Company Information for INFLUENTIAL PRODUCTS LIMITED
C/O MERCURY CORPORATE RECOVERY SOLUTIONS LTD, BIRKDALE TERRACE, MANCHESTER, M16 9EZ,
|
Company Registration Number
07141623
Private Limited Company
Liquidation |
Company Name | |
---|---|
INFLUENTIAL PRODUCTS LIMITED | |
Legal Registered Office | |
C/O MERCURY CORPORATE RECOVERY SOLUTIONS LTD BIRKDALE TERRACE MANCHESTER M16 9EZ Other companies in M25 | |
Company Number | 07141623 | |
---|---|---|
Company ID Number | 07141623 | |
Date formed | 2010-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 30/04/2020 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-14 05:58:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INFLUENTIAL PRODUCTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE FRANKS |
||
DAVID ANDREW FRANKS |
||
NICOLA THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JEREMY FRANKS |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2SISTAZ LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active - Proposal to Strike off | |
INFLUENTIAL HOME PRODUCTS LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Dissolved 2018-05-29 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-08 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-08 | ||
REGISTERED OFFICE CHANGED ON 06/09/22 FROM Mercury Corporate Recovery Solutions Limited Empress Business Centre 380 Chester Road Manchester M16 9EA | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/09/22 FROM Mercury Corporate Recovery Solutions Limited Empress Business Centre 380 Chester Road Manchester M16 9EA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW FRANKS | |
Voluntary liquidation Statement of receipts and payments to 2021-11-08 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-08 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/20 FROM Parkgates Bury New Road, Prestwich Manchester Lancashire M25 0JW | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES | |
PSC04 | Change of details for Mr David Andrew Franks as a person with significant control on 2019-10-23 | |
PSC07 | CESSATION OF CAROLINE FRANKS AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 31/01/19 TO 31/07/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE FRANKS | |
PSC07 | CESSATION OF NICOLA THOMAS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 760 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRANKS | |
PSC07 | CESSATION OF CAROLINE FRANKS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA THOMAS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE FRANKS | |
AP01 | DIRECTOR APPOINTED MISS NICOLA THOMAS | |
SH08 | Change of share class name or designation | |
SH01 | 24/05/16 STATEMENT OF CAPITAL GBP 8696 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 240 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/03/15 | |
RES01 | ADOPT ARTICLES 20/01/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 24/01/15 STATEMENT OF CAPITAL GBP 240 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 240 | |
AR01 | 20/03/15 FULL LIST | |
AR01 | 01/02/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANKS | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW FRANKS | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANKS / 09/07/2013 | |
AP01 | DIRECTOR APPOINTED MR DANIEL FRANKS | |
AR01 | 01/02/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
SH01 | 28/09/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 01/02/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/01/2011 | |
AP01 | DIRECTOR APPOINTED CAROLINE FRANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
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 | 2020-11-16 |
Appointment of Liquidators | 2020-11-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
Creditors Due Within One Year | 2012-02-01 | £ 39,299 |
---|
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 INFLUENTIAL PRODUCTS LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Current Assets | 2012-02-01 | £ 62,942 |
Debtors | 2012-02-01 | £ 62,942 |
Shareholder Funds | 2012-02-01 | £ 23,643 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as INFLUENTIAL PRODUCTS LIMITED are:
WOLSELEY UK LIMITED | £ 1,410,392 |
MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
DS REMCO UK LIMITED | £ 231,815 |
ELM OFFICE PRODUCTS LTD. | £ 190,975 |
COMPANY 03856179 LIMITED | £ 179,031 |
ARDEN WINCH & CO LIMITED | £ 139,586 |
DATA INTEGRATION LIMITED | £ 138,535 |
JAMES LISTER & SONS LIMITED | £ 122,689 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | INFLUENTIAL PRODUCTS LIMITED | Event Date | 2020-11-09 |
Notice is given that by written resolutions, the members of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 9 November 2020 David Franks, Director. Liquidator's Name and Address: Francesca Tackie (IP No. 9713) of Mercury Corporate Recovery Solutions Ltd, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA. Telephone: 0161 848 0576. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INFLUENTIAL PRODUCTS LIMITED - IN CREDITORS' VOLUNTARY LIQUIDATION | Event Date | 2020-11-09 |
Liquidator's name and address: Francesca Tackie (IP No. 9713) of Mercury Corporate Recovery Solutions Ltd, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA. Telephone: 0161 848 0576. : | |||
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. |