Company Information for FLATT RAPACIOLI STORMONTH LIMITED
2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
07315180
Private Limited Company
Liquidation |
Company Name | |
---|---|
FLATT RAPACIOLI STORMONTH LIMITED | |
Legal Registered Office | |
2 PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in RH15 | |
Company Number | 07315180 | |
---|---|---|
Company ID Number | 07315180 | |
Date formed | 2010-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 15/07/2014 | |
Return next due | 12/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 15:41:49 |
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 |
---|---|---|
PETER JOHN STORMONTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER HENRY WALTER FLATT |
Director | ||
THOMAS JOHN RAPACIOLI |
Director | ||
ALEXANDER HENRY WALTER FLATT |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/07/2017:LIQ. CASE NO.2 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM GLOUCESTER HOUSE CHURCH WALK BURGESS HILL WEST SUSSEX RH15 9AS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RAPACIOLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FLATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RAPACIOLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FLATT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN STORMONTH / 03/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN RAPACIOLI / 05/12/2014 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HENRY WALTER FLATT / 03/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN STORMONTH / 03/10/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN STORMONTH / 09/05/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HENRY WALTER FLATT / 29/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN STORMONTH / 29/11/2012 | |
AR01 | 15/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN STORMONTH / 10/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN RAPACIOLI / 09/09/2010 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER HENRY WALTER FLATT | |
SH01 | 02/09/10 STATEMENT OF CAPITAL GBP 150 | |
SH01 | 28/07/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FLATT | |
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 | 2016-08-09 |
Resolutions for Winding-up | 2016-08-09 |
Meetings of Creditors | 2016-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
Creditors Due Within One Year | 2013-07-31 | £ 129,285 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 104,616 |
Creditors Due Within One Year | 2012-07-31 | £ 104,616 |
Creditors Due Within One Year | 2011-07-31 | £ 55,503 |
Provisions For Liabilities Charges | 2013-07-31 | £ 0 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,031 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,031 |
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 FLATT RAPACIOLI STORMONTH LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 32,467 |
Cash Bank In Hand | 2012-07-31 | £ 4,688 |
Cash Bank In Hand | 2012-07-31 | £ 4,688 |
Cash Bank In Hand | 2011-07-31 | £ 17,738 |
Current Assets | 2013-07-31 | £ 141,387 |
Current Assets | 2012-07-31 | £ 112,079 |
Current Assets | 2012-07-31 | £ 112,079 |
Current Assets | 2011-07-31 | £ 52,998 |
Debtors | 2013-07-31 | £ 108,920 |
Debtors | 2012-07-31 | £ 107,391 |
Debtors | 2012-07-31 | £ 107,391 |
Debtors | 2011-07-31 | £ 35,260 |
Shareholder Funds | 2013-07-31 | £ 14,643 |
Shareholder Funds | 2012-07-31 | £ 11,587 |
Shareholder Funds | 2012-07-31 | £ 11,587 |
Tangible Fixed Assets | 2013-07-31 | £ 3,176 |
Tangible Fixed Assets | 2012-07-31 | £ 5,155 |
Tangible Fixed Assets | 2012-07-31 | £ 5,155 |
Tangible Fixed Assets | 2011-07-31 | £ 3,706 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as FLATT RAPACIOLI STORMONTH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95030049 | Toys representing animals or non-human creatures (excl. stuffed) | |||
95030049 | Toys representing animals or non-human creatures (excl. stuffed) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FLATT RAPACIOLI STORMONTH LIMITED | Event Date | 2016-07-26 |
Kevin Lucas , Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY , Tel: 0161 929 8666 , Email: sean.griffiths@lucasjohnson.co.uk Alternative Contact: Sean Griffiths : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FLATT RAPACIOLI STORMONTH LIMITED | Event Date | 2016-07-26 |
At a GENERAL MEETING of the above-named Company, duly convened and held at Regus, London Euston, 16 Upper Woburn Place, London, WC1H 0BS on 26 July 2016 at 11:30 am the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot continue its business by reason of its assets being insufficient to pay its liabilities including interests and costs in full, and that it is advisable that the company be wound up voluntarily and that Kevin Lucas of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company for the purposes of the winding up. Contact details: Kevin Lucas Liquidator (IP no 9485 ) Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY Tel: 0161 929 8666 Email: sean.griffiths@lucasjohnson.co.uk Alternative Contact: Sean Griffiths Peter John Stormonth - Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FLATT RAPACIOLI STORMONTH LIMITED | Event Date | 2016-05-16 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at 11:45 am on 26 July 2016 at Regus, London Euston, 16 Upper Woburn Place, London, WC1H 0BS for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire WA14 1EY or on 0161 929 8666 . | |||
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. |