Company Information for SELECT REPAIR CENTRE LIMITED
JONES LOWNDES DWYER LLP, 4 THE STABLES WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 5PG,
|
Company Registration Number
07113637
Private Limited Company
Liquidation |
Company Name | |
---|---|
SELECT REPAIR CENTRE LIMITED | |
Legal Registered Office | |
JONES LOWNDES DWYER LLP 4 THE STABLES WILMSLOW ROAD DIDSBURY MANCHESTER M20 5PG Other companies in M15 | |
Company Number | 07113637 | |
---|---|---|
Company ID Number | 07113637 | |
Date formed | 2009-12-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 30/12/2013 | |
Return next due | 27/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 09:46:58 |
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 | ||
---|---|---|---|---|
SELECT REPAIR CENTRE LON LIMITED | 254A HIGH STREET NORTH LONDON ENGLAND E12 6SB | Dissolved | Company formed on the 2012-04-17 | |
SELECT REPAIR CENTRE LONDON LIMITED | 261 THOROLD ROAD ILFORD ESSEX ENGLAND LG1 4HE | Dissolved | Company formed on the 2012-03-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015 | |
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 13/11/2014 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM, ST GEORGE'S HOUSE 215-219 CHESTER ROAD, MANCHESTER, LANCASHIRE, M15 4JE | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZUNED DEBAR / 01/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ZUNED DEBAR / 01/10/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ, ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-12-02 |
Appointment of Liquidators | 2014-12-02 |
Meetings of Creditors | 2014-11-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 REPAIR CENTRE LIMITED
SELECT REPAIR CENTRE LIMITED owns 1 domain names.
selectrepaircentre.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SELECT REPAIR CENTRE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SELECT REPAIR CENTRE LIMITED | Event Date | 2014-11-27 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, on 27 November 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily, and that Claire L Dwyer , of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG , (IP No 9329) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Claire L Dwyer, Email: notices@jldllp.co.uk, Tel: 0161 438 8555. Zuned Debar , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SELECT REPAIR CENTRE LIMITED | Event Date | 2014-11-27 |
Claire L Dwyer , of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG . : Further details contact: Claire L Dwyer, Email: notices@jldllp.co.uk, Tel: 0161 438 8555. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SELECT REPAIR CENTRE LIMITED | Event Date | 2014-11-13 |
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 Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG , on 27 November 2014 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at the registered office, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, not later than 12.00 noon on 26 November 2014. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG , between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Claire L Dwyer (IP No 9329), Email: notices@jldllp.co.uk Tel: 0161 438 8555. | |||
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. |