Dissolved
Dissolved 2014-01-22
Company Information for CONNECTION 16 (SOUTH YORKSHIRE) LIMITED
HUDDERSFIELD, W YORKS, HD3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-01-22 |
Company Name | |
---|---|
CONNECTION 16 (SOUTH YORKSHIRE) LIMITED | |
Legal Registered Office | |
HUDDERSFIELD W YORKS | |
Company Number | 07076654 | |
---|---|---|
Date formed | 2009-11-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2014-01-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 01:29:59 |
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 |
---|---|---|
RICHARD BARRY DOWNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN CLAIRE HILTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNECTION 16 LIMITED | Director | 1994-06-17 | CURRENT | 1994-06-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
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 13/08/2012 FROM ROCK CAFE 11 RAMSDEN STREET HUDDERSFIELD WEST YORKSHIRE HD1 2SX | |
LATEST SOC | 24/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/11 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA | |
AA01 | CURRSHO FROM 30/11/2010 TO 31/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN HILTON | |
AP01 | DIRECTOR APPOINTED RICHARD BARRY DOWNEY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-08-21 |
Notices to Creditors | 2012-08-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as CONNECTION 16 (SOUTH YORKSHIRE) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 74199990 | Articles of copper, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONNECTION 16 (SOUTH YORKSHIRE) LIMITED | Event Date | 2013-08-16 |
Notice is hereby given that a final meeting of the members of the above named Company will be held at 10.00 am on 18 October 2013 to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings will be held at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. 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. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved; That the Liquidator receives his release and that the books and records of the Company be destroyed six months after the final meetings. Proxies to be used at the meetings must be returned to the offices of Philmore & Co Ltd, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG no later than 12.00 noon on the business day immediately before the meetings. Date of appointment: 24 August 2012. Name of Insolvency Practitioners calling the meeting: Jonathan Paul Philmore (IP No. 9098) of Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. Further details contact: Diane Kinder, Email: enquiries@philmoreandco.com, Tel: 01484 461959. Jonathan Paul Philmore , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONNECTION 16 (SOUTH YORKSHIRE) LIMITED | Event Date | 2012-08-24 |
Notice is hereby given pursuant to Rule 4.106 of the Insolvency Rules 1986 that Jonathan Paul Philmore of Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG was appointed liquidator of the Company on the 24 August 2012. Creditors are required to send their names and addresses and particulars of their claims to Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield HD3 4TG on or before 24 September 2012 and if so required by notice in writing from the liquidator are personally or by their solicitor to come in and prove their debts at such time and place as shall be specified in the notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: J P Philmore, email: enquiries@philmoreandco.com Tel: 01484 461959 Jonathan Paul Philmore , Liquidator (IP No. 9098) : | |||
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. |