Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 06776891 LIMITED
Company Information for

06776891 LIMITED

58 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
06776891
Private Limited Company
Dissolved

Dissolved 2015-03-31

Company Overview

About 06776891 Ltd
06776891 LIMITED was founded on 2008-12-18 and had its registered office in 58 Spring Gardens. The company was dissolved on the 2015-03-31 and is no longer trading or active.

Key Data
Company Name
06776891 LIMITED
 
Legal Registered Office
58 SPRING GARDENS
MANCHESTER
 
Previous Names
BA DISTRIBUTION LIMITED18/06/2014
Filing Information
Company Number 06776891
Date formed 2008-12-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-07-31
Date Dissolved 2015-03-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-20 23:54:33
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 06776891 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHIRK WING LEUNG
Director 2008-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHIRK WING LEUNG YLC SERVICES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
ROBERT CHIRK WING LEUNG YLC INVESTMENTS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
ROBERT CHIRK WING LEUNG FOZ CONTRACT SERVICES LTD Director 2013-11-22 CURRENT 2004-06-21 Dissolved 2017-05-23
ROBERT CHIRK WING LEUNG FOZ (HOLDINGS) LIMITED Director 2013-09-25 CURRENT 2013-09-25 Dissolved 2017-09-22
ROBERT CHIRK WING LEUNG GLENELG SUPPORT LIMITED Director 2008-04-02 CURRENT 2002-04-30 Active
ROBERT CHIRK WING LEUNG ESSANDORE CARE LIMITED Director 2007-07-02 CURRENT 2007-07-02 Active
ROBERT CHIRK WING LEUNG ESSANDORE CORPORATE SERVICES LIMITED Director 2005-07-25 CURRENT 2005-07-25 Active
ROBERT CHIRK WING LEUNG ESSANDORE LIMITED Director 2001-10-02 CURRENT 1997-10-01 Active
ROBERT CHIRK WING LEUNG HEXAGON INFORMATION TECHNOLOGY LIMITED Director 1996-07-17 CURRENT 1995-11-14 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-314.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-312.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-06-18AC92ORDER OF COURT - RESTORATION
2014-06-18CERTNMCOMPANY NAME CHANGED BA DISTRIBUTION CERTIFICATE ISSUED ON 18/06/14
2013-11-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-08-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2012
2011-06-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/06/2011
2011-06-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-01-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/12/2010
2010-09-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-09-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-08-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-08-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 11 ST JAMESS SQUARE MANCHESTER M2 6DN
2010-06-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM UNIT 2 CORRINGHAM ROAD INDUSTRIAL ESTATE MILLER ROAD GAINSBOROUGH LINCOLNSHIRE DN21 1QB
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM UNIT 2 CORRINGHAM ROAD INDUSTRIAL ESTATE MILLER ROAD GAINSBOROUGH LINCOLNSHIRE DN21 1QB
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM C/O C/O, DENISONS DENISONS 116 CHESTER STREET BIRKENHEAD MERSEYSIDE CH41 3DL
2010-01-17LATEST SOC17/01/10 STATEMENT OF CAPITAL;GBP 1000
2010-01-17AR0108/01/10 FULL LIST
2009-10-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-28225PREVSHO FROM 31/12/2009 TO 31/07/2009
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM C/O DENISONS 116 CHESTER STREET BIRKENHEAD MERSEYSIDE CH41 3DL
2009-07-13123NC INC ALREADY ADJUSTED 30/06/09
2009-07-13RES04GBP NC 100/1000 30/06/2009
2009-07-1388(2)AD 30/06/09 GBP SI 899@1=899 GBP IC 1/900
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 8 ALEXANDRA ROAD CROSBY LIVERPOOL L23 7TF
2008-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to 06776891 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-13
Final Meetings2013-05-23
Meetings of Creditors2010-08-06
Appointment of Administrators2010-06-17
Fines / Sanctions
No fines or sanctions have been issued against 06776891 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-09-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-08-29 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2009-07-31

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 06776891 LIMITED

Intangible Assets
Patents
We have not found any records of 06776891 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 06776891 LIMITED
Trademarks
We have not found any records of 06776891 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 06776891 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 06776891 LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where 06776891 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending party06776891 LIMITEDEvent Date2014-10-07
Notice is hereby given that a final meeting of the members of the above named Company will be held at 10.00am on 17 December 2014 to be followed at 10.15am on the same day by a meeting of the creditors of the Company. The meetings will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of the manner in which the winding-up of the Company has been conducted and and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 16 December 2014. Date of Appointment: 9 June 2011 Office Holder details: Philip Francis Duffy, (IP No. 9253) and Steven Muncaster, (IP No. 9446) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: The Joint Liquidators, Tel: 0161 827 9000. Alternative contact: Catherine Loye, Email: Catherine.Loye@duffandphelps.com, Tel: 020 7563 9445. Philip Duffy and Steven Muncaster , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyBA DISTRIBUTION LIMITEDEvent Date2013-05-20
Notice is hereby given that a final general meeting of the Company will be held at 10.00am on 12 August 2013 to be followed at 10.15am on the same day by a meeting of the creditors of the Company. The meetings will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation in which the winding-up of the Company has been conducted and and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, 43-45 Portman Square, London, W1H 6LY no later than 12.00 noon on 9 August 2013. Date of Appointment: 9 June 2011. Office Holder details: Philip Francis Duffy, (IP No. 9253) and Steven Muncaster, (IP No. 9446) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Tel: 0161 827 9000. Alternative contact: Catherine Loye, Email: Catherine.Loye@duffandphelps.com Tel: 020 7563 9445. Philip Duffy and Steven Muncaster , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBA DISTRIBUTION LIMITEDEvent Date2010-08-03
In the High Court of Justice, Chancery Division Manchester District Registry case number 1531 Principal Trading Address: Unit 2, Corringham Road Industrial Estate, Miller Road, Gainsborough, Lincolnshire, DN21 1QB Notice is hereby given by Philip Francis Duffy and Steven Muncaster (IP Nos 9253 and 9446), both of MCR , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of creditors of BA Distribution Limited, The Chancery, 58 Spring Gardens, Manchester, M2 1EW is to be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 12 August 2010 at 12.00 noon . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details: Email: Manchester@mcr.uk.com, Tel: 0161 827 9000. Philip Francis Duffy , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBA DISTRIBUTION LIMITEDEvent Date2010-06-14
In the High Court of Justice, Chancery Division Manchester District Registry case number 1531 Principal Trading Address: Unit 2, Corringham Road Industrial Estate, Miller Road, Gainsborough, Lincolnshire, DN21 1QB Philip Francis Duffy and Steven Muncaster (IP Nos 9253 and 9446 ), both of MCR , 11 St James Square, Manchester, M2 6DN . Further details: Email: Manchester@mcr.uk.com, Tel: 0161 827 9000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 06776891 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 06776891 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.