Dissolved 2017-09-29
Company Information for FIRMANOR LTD
ARMITAGE ROAD, LONDON, NW11,
|
Company Registration Number
06942373
Private Limited Company
Dissolved Dissolved 2017-09-29 |
Company Name | |
---|---|
FIRMANOR LTD | |
Legal Registered Office | |
ARMITAGE ROAD LONDON | |
Company Number | 06942373 | |
---|---|---|
Date formed | 2009-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-09-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 08:08:40 |
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 |
---|---|---|
ANGELO ESPOSITO |
||
RACHEL MAGI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRIENDS & CO (2012) LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2014-08-12 | |
PIZZA AND PASTA (2012) LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2015-04-07 | |
PIZZA & PASTA (CHESTER) LIMITED | Director | 2007-03-05 | CURRENT | 2007-03-05 | Active | |
ESPOSITO BROTHERS LIMITED | Director | 2007-03-05 | CURRENT | 2007-03-05 | Active | |
THE PASTA BAR LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-04 | Dissolved 2014-07-17 |
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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 5 NORTH END ROAD LONDON NW11 7RJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 28/06/2015 TO 27/06/2015 | |
AA01 | PREVSHO FROM 29/06/2014 TO 28/06/2014 | |
LATEST SOC | 23/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 120 STATION ROAD EDGWARE MIDDLESEX HA8 7AA | |
AA01 | PREVSHO FROM 30/06/2014 TO 29/06/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 120 STATION ROAD EDGWARE MIDDLESEX HA8 7AA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM C/O RACHEL MAGI 63 THE REDDINGS LONDON NW7 4JN UNITED KINGDOM | |
AR01 | 21/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO ESPOSITO / 01/10/2011 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANGELO ESPOSITO | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 5 NORTH END ROAD LONDON NW11 7RJ | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS RACHEL MAGI | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 100 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-04-24 |
Appointment of Liquidators | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Meetings of Creditors | 2016-03-14 |
Proposal to Strike Off | 2011-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due Within One Year | 2013-06-30 | £ 137,938 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 79,732 |
Creditors Due Within One Year | 2012-06-30 | £ 79,732 |
Creditors Due Within One Year | 2011-06-30 | £ 83,035 |
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 FIRMANOR LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 7,765 |
Cash Bank In Hand | 2012-06-30 | £ 6,942 |
Cash Bank In Hand | 2012-06-30 | £ 6,942 |
Cash Bank In Hand | 2011-06-30 | £ 11,566 |
Current Assets | 2013-06-30 | £ 12,065 |
Current Assets | 2012-06-30 | £ 11,442 |
Current Assets | 2012-06-30 | £ 11,442 |
Current Assets | 2011-06-30 | £ 63,858 |
Debtors | 2011-06-30 | £ 22,692 |
Stocks Inventory | 2013-06-30 | £ 4,300 |
Stocks Inventory | 2012-06-30 | £ 4,500 |
Stocks Inventory | 2012-06-30 | £ 4,500 |
Stocks Inventory | 2011-06-30 | £ 29,600 |
Tangible Fixed Assets | 2013-06-30 | £ 1,964 |
Tangible Fixed Assets | 2012-06-30 | £ 2,869 |
Tangible Fixed Assets | 2012-06-30 | £ 2,869 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as FIRMANOR LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FIRMANOR LTD | Event Date | 2016-03-23 |
Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . : Further details contact: Mrs P Housden, Email: phousden@pefandco.com, Tel: 020 8731 6807. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIRMANOR LTD | Event Date | 2016-03-23 |
At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 23 March 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting 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 resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No. 006029) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. Further details contact: Mrs P Housden, Email: phousden@pefandco.com, Tel: 020 8731 6807. Angelo Esposito , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FIRMANOR LTD | Event Date | 2016-03-23 |
Notice is hereby given that a final meeting of the Members of Firmanor Ltd will be held at Olympia House, Armitage Road, London NW11 8RQ on 20 June 2017 at 2.00 pm to be followed at 2.30 pm on the same day by a meeting of the Creditors of the Company. The meetings are called pursuant to Section 106 Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of receiving an account of the Liquidator's acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. 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. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on the business day before the meetings. Date of Appointment: 23 March 2016 Office Holder Details: Stephen Franklin (IP No. 006029 ) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ Further details contact: Paul Tomasino, Tel: 020 8731 6807 . Ag HF11503 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FIRMANOR LTD | Event Date | 2016-03-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 23 March 2016 at 2.00 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. 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 the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 22 March 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors 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 costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Paul Tomasino, Email: mail@pefandco.com, Tel: 020 8731 6807. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FIRMANOR LTD | Event Date | 2011-06-28 |
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. |