Company Information for 06716808 LIMITED
C/O MAZARS LLP, 30 OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
06716808
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
06716808 LIMITED | ||
Legal Registered Office | ||
C/O MAZARS LLP 30 OLD BAILEY LONDON EC4M 7AU Other companies in HU7 | ||
Previous Names | ||
|
Company Number | 06716808 | |
---|---|---|
Company ID Number | 06716808 | |
Date formed | 2008-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 07/10/2013 | |
Return next due | 04/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-07 00:12:30 |
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 |
---|---|---|
GORDON PEARSON |
||
GORDON FRANCIS PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS FRANCIS PEARSON |
Company Secretary | ||
NICHOLAS FRANCIS PEARSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MGB SERVICES (UK) LIMITED | Director | 2003-09-18 | CURRENT | 2003-09-18 | Dissolved 2015-03-23 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
REGISTERED OFFICE CHANGED ON 25/05/23 FROM C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
Error | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
REST-COCOMP | Restoration by order of court - previously in Compulsory Liquidation | |
CERTNM | Company name changed np hire\certificate issued on 12/02/20 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00015454,00008278 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00015454,00008278 | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/15 FROM Hourne House Rotterdam Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XD England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-02-25</ul> | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GORDON PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARSON | |
AP03 | Appointment of Gordon Pearson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS PEARSON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/12 FROM 25 Callow Hill Drive Hull East Yorkshire HU7 4ZL | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS PEARSON / 07/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS PEARSON / 07/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-28 |
Petitions to Wind Up (Companies) | 2015-03-16 |
Appointment of Liquidators | 2015-03-04 |
Resolutions for Winding-up | 2015-03-04 |
Petitions to Wind Up (Companies) | 2015-03-03 |
Meetings of Creditors | 2015-02-18 |
Meetings of Creditors | 2015-02-18 |
Petitions to Wind Up (Companies) | 2014-07-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
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 06716808 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
Capital |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NP HIRE LIMITED | Event Date | 2018-03-28 |
In the Leeds District Registry Court Number: CR-2015-64 NP HIRE LIMITED (Company Number 06716808 ) Registered office: C/O Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD Principal… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NP HIRE LIMITED | Event Date | 2015-02-25 |
John Russell and Gareth David Rusling of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NP HIRE LIMITED | Event Date | 2015-02-25 |
At a GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 25 February 2015 at 10.45 am the following resolution were duly passed, the first as a Special Resolution and the remainder as Ordinary Resolutions: 1. That the company be wound-up voluntarily. 2. John Russell (IP Number 5544 ) & Gareth David Rusling (IP Number 9481 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of John Russell and Gareth David Rusling were confirmed. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033 . Gordon Pearson , Chairman : | |||
Initiating party | M.M.M. BUILDING SUPPLIES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | NP HIRE LTD | Event Date | 2015-01-26 |
Solicitor | LCF Law | ||
In the High Court of Justice Leeds District Registry case number 64 A Petition to wind up the above-named Company of Hourne House, Rotterdam Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0XD presented on 26 January 2015 by M.M.M. BUILDING SUPPLIES LIMITED , Stoneferry Road, Kingston upon Hull, HU8 8DE on 10 March 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person attending 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 16.00 hours on 9 March 2015 . | |||
Initiating party | M.K.M. BUILDING SUPPLIES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | NP HIRE LIMITED | Event Date | 2015-01-26 |
In the High Court of Justice Leeds District Registry case number 64 A Petition to wind up the above-named Company of Hourne House, Rotterdam Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0XD presented on 26 January 2015 by M.K.M. BUILDING SUPPLIES LIMITED , Stoneferry Road, Kingston upon Hull, HU8 8DE claiming to be a Creditor of the Company, will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG , on 14 April 2015 , at 10:30 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 its Solicitors in accordance with Rule 4.16 by 16:00 hours on 13 April 2015 The Petitioners Solicitor is LCF Law , One St James Business Park, New Augustus Street, Bradford BD1 5LL , Telephone: 01274 386998 . Email: alangton@lcf.co.uk . (Ref AJL/MKM1.390.) | |||
Initiating party | EDMUNDSON ELECTRICAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | NP HIRE LIMITED | Event Date | 2014-07-01 |
Solicitor | Hill Dickinson LLP | ||
In the High Court of Justice Chancery Division Manchester District Registry case number 2831 A Petition to wind up the above-named Company Hourne House, Rotterdam Road, Sutton Fields Industrial Estate, Hull HU7 0XD was presented on 1 July 2014 by EDMUNDSON ELECTRICAL LIMITED of Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on Monday 18 August 2014 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 its solicitors in accordance with Rule 4.16 by 1600 hours on Friday 1 5 August 2014 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NP HIRE LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 93 Queen Street, Sheffield S1 1WF on 25 February 2015 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. John Russell (IP number: 5544 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from John Russell at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk . Gordon Pearson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NP HIRE LIMITED | Event Date | |
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. |