Company Information for 06790965 LIMITED
38 De Montfort Street, Leicester, LEICESTERSHIRE, LE1 7GS,
|
Company Registration Number
06790965
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
06790965 LIMITED | ||
Legal Registered Office | ||
38 De Montfort Street Leicester LEICESTERSHIRE LE1 7GS Other companies in LE5 | ||
Previous Names | ||
|
Company Number | 06790965 | |
---|---|---|
Company ID Number | 06790965 | |
Date formed | 2009-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-01-31 | |
Account next due | 31/10/2016 | |
Latest return | 14/01/2015 | |
Return next due | 11/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-04-09 15:40:31 |
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 |
---|---|---|
ALKESH DEUGI |
||
JAYMAL VARSA GORANIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RANJIT DALU KHUNTI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R QUALITY (UK) LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
KARM MACHINERY UK LIMITED | Director | 2009-01-27 | CURRENT | 2009-01-27 | Dissolved 2017-05-16 | |
JG TEX DECOR LIMITED | Director | 2001-07-09 | CURRENT | 2001-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-13 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-13 | |
RES15 | CHANGE OF NAME 26/01/2016 | |
CERTNM | COMPANY NAME CHANGED R QUALITY LIMITED CERTIFICATE ISSUED ON 29/01/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED R QUALITY LIMITED CERTIFICATE ISSUED ON 29/01/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
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 09/01/16 FROM Unit 15 Vulcan House Vulcan Road Leicester Leicestershire LE5 3EF | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALKESH DEUGI | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jaymal Varsa Gorania on 2010-01-15 | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAYMAL VARSA GORANIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANJIT KHUNTI | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-01-28 |
Appointment of Liquidators | 2016-01-21 |
Resolutions for Winding-up | 2016-01-21 |
Meetings of Creditors | 2015-12-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Creditors Due Within One Year | 2012-02-01 | £ 193,336 |
---|
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 06790965 LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 11,682 |
Current Assets | 2012-02-01 | £ 202,534 |
Debtors | 2012-02-01 | £ 175,477 |
Stocks Inventory | 2012-02-01 | £ 15,375 |
Tangible Fixed Assets | 2012-02-01 | £ 321 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as 06790965 LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | R QUALITY LIMITED | Event Date | 2016-01-28 |
On 14 January 2016, R Quality Limited entered into creditors voluntary liquidation. I, Alkesh Deugi , of 30 Vulcan Road, Leicester LE5 3ED , was a director of the above-named company on the day it entered into liquidation. Pursuant to Rule 4.228 of the Insolvency Rules 1986. I give notice that it is my intention to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the name: R Quality (UK) Limited and/or any derivations thereof. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | R QUALITY LIMITED | Event Date | 2016-01-14 |
Situl Devji Raithatha of Springfields Business Recovery & Insolvency Ltd , 38 De Montfort Street, Leicester LE1 7GS . Alternative contact: Luke Littlejohn 011 6299 4745 ; and Deviesh Ramesh Raikundalia , of Springfields Business Recovery & Insolvency Ltd , 38 De Montfort Street, Leicester LE1 7GS . Alternative contact: Luke Littlejohn, 011 6299 4745 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | R QUALITY LIMITED | Event Date | 2016-01-14 |
Unit 15, Vulcan House, Vulcan Road, Leicester, LE5 3EF At a General Meeting of the above-named Company, duly convened, and held at 38 De Montfort Street, Leicester LE1 7GS on the 14 January 2016 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Situl Devji Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency Practitioners, of Springfields Business Recovery & Insolvency Limited, 38 De Montfort Street, Leicester, LE1 7GS, are hereby appointed Joint Liquidators for the purposes of such winding up, and they are both to act jointly or separately on all matters. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day, the appointment of Situl Devji Raithatha and Deviesh Ramesh Raikundalia was confirmed. Contact details: Situl Devji Raithatha (IP No 8927 ), Deviesh Ramesh Raikundalia (IP No 13890 ), Joint Liquidators , Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS, Alternative contact: Luke Littlejohn , 011 6299 4745 . A . Deugi , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | R QUALITY LIMITED | Event Date | 2015-12-23 |
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 38 De Montfort Street Leicester LE1 7GS on 14 January 2016 at 1115 hours for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Situl Devji Raithatha FCCA MIPA FABRP and Deviesh Ramesh Raikundalia ACCA MIPA MABRP of Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the companys affairs as is reasonably required. Alternative contact: Luke Littlejohn , 0116 299 4745 . | |||
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. |