Liquidation
Company Information for FIRST STOP WHOLESALE LIMITED
C/O UHY HACKER YOUNG LLP QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
07198583
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIRST STOP WHOLESALE LIMITED | |
Legal Registered Office | |
C/O UHY HACKER YOUNG LLP QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in B15 | |
Company Number | 07198583 | |
---|---|---|
Company ID Number | 07198583 | |
Date formed | 2010-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 22/03/2014 | |
Return next due | 19/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 23:53:21 |
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 | ||
---|---|---|---|---|
FIRST STOP WHOLESALERS LTD | 154 INTAKE ROAD BRADFORD BD2 3NH | Active | Company formed on the 2016-11-09 |
Officer | Role | Date Appointed |
---|---|---|
TAJINDER SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJINDER SINGH BAINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST STOP RETAIL LTD | Director | 2014-04-01 | CURRENT | 2013-07-23 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-04 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-04 | |
600 | Appointment of a voluntary liquidator | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2015 | |
F2.18 | Notice of deemed approval of proposals | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM 2 Wheeleys R0Ad Edgbaston Birmingham West Midlands B15 2LD | |
2.12B | Appointment of an administrator | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/05/12 TO 29/05/12 | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/12 TO 30/05/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJINDER BAINS | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AA01 | CURRSHO FROM 30/03/2011 TO 31/05/2010 | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/03/2011 | |
AR01 | 22/03/11 FULL LIST | |
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 |
Appointment of Liquidators | 2015-06-17 |
Notices to Creditors | 2015-06-17 |
Appointment of Administrators | 2015-03-11 |
Petitions to Wind Up (Companies) | 2015-02-04 |
Proposal to Strike Off | 2013-12-17 |
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 | THE ROYAL BANK OF SCOTLAND PLC |
|
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 FIRST STOP WHOLESALE LIMITED
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as FIRST STOP WHOLESALE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FIRST STOP WHOLESALE LIMITED | Event Date | 2015-06-12 |
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 24 July 2015 to prove their debts by sending to the undersigned, Andrew Andronikou of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Office Holders details: Andrew Andronikou and Michael Kiely (IP Nos 8806 and 9617) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. Date of appointment: 5 June 2015. For further details contact: Lisa Portway, Email: l.portway@uhy-uk.com Tel: 020 7216 4629. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIRST STOP WHOLESALE LIMITED | Event Date | 2015-06-05 |
Andrew Andronikou and Michael Kiely , both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW . : For further details contact: Lisa Portway, Email: l.portway@uhy-uk.com Tel: 020 7216 4629. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FIRST STOP WHOLESALE LIMITED | Event Date | 2015-02-27 |
In the High Court of Justice Chancery Division case number 94339 Andrew Andronikou and Michael Kiely (IP Nos 8806 and 9617 ), both of UHY Hacker Young , Quadrant House, 4 Thomas More Square, London, E1W 1YW Further details contact: Lisa Portway, Email: l.portway@uhy-uk.com, Tel: 020 7216 4629. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | FIRST STOP WHOLESALE LIMITED | Event Date | 2014-12-29 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9434 A Petition to wind up the above-named Company, Registration Number 07198583, of 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, principal trading address at Unit 5, Cousins Street, Wolverhampton, WV2 3DG presented on 29 December 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 16 February 2015 , 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 13 February 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FIRST STOP WHOLESALE LIMITED | Event Date | 2013-12-17 |
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. |