Company Information for NOVA SHOE CO LIMITED
BEECHFIELD HOUSE WINTERTON WAY, LYME GREEN BUSINESS PARK, MACCLESFIELD, CHESHIRE, SK11 0LP,
|
Company Registration Number
07244090
Private Limited Company
Liquidation |
Company Name | |
---|---|
NOVA SHOE CO LIMITED | |
Legal Registered Office | |
BEECHFIELD HOUSE WINTERTON WAY LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LP Other companies in KT15 | |
Company Number | 07244090 | |
---|---|---|
Company ID Number | 07244090 | |
Date formed | 2010-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 15:43:04 |
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 | ||
---|---|---|---|---|
NOVA SHOE CO LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/19 FROM C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHELIA FRANCES DICKINSON on 2014-05-01 | |
AP03 | Appointment of Mrs Shelia Frances Dickinson as company secretary on 2014-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/15 FROM 1 Row Hill Addlestone Surrey KT15 1DL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Philip Dickinson on 2012-06-01 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/11 TO 30/04/11 | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AA01 | Current accounting period shortened from 31/05/11 TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR IAN PHILIP DICKINSON | |
SH01 | 05/05/10 STATEMENT OF CAPITAL GBP 10 | |
SH01 | 05/05/10 STATEMENT OF CAPITAL GBP 10 | |
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 | 2019-06-25 |
Notices to Creditors | 2019-06-25 |
Appointment of Liquidators | 2019-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.49 | 9 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Creditors Due Within One Year | 2013-04-30 | £ 40,646 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 152,338 |
Creditors Due Within One Year | 2012-04-30 | £ 152,338 |
Creditors Due Within One Year | 2011-04-30 | £ 221,453 |
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 NOVA SHOE CO LIMITED
Cash Bank In Hand | 2013-04-30 | £ 151,960 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 204,410 |
Cash Bank In Hand | 2012-04-30 | £ 204,410 |
Cash Bank In Hand | 2011-04-30 | £ 181,022 |
Current Assets | 2013-04-30 | £ 293,747 |
Current Assets | 2012-04-30 | £ 229,581 |
Current Assets | 2012-04-30 | £ 229,581 |
Current Assets | 2011-04-30 | £ 206,612 |
Debtors | 2013-04-30 | £ 141,787 |
Debtors | 2012-04-30 | £ 25,171 |
Debtors | 2012-04-30 | £ 25,171 |
Debtors | 2011-04-30 | £ 25,590 |
Fixed Assets | 2013-04-30 | £ 40,622 |
Fixed Assets | 2012-04-30 | £ 152,028 |
Fixed Assets | 2012-04-30 | £ 152,028 |
Fixed Assets | 2011-04-30 | £ 202,703 |
Shareholder Funds | 2013-04-30 | £ 293,723 |
Shareholder Funds | 2012-04-30 | £ 229,271 |
Shareholder Funds | 2012-04-30 | £ 229,271 |
Shareholder Funds | 2011-04-30 | £ 187,862 |
Tangible Fixed Assets | 2011-04-30 | £ 1,103 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as NOVA SHOE CO LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NOVA SHOE CO LIMITED | Event Date | 2019-06-18 |
Notice is hereby given that the following resolutions were passed on 18 June 2019 , as two special resolutions and two ordinary resolutions respectively: "That the company be wound up voluntarily"; and "The Joint Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the Company and may for that purpose, value any assets and determine how the division between members should be carried out"; and "That Philip B Wood and Christopher Knott of Barringtons Corporate Recovery, Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP be appointed Joint Liquidators' of the Company for the purposes of the voluntary winding-up"; and "That any act required or authorised under any enactment to be done by a Joint Liquidator may be done by all or any of the persons for time being holding such office". Ian Dickinson , Director : Names, IP numbers, firm names and addresses of Liquidators: Philip B Wood (IP No. 005396 ) of Barringtons Corporate Recovery , Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP Christopher Knott (IP No. 017230 ) of Barringtons Corporate Recovery , Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP Date of Appointment of Liquidators: 18 June 2019 Contact Information for Liquidators: 01625 304001 or insol@bcr-insolvency.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NOVA SHOE CO LIMITED | Event Date | 2019-06-18 |
Notice is hereby given that the creditors of the Company, are required, on or before 24 July 2019 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Barringtons Corporate Recovery , Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP . If so required by notice from the Joint Liquidators, Creditors must produce any document or other evidence which the Joint Liquidators consider it necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm names and addresses of Liquidators: Philip B Wood (IP No. 005396 ) of Barringtons Corporate Recovery , Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP Christopher Knott (IP No. 017230 ) of Barringtons Corporate Recovery , Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP Date of Appointment of Liquidators: 18 June 2019 Contact Information for Liquidators: 01625 304001 or insol@bcr-insolvency.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NOVA SHOE CO LIMITED | Event Date | 2019-06-18 |
Liquidator(s): Philip B Wood and Christopher Knott both of Barringtons Corporate Recovery, Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP : | |||
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. |