Company Information for HIGH NOON STORES LTD
4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
|
Company Registration Number
06976911
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HIGH NOON STORES LTD | ||
Legal Registered Office | ||
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG Other companies in SA32 | ||
Previous Names | ||
|
Company Number | 06976911 | |
---|---|---|
Company ID Number | 06976911 | |
Date formed | 2009-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/11/2014 | |
Account next due | 25/02/2017 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-05 08:16:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HIGH NOON STORES LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RHYS EVANS |
||
GORDON THEODORE WENMOUTH MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ROY MERCER |
Director | ||
CAROL MAREE JONES |
Director | ||
FRANCES VICTORIA MARTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRG SOLUTIONS LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Forecourt Assistant | Amroth | Role overview Enthusiastic, self-motivated individual is required to work in a busy forecourt and convenience store. Retail experience an advantage but not | |
Cafe Assistant | Ross-on-Wye | Role overview Enthusiastic, self-motivated individual is required to work in a busy Cafe. Experience is an advantage but not essential as full training is | |
Forecourt Assistant | Carmarthen | Role overview Enthusiastic, self-motivated individual is required to work in a busy forecourt and convenience store. Retail experience an advantage but not | |
Post Office/Retail Assistant | Bodmin | Role overview Enthusiastic, self-motivated individual is required to work in a busy post office counter and convenience store. Retail/PO experience an | |
Forecourt Assistant | Bodmin | Role overview Enthusiastic, self-motivated individual is required to work in a busy forecourt and convenience store. Retail experience an advantage but not | |
Forecourt Assistant | Brecon | Role overview Enthusiastic, self motivated individuals required for busy petrol filling station. Retail experience an advantage but not essential. You will |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-20 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM High Noon Stores Waungadog Offices Stockwell Lane Kidwelly Carmarthenshire SA17 4PP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ROY MERCER | |
AP01 | DIRECTOR APPOINTED MR NEIL ROY MERCER | |
AA01 | Previous accounting period shortened from 29/11/15 TO 28/11/15 | |
AA01 | Previous accounting period shortened from 30/11/15 TO 29/11/15 | |
AA01 | Previous accounting period extended from 29/11/15 TO 30/11/15 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 293 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Rhys Evans on 2015-08-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069769110004 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 293 | |
SH01 | 24/08/15 STATEMENT OF CAPITAL GBP 293 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/11/14 | |
AA01 | Previous accounting period shortened from 30/11/14 TO 29/11/14 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 257 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS EVANS / 20/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON THEODORE WENMOUTH MILLER / 20/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON THEODORE WENMOUTH MILLER / 20/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/15 FROM High Noon Stores Whitemill Nantgaredig Carmarthen SA32 7EN | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 257 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069769110003 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/13 FULL LIST | |
SH01 | 04/07/13 STATEMENT OF CAPITAL GBP 257 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 26/02/2013 | |
SH01 | 26/02/13 STATEMENT OF CAPITAL GBP 202 | |
SH01 | 26/02/13 STATEMENT OF CAPITAL GBP 202 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 30/07/12 FULL LIST | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 4 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AA01 | PREVSHO FROM 31/07/2011 TO 30/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
RES13 | TRANSFER OF BUSINESS & ASSETS 01/12/2010 | |
SH01 | 01/12/10 STATEMENT OF CAPITAL GBP 3 | |
AR01 | 30/07/10 FULL LIST | |
RES15 | CHANGE OF NAME 01/08/2010 | |
CERTNM | COMPANY NAME CHANGED RE & GM LTD CERTIFICATE ISSUED ON 01/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR RHYS EVANS | |
AP01 | DIRECTOR APPOINTED MR GORDON THEODORE WENMOUTH MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL JONES | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-06-03 |
Appointment of Liquidators | 2017-12-28 |
Meetings of Creditors | 2017-03-27 |
Appointment of Administrators | 2017-02-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | FINANCE WALES INVESTMENT LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 HIGH NOON STORES LTD
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as HIGH NOON STORES LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
SYMONDS YAT SERVICES WHITCHURCH ROSS-ON-WYE HEREFORD HR9 6DP | 55,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HIGH NOON STORES LTD | Event Date | 2017-12-21 |
Liquidator's name and address: Gregory Andrew Palfrey (IP No. 9060 ) and Stephen John Adshead (IP No. 8574 ) both of Smith & Williamson LLP , 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG : Ag PF91721 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | HIGH NOON STORES LTD | Event Date | 2017-12-21 |
Notice is hereby given that the Joint Liquidators propose to make a first and final distribution to the unsecured creditors of the Company. The last date for proving debts against the Company is 4 July 2019 , by which date claims must be sent to the undersigned, of Smith & Williamson LLP, 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG, one of the Joint Liquidators of the Company. The Joint Liquidators intend declaring a first and final dividend within two months of the last date for proving claims. Finally, the Joint Liquidators are required to state the value of the fund (the Prescribed Part) available to unsecured creditors from the Company's net property under s176A of the Insolvency Act 1986. I would confirm that all relevant debts secured by floating charges over the assets of the Company have been paid in full from sources other than floating charge assets. Preferential creditors have also been paid in full and as a consequence, all of the floating charge funds available after the expenses of the liquidation will flow to unsecured creditors. Therefore there is no need for the Joint Liquidators to set aside a separate fund for the benefit of the unsecured creditors. Date of Appointment: 21 December 2017 Office Holder Details: Gregory Andrew Palfrey (IP No. 9060 ) and Stephen John Adshead (IP No. 8574 ) both of Smith & Williamson LLP , 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG Further details contact: The Joint Liquidators, Tel: 023 8082 7600 . Alternative contact: Sam Tovey. Ag GG21827 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HIGH NOON STORES LTD | Event Date | 2017-03-24 |
In the High Court of Justice case number 741 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the company by correspondence for the purpose of the consideration of 5 resolutions included in Form 2.25B pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is on 10 April 2017 at 12.00 noon, by which time and date votes must be received at Smith & Williamson LLP, 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Smith & Williamson LLP, 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 27 January 2017 Office holder details: Gregory Andrew Palfrey and Stephen John Adshead (IP Nos. 9060 and 8574) both of Smith & Williamson LLP, Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG For further details contact: Joint Administrators, Tel: 02380 827600. Alternative contact: Garry Lee, Email: garry.lee@smithandwilliamson.com, Tel: 02380 827625. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HIGH NOON STORES LTD | Event Date | 2017-01-27 |
In the High Court of Justice case number 741 Gregory Andrew Palfrey and Stephen John Adshead (IP Nos 9060 and 8574 ), both of Smith & Williamson LLP , Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Garry Lee, Email: garry.lee@smithandwilliamson.com Tel: 02380 827625. : Ag FF110013 | |||
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. |