Dissolved 2017-03-06
Company Information for LOW COST MAILING LIMITED
LEEDS, YORKSHIRE, LS27 7JN,
|
Company Registration Number
07195625
Private Limited Company
Dissolved Dissolved 2017-03-06 |
Company Name | |
---|---|
LOW COST MAILING LIMITED | |
Legal Registered Office | |
LEEDS YORKSHIRE LS27 7JN Other companies in LS27 | |
Company Number | 07195625 | |
---|---|---|
Date formed | 2010-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2017-03-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 05:57:13 |
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 |
---|---|---|
MARTINA FLORENCE PARKHOUSE |
||
MICHAEL COLIN PARKHOUSE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIRO ONLINE LIMITED | Director | 2018-05-29 | CURRENT | 2016-05-19 | Active | |
FACE UP LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Dissolved 2017-11-28 | |
LC PRINT AND MAILING LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Dissolved 2016-03-15 | |
PRECISION PRINT LIMITED | Director | 1999-05-12 | CURRENT | 1999-05-12 | Dissolved 2013-09-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 20/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM AVC HOUSE 21 NORTHAMPTON LANE SWANSEA SA1 4EH WALES | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 60 MANSEL STREET SWANSEA SA1 5TF WALES | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM PRECISION HOUSE REAR 1 PENTREPOETH ROAD MORRISTON SWANSEA SA6 6AA UNITED KINGDOM | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET FLORENCE PARKHOUSE / 19/04/2013 | |
LATEST SOC | 09/04/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/13 FULL LIST | |
AR01 | 19/03/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2011 TO 31/07/2011 | |
AR01 | 19/03/11 FULL LIST | |
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 | 2016-08-24 |
Appointment of Liquidators | 2014-09-04 |
Winding-Up Orders | 2014-03-17 |
Petitions to Wind Up (Companies) | 2014-02-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2011-08-01 | £ 24,837 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 296,664 |
Provisions For Liabilities Charges | 2011-08-01 | £ 258 |
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 LOW COST MAILING LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Current Assets | 2011-08-01 | £ 95,989 |
Debtors | 2011-08-01 | £ 90,239 |
Fixed Assets | 2011-08-01 | £ 163,974 |
Shareholder Funds | 2011-08-01 | £ 61,796 |
Stocks Inventory | 2011-08-01 | £ 5,750 |
Tangible Fixed Assets | 2011-08-01 | £ 163,974 |
Debtors and other cash assets
LOW COST MAILING LIMITED owns 61 domain names.Showing the first 50 domains
allenschicken.co.uk antonis.co.uk babafoundation.co.uk cross-hands.co.uk flamelight.co.uk file-uploader.co.uk haryana.co.uk juboraj.co.uk jasminespice.co.uk lannathai.co.uk luckypalace.co.uk lowcostadvertising.co.uk lowcostbanners.co.uk lowcostbrochures.co.uk lowcostcalendars.co.uk lowcostchinesemenus.co.uk lowcostdesign.co.uk lowcostdigitalprint.co.uk lowcostdirectmail.co.uk lowcostdistribution.co.uk lowcostflyers.co.uk lowcostfolders.co.uk lowcostgifts.co.uk lowcostindianmenus.co.uk lowcostleaflets.co.uk lowcostlithoprint.co.uk lowcostmagazines.co.uk lowcostmail.co.uk lowcostmailing.co.uk lowcostmenus.co.uk lowcostpizzamenus.co.uk lowcostposters.co.uk lowcostprintgroup.co.uk lowcostprinting.co.uk lowcostproducts.co.uk newchinawok.co.uk onefunction.co.uk pizzamenus.co.uk takeawayads.co.uk urdublue.co.uk agnirestaurant.co.uk cheapdirectmail.co.uk cheapmailing.co.uk fastwok.co.uk goldencitychinese.co.uk sleeptightbeds.co.uk theindiancottage.co.uk print-ordering.co.uk okbb.co.uk ofcm.co.uk
The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as LOW COST MAILING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LOW COST MAILING LIMITED | Event Date | 2016-08-15 |
In the County Court at Swansea case number 66 Principal Trading Address: Precision House, Pentrepoeth Road, Morriston, Swansea, SA6 6AA Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986 that a final meeting of the creditors of the above named company will be held at Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN on 4 November 2016 at 11.00 am for the purpose of having laid before them an account of the winding up, showing how it has been conducted and how the companys property has been disposed of, and to hear any explanations that may be given by the joint liquidator. Date of appointment: 21 August 2014. Office Holder details: Robert David Adamson and Simon David Chandler, (IP Nos. 009380 and 8573), of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN. For further details contact: Samantha Busby telephone number 0113 387 8573. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LOW COST MAILING LIMITED | Event Date | 2014-08-21 |
In the Swansea County Court case number 66 Principal Trading Address: Precision House, Pentrepoeth Road, Morriston, Swansea, SA6 6AA Notice is hereby given that Robert David Adamson , of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN Further details contact: Robert David Adamson or Simon David Chandler, Tel: and Simon David Chandler , of Mazars LLP , 45 Church Street, Birmingham, B3 2RT , (IP Nos 009380 and 008822) were appointed Joint Liquidators of the above named company on 21 August 2014 , by the Secretary of State. Notice is further given, that a meeting of creditors has been summoned for the purpose of appointing a creditors committee to be held at 45 Church Street, Birmingham, B3 2RT on 2 October 2014 at 12.00 noon and if no committee is appointed, to agree the basis of the Liquidators remuneration. Further details contact: Robert David Adamson or Simon David Chandler, Tel: 0113 387 8573. Alternative contact: Samantha Busby. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | LOW COST MAILING LIMITED | Event Date | 2014-03-03 |
In the High Court Of Justice case number 00300 Liquidator appointed: I Carter Unit 6 , Langdon House , Langdon Road , SWANSEA , SA1 8QY , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | LOW COST MAILING LIMITED | Event Date | 2014-01-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 300 A Petition to wind up the above-named Company, Registration Number 07195625, of 60 Mansel Street, Swansea, Wales, SA1 5TF, presented on 14 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 February 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1707386/U.) : 19 February 2014 : | |||
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. |