Company Information for SELECT SANDWICH & COFFEE CO LTD
CROWN HOUSE, 217 HIGHER HILLGATE, STOCKPORT, CHESHIRE, SK1 3RB,
|
Company Registration Number
06989237
Private Limited Company
Liquidation |
Company Name | |
---|---|
SELECT SANDWICH & COFFEE CO LTD | |
Legal Registered Office | |
CROWN HOUSE 217 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3RB Other companies in OL15 | |
Company Number | 06989237 | |
---|---|---|
Company ID Number | 06989237 | |
Date formed | 2009-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2013 | |
Account next due | 30/11/2014 | |
Latest return | 12/08/2014 | |
Return next due | 09/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 13:03:46 |
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 |
---|---|---|
KAREN MERCER |
||
DARREN TYSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUBERGINE SANDWICH & CATERING LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active - Proposal to Strike off | |
AUBERGINE SANDWICH & CATERING LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM THE CANAL WHARF CANAL STREET LITTLEBOROUGH LANCASHIRE OL15 0HA ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 19 HALIFAX ROAD LITTLEBOROUGH LANCASHIRE OL15 0HL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/08/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/08/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM C/O FRAZER WAITE DESMIER 7 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA ENGLAND | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 7 HORNBY STREET HEYWOOD LANCASHIRE 0L10 1AA UNITED KINGDOM | |
AR01 | 12/08/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AA01 | CURRSHO FROM 31/08/2010 TO 28/02/2010 | |
AR01 | 12/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN TYSON / 12/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN MERCER / 12/08/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-11-26 |
Appointment of Liquidators | 2014-11-26 |
Resolutions for Winding-up | 2014-11-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
Creditors Due After One Year | 2013-02-28 | £ 123,050 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 142,128 |
Creditors Due Within One Year | 2013-02-28 | £ 172,279 |
Creditors Due Within One Year | 2012-02-29 | £ 133,204 |
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 SELECT SANDWICH & COFFEE CO LTD
Cash Bank In Hand | 2013-02-28 | £ 1,446 |
---|---|---|
Current Assets | 2013-02-28 | £ 19,309 |
Current Assets | 2012-02-29 | £ 7,988 |
Debtors | 2013-02-28 | £ 17,013 |
Debtors | 2012-02-29 | £ 6,854 |
Fixed Assets | 2013-02-28 | £ 173,903 |
Fixed Assets | 2012-02-29 | £ 189,232 |
Tangible Fixed Assets | 2013-02-28 | £ 10,243 |
Tangible Fixed Assets | 2012-02-29 | £ 2,192 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
Provisions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SELECT SANDWICH & COFFEE CO LIMITED | Event Date | 2014-11-19 |
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 Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB , on 2 December 2014 at 12.00 noon for the purposes mentioned in section 99 to 101 of the said Act. A meeting of the shareholders was held on 19th November 2014 and resolutions passed placing the Company into creditors voluntary liquidation. A form of proof and proxy is enclosed, which if to be used at the meeting must be completed in accordance with the guidance notes provided thereon and lodged at the offices of Simmonds & Company at Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB not later than 12.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on the two business days immediately preceding the meeting between the hours of 10.00 a.m. and 4.00 p.m. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Therefore proofs must be lodged by noon on the business day before the meeting if creditors intending to vote at the meeting. Gordon Allan Mart Simmonds Liquidator IP No: 5729 Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB . Telephone: 0161-476-5445 - E-mail Gordon@simmondsandco.com Contact Name: Mark Howe | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SELECT SANDWICH & COFFEE CO LIMITED | Event Date | 2014-11-19 |
Gordon Allan Mart Simmonds , Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SELECT SANDWICH & COFFEE CO LIMITED | Event Date | 2014-11-19 |
At a General Meeting of the above named company duly convened and held at Building 6, Exchange Quay, Salford, M5 3EH , on 19 November 2014 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Gordon Allan Mart Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB be appointed Liquidator of the company for the purposes of the winding up Gordon Allan Mart Simmonds IP Number 5729 Liquidator Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB , E-mail: gordon@simmondsandco.com - Telephone: 01614 765445 Alternative Contact Person: M W Howe Daren Tyson - 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. |