO 31/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED DAMIAN MARIUS JAMES LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, 63A CHAPEL LANE, WILMSLOW, CHESHIRE, SK9 5JH, UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, PARKGATES BURY NEW ROAD PRESTWICH, MANCHESTER, LANCASHIRE, M25 0JW | |
288a | DIRECTOR APPOINTED DAMIAN MARIUS JAMES | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-06-02 |
Winding-Up Orders | 2014-01-23 |
Petitions to Wind Up (Companies) | 2013-12-30 |
Petitions to Wind Up (Companies) | 2013-01-09 |
Petitions to Wind Up (Companies) | 2010-11-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED |
|
|
|
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 CEILINGS AND PARTITION SYNERGY LIMITED
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as CEILINGS AND PARTITION SYNERGY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CEILINGS AND PARTITION SYNERGY LIMITED | Event Date | 2014-05-19 |
In the Birmingham District Registry case number 6517 In accordance with Rule 4.1 06A(2) of the Insolvency Rules 1986, notice is hereby given that Steven George Hodgson of Auker Rhodes Accounting Limited , Devonshire House, 32/34 North Parade, Bradford BDl 3HZ (IP No. 13550), was appointed as Liquidator of the Company on 19 May 2014 by the Secretary of State. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CEILINGS AND PARTITION SYNERGY LIMITED | Event Date | 2014-01-10 |
In the Birmingham District Registry case number 6517 Official Receiver appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | GRAFTON MERCHANTING GB LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CEILINGS AND PARTITION SYNERGY LIMITED | Event Date | 2013-12-24 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6517 A Petition to wind up the above-named Ceiling and Partition Synergy Limited of Aston House, Aston Road North, Birmingham B6 4DS , presented by GRAFTON MERCHANTING GB LIMITED , of Suite 3, Unit 2 Cambuslang Investment Park, Cambuslang, Glasgow G32 8NB , will be heard at Birmingham District Registry, at Family Courts Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 10 January 2014 (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 or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2014 . The Petitioners Solicitor is Shulmans LLP , of 120 Wellington Street, Leeds LS1 4LT . (Ref SC/G7346/4.) : | |||
Initiating party | MR RONALD THOMAS PAYNE | Event Type | Petitions to Wind Up (Companies) |
Defending party | CEILINGS AND PARTITIONS SYNERGY LIMITED | Event Date | 2012-12-11 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3460 A Petition to wind up the above-named company Ceilings and Partitions Synergy Limited (Registered No 06652381), of 12 a Alderley Road, Wilmslow, Cheshire SK9 1JX , presented on 11 December 2012 by MR RONALD THOMAS PAYNE MR RONALD THOMAS PAYNE of 10 Fortescue Road, Offerton, Stockport SK1 5DW , claiming to be a creditor of the company will be heard at County Court at Manchester District Registry at Manchester Civil Justice Centre, Bridge Street West, Manchester M60 9DJ on 4 February 2013 , at 1000 hours (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 or his Solicitor in accordance with Rule 4.16 by 1600 hours on 1 February 2013 . The Petitioners Solicitor is Gorvins Solicitors , Dale House, Tivot Dale, Stockport, Cheshire SK1 1TA . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CEILINGS AND PARTITION SYNERGY LIMITED | Event Date | 2010-10-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 8446 A Petition to wind up the above-named Company of registered office The Clarendon Centre, 38 Clarendon Road, Manchester , presented on 18 October 2010 by SUPPLY UK HIRE SHOPS LIMITED , of registered office Lowry House, Opal Court, Moseley Road, Fallowfield, Manchester M14 6ZT , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 1 December 2010 at 1030 hours (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 undersigned in accordance with Rule 4.16 by 1600 hours on Tuesday 30 November 2010. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitors are Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/17351/76.) : | |||
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. |