Liquidation
Company Information for NATIONWIDE DECORATORS LIMITED
ST JOHN'S TERRACE, 11-15 NEW ROAD, MANCHESTER, M26 1LS,
|
Company Registration Number
07173955
Private Limited Company
Liquidation |
Company Name | |
---|---|
NATIONWIDE DECORATORS LIMITED | |
Legal Registered Office | |
ST JOHN'S TERRACE 11-15 NEW ROAD MANCHESTER M26 1LS Other companies in LS27 | |
Company Number | 07173955 | |
---|---|---|
Company ID Number | 07173955 | |
Date formed | 2010-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 12:33:45 |
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 | ||
---|---|---|---|---|
NATIONWIDE DECORATORS & SPRAYFINISHING LIMITED | Unit 8 Asquith Avenue, Asquith Avenue Business Park Morley Leeds WEST YORKSHIRE LS27 7RZ | Active | Company formed on the 2015-03-27 |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/17 FROM Unit 1 Howley Park Close Morley Leeds West Yorkshire LS27 0BW | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071739550001 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071739550002 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/14 FROM 24 College Lawns Leeds West Yorkshire LS12 3LP | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071739550001 | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 23/10/12 TO 31/10/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/10/11 | |
AA01 | Previous accounting period shortened from 31/03/12 TO 23/10/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/11 FROM 1 Stonecliffe View Leeds West Yorkshire LS12 5BE United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IRWIN | |
AR01 | 02/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEVIN WRIGHT / 05/05/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 73,A TOWN STREET ARMLEY LEEDS LS12 3HD | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES IRWIN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BEVIN WRIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
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 |
Notice of | 2018-04-11 |
Appointmen | 2018-02-20 |
Appointment of Administrators | 2017-01-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TANDEM INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2013-10-31 | £ 112,334 |
---|---|---|
Creditors Due Within One Year | 2012-11-01 | £ 38,233 |
Provisions For Liabilities Charges | 2013-10-31 | £ 2,262 |
Provisions For Liabilities Charges | 2012-11-01 | £ 1,268 |
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 NATIONWIDE DECORATORS LIMITED
Cash Bank In Hand | 2013-10-31 | £ 8,875 |
---|---|---|
Cash Bank In Hand | 2012-11-01 | £ 13,077 |
Current Assets | 2013-10-31 | £ 156,360 |
Current Assets | 2012-11-01 | £ 80,947 |
Debtors | 2013-10-31 | £ 127,485 |
Debtors | 2012-11-01 | £ 67,870 |
Stocks Inventory | 2013-10-31 | £ 20,000 |
Tangible Fixed Assets | 2013-10-31 | £ 11,310 |
Tangible Fixed Assets | 2012-11-01 | £ 6,341 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43341 - Painting) as NATIONWIDE DECORATORS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | NATIONWIDE DECORATORS LIMITED | Event Date | 2018-04-11 |
Initiating party | Event Type | Appointmen | |
Defending party | NATIONWIDE DECORATORS LIMITED | Event Date | 2018-02-20 |
Name of Company: NATIONWIDE DECORATORS LIMITED Company Number: 07173955 Nature of Business: Painting and Decorating Services Type of Liquidation: Creditors Registered office: St John's Terrace 11-15 N… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NATIONWIDE DECORATORS LIMITED | Event Date | 2017-01-20 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 47 Office Holder Details: Steven Wiseglass (IP number 9525 ) of Inquesta Corporate Recovery & Insolvency , St Johns Terrace, 11-15 New Road, Manchester M26 1LS . Date of Appointment: 20 January 2017 . Further information about this case is available from Mala Patel at the offices of Inquesta Corporate Recovery & Insolvency on 0333 005 0080 or at info@inquesta.co.uk. | |||
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. |