Liquidation
Company Information for LAWS INNS LIMITED
WESLEY HOUSE HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9EJ,
|
Company Registration Number
06953888
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAWS INNS LIMITED | |
Legal Registered Office | |
WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ Other companies in NE32 | |
Company Number | 06953888 | |
---|---|---|
Company ID Number | 06953888 | |
Date formed | 2009-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 12:31:07 |
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 |
---|---|---|
ELIZABETH JANE MOYSE |
||
THOMAS CLYDE MOYSE |
||
KIM MOYSE MUKHTAR |
||
JUSTINE NIPPER |
||
LYNN STOREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN KEVIN SMALLCOMBE |
Director | ||
JANE SMALLCOMBE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEAN IT UK/GUMBUSTERS LIMITED | Director | 2003-06-05 | CURRENT | 2003-06-05 | Active | |
CLASSIC AMUSEMENTS LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Dissolved 2015-06-02 | |
MTM LEISURE LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2014-06-17 | |
CLEAN IT UK/GUMBUSTERS LIMITED | Director | 2003-06-05 | CURRENT | 2003-06-05 | Active | |
CLEAN IT UK/GUMBUSTERS LIMITED | Director | 2004-09-01 | CURRENT | 2003-06-05 | Active | |
CLEAN IT UK/GUMBUSTERS LIMITED | Director | 2004-09-01 | CURRENT | 2003-06-05 | Active | |
CLEAN IT UK/GUMBUSTERS LIMITED | Director | 2004-09-01 | CURRENT | 2003-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/16 FROM Units 9B-9C Tyne Point Shaftesbury Avenue Simonside Industrial Estate Jarrow Tyne & Wear NE32 3UP | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/10 TO 30/06/10 | |
AR01 | 06/07/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM UNITS 9B-9C TYNE POINT SHAFTESBURY AVENUE SIMONSIDE INDUSTRIAL ESTATE JARROW TYNE & WEAR NE32 3UP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 32 SULLIVAN WALK HEBBURN TYNE AND WEAR NE31 1YN | |
AP01 | DIRECTOR APPOINTED THOMAS CLYDE MOYSE | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH JANE MOYSE | |
AP01 | DIRECTOR APPOINTED MRS LYNN STOREY | |
AP01 | DIRECTOR APPOINTED KIM MOYSE MUKHTAR | |
AP01 | DIRECTOR APPOINTED MRS JUSTINE NIPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SMALLCOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE SMALLCOMBE | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 3 BEACH ROAD SOUTH SHIELDS TYNE AND WEAR NE33 2QA UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-11 |
Resolutions for Winding-up | 2016-03-11 |
Notices to Creditors | 2016-03-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 39,551 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 21,071 |
Creditors Due Within One Year | 2012-06-30 | £ 21,071 |
Creditors Due Within One Year | 2011-06-30 | £ 3,702 |
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 LAWS INNS LIMITED
Current Assets | 2013-06-30 | £ 24,120 |
---|---|---|
Current Assets | 2012-06-30 | £ 17,931 |
Current Assets | 2012-06-30 | £ 17,931 |
Current Assets | 2011-06-30 | £ 2,798 |
Debtors | 2013-06-30 | £ 21,467 |
Debtors | 2012-06-30 | £ 17,856 |
Debtors | 2012-06-30 | £ 17,856 |
Debtors | 2011-06-30 | £ 1,894 |
Shareholder Funds | 2013-06-30 | £ 122,678 |
Shareholder Funds | 2012-06-30 | £ 133,608 |
Shareholder Funds | 2012-06-30 | £ 133,608 |
Shareholder Funds | 2011-06-30 | £ 122,648 |
Stocks Inventory | 2013-06-30 | £ 2,700 |
Tangible Fixed Assets | 2013-06-30 | £ 138,109 |
Tangible Fixed Assets | 2012-06-30 | £ 136,748 |
Tangible Fixed Assets | 2012-06-30 | £ 136,748 |
Tangible Fixed Assets | 2011-06-30 | £ 123,552 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LAWS INNS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LAWS INNS LIMITED | Event Date | 2016-03-03 |
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound-up, are required, on or before 12 April 2016 to prove their debts by sending to the undersigned Peter OHara of OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Please contact Peter OHara (office holder no. 6371) or Simon Weir (office holder no. 9099) at OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, email at simon.weir@ohara.co.uk or telephone 01924 477449. Please note: This notice is purely formal and all known creditors have been, or will be, paid in full | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAWS INNS LIMITED | Event Date | 2016-02-26 |
Peter OHara , of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LAWS INNS LIMITED | Event Date | |
Notice is hereby given that at an Extraordinary General Meeting of the Members of the above named Company duly convened and held at Unit 9b Shaftesbury Avenue, Jarrow, NE32 3UP , the following resolutions were passed:- No. 1 as a special resolution, No. 2 as an ordinary resolution and No. 3 as an extraordinary resolution: 1. That the Company be wound-up voluntarily. 2. That Peter OHara of OHara & Co be and is hereby appointed Liquidator for the purposes of such winding-up. 3. That, in accordance with the provisions of the Companys articles of association, the Liquidator be and he is thereby authorised to divide among the Members in specie all or any part of the assets of the Company. For further details please contact Peter OHara (office holder no. 6371 ) or Simon Weir (office holder no. 9099) at OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , email simon.weir@ohara.co.uk , telephone number 01924 477449 26 February 2016 Thomas Clyde Moyse , 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. |