Dissolved
Dissolved 2018-06-23
Company Information for IN CONTROL (NORTH EAST) LIMITED
LEEDS, ENGLAND, LS1 2EY,
|
Company Registration Number
06784984
Private Limited Company
Dissolved Dissolved 2018-06-23 |
Company Name | |
---|---|
IN CONTROL (NORTH EAST) LIMITED | |
Legal Registered Office | |
LEEDS ENGLAND LS1 2EY Other companies in DL16 | |
Company Number | 06784984 | |
---|---|---|
Date formed | 2009-01-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-06-23 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-24 08:51:25 |
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 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM UNIT 37 ENTERPRISE CITY MEADOWFIELD AVENUE SPENNYMOOR COUNTY DURHAM DL16 6JF | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN GOLDSBOROUGH | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANGUS ADAMSON / 04/04/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 6 GARDENER COURT CROOK COUNTY DURHAM DL15 9GF | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2010 TO 31/03/2010 | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE STEPHENSON / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ADAMSON / 19/02/2010 | |
88(2) | AD 08/01/09 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-03-22 |
Resolution | 2017-03-22 |
Meetings o | 2017-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as IN CONTROL (NORTH EAST) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | IN CONTROL (NORTH EAST) LIMITED | Event Date | 2017-03-17 |
Liquidator's name and address: Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : Further information about this case is available from Phil Clark at the offices of Clark Business Recovery Limited at phil@clarkbr.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IN CONTROL (NORTH EAST) LIMITED | Event Date | 2017-03-17 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 17 March 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily". "That Dave Clark be appointed as Liquidator for the purposes of such winding up". At the subsequent Meeting of Creditors held on 17 March 2017 the appointment of Dave Clark as Liquidator was confirmed. Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 17 March 2017 . Further information about this case is available from Phil Clark at the offices of Clark Business Recovery Limited at phil@clarkbr.co.uk. Dave Clark , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IN CONTROL (NORTH EAST) LIMITED | Event Date | 2017-03-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at the offices of Anderson & Co Limited, 72 Kingsway, Bishop Auckland, DL14 7JF on 17 March 2017 , at 2:15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Anderson & Co Limited, 72 Kingsway, Bishop Auckland, DL14 7JF by no later than 12:00 on the business day preceding the date of the meeting. 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. A list of the names and addresses of the company's creditors will be available free of charge at the offices of Anderson & Co Limited, 72 Kingsway, Bishop Auckland, DL14 7JF during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Phil Clark at the offices of Clark Business Recovery at phil@clarkbr.co.uk. Jamie Angus Adamson , 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. |