Dissolved
Dissolved 2014-02-21
Company Information for 3 ACRE PALLETS LIMITED
MILNER WAY, OSSETT, WF5 9JE,
|
Company Registration Number
07104789
Private Limited Company
Dissolved Dissolved 2014-02-21 |
Company Name | |
---|---|
3 ACRE PALLETS LIMITED | |
Legal Registered Office | |
MILNER WAY OSSETT WF5 9JE Other companies in WF5 | |
Company Number | 07104789 | |
---|---|---|
Date formed | 2009-12-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-02-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-03 13:50:55 |
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 |
---|---|---|
HOYLE MILL (PROPERTIES) LTD |
||
ANDREW MURRAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOYLE MILL PALLET SERVICES LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-22 | Dissolved 2017-04-26 | |
HOYLE MILL (PROPERTIES) LIMITED | Director | 2009-12-14 | CURRENT | 2009-12-14 | Dissolved 2015-04-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 3 ACRES 3-4 HOYLE MILL ROAD KINSLEY PONTEFRACT WEST YORKSHIRE WF9 5JB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY / 22/08/2012 | |
LATEST SOC | 10/01/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM BLOCK N1-3 CBTC EAST TERRACE EUXTON LANE CHORLEY LANCASHIRE PR7 6TE UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | POSITIVE CASHFLOW FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as 3 ACRE PALLETS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 3 ACRE PALLETS LIMITED | Event Date | 2013-09-05 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the members and creditors of the above-named Company will be held at PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE on 15 November 2013 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. Date of appointment: 30 October 2012. Office Holder details: Philip Booth, (IP No. 9470) of PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE Further details contact: Phil Booth or Luke Brough, Email: enquiries@prboothandco.uk, Tel: 01924 263777. Philip Booth , Liquidator : | |||
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. |