Company Information for PURPLE HARRY LIMITED
ST. HELENS HOUSE, KING STREET, DERBY, DERBYSHIRE, DE1 3EE,
|
Company Registration Number
07492092
Private Limited Company
Liquidation |
Company Name | |
---|---|
PURPLE HARRY LIMITED | |
Legal Registered Office | |
ST. HELENS HOUSE KING STREET DERBY DERBYSHIRE DE1 3EE Other companies in DE73 | |
Company Number | 07492092 | |
---|---|---|
Company ID Number | 07492092 | |
Date formed | 2011-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-08-02 | |
Return next due | 2017-08-16 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-13 18:27:42 |
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 |
---|---|---|
RICHARD HARGREAVES |
||
DEAN PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE ANGELA GAMBLE |
Director | ||
DEAN PERRY |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 47 RYTON WAY HILTON DERBYSHIRE DE65 5GY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00016570 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 51 PORTLAND SQUARE SUTTON-IN-ASHFIELD NG17 1AZ ENGLAND | |
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 19/02/2017 FROM 88-90 HATTON GARDEN LONDON EC1N 8PN ENGLAND | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 2.731201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 145 - 157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: 8 LYSANDER DRIVE CHELLASTON DERBY DE73 5AF UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 8 LYSANDER DRIVE CHELLASTON DERBY DE73 5AF | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2.731201 | |
AR01 | 01/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DEAN PERRY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074920920001 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 2.73 | |
AR01 | 01/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 8 LYSANDER DRIVE CHELLASTON DERBY DE73 5AF | |
AD02 | SAIL ADDRESS CHANGED FROM: 8 LYSANDER DRIVE CHELLASTON DERBY DERBYSHIRE DE73 5AF | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM, 8 LYSANDER DRIVE, CHELLASTON, DERBY, DE73 5AF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE GAMBLE | |
SH02 | SUB-DIVISION 03/02/14 | |
RES13 | SUBDIVIDED SHARES 03/02/2014 | |
RES01 | ADOPT ARTICLES 03/02/2014 | |
SH01 | 03/02/14 STATEMENT OF CAPITAL GBP 0.731201 | |
AR01 | 13/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2012 TO 31/03/2012 | |
AR01 | 13/01/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM VELOCITY HOUSE 3 SOLLY STREET SHEFFIELD SOUTH YORKSHIRE S1 4DE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM, VELOCITY HOUSE 3 SOLLY STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4DE | |
RES13 | PURCHASE BY THE COMPANY OF THE BUSINESS APPROVED 21/11/2011 | |
AP01 | DIRECTOR APPOINTED YVONNE ANGELA GAMBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN PERRY | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2017-04-06 |
Resolutions for Winding-up | 2017-04-06 |
Meetings of Creditors | 2017-03-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-03-31 | £ 7,500 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 44,979 |
Creditors Due Within One Year | 2012-03-31 | £ 45,152 |
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 PURPLE HARRY LIMITED
Cash Bank In Hand | 2012-03-31 | £ 4,017 |
---|---|---|
Current Assets | 2013-03-31 | £ 2,931 |
Current Assets | 2012-03-31 | £ 10,521 |
Debtors | 2012-03-31 | £ 1,254 |
Fixed Assets | 2013-03-31 | £ 22,791 |
Fixed Assets | 2012-03-31 | £ 25,872 |
Secured Debts | 2013-03-31 | £ 15,297 |
Stocks Inventory | 2013-03-31 | £ 2,380 |
Stocks Inventory | 2012-03-31 | £ 5,250 |
Tangible Fixed Assets | 2013-03-31 | £ 1,333 |
Tangible Fixed Assets | 2012-03-31 | £ 1,914 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Supplies And Services |
Derby City Council | |
|
Premises Costs |
Derby City Council | |
|
Supplies And Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PURPLE HARRY LIMITED | Event Date | 2017-03-31 |
Liquidator's name and address: Andrew Stevens and Carrie James , both of SA Insolvency , 47 Ryton Way, Hilton, Derbyshire DE65 5GY . : For further details contact: The Joint Liquidators, Tel: 0800 999 4995. Alternative contact: Julie Jones, Email: jjones@sainsolvency.com Ag HF10225 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PURPLE HARRY LIMITED | Event Date | 2017-03-31 |
Notice is hereby given that the following resolutions were passed on 31 March 2017 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Andrew Stevens and Carrie James , both of SA Insolvency , 47 Ryton Way, Hilton, Derbyshire DE65 5GY , (IP Nos 9646 and 16570) be appointed as Joint Liquidators for the purposes of such voluntary winding up, and they are both to act jointly or separately on all matters. At the subsequent meeting of creditors held on 31 March 2017 the appointment of Andrew Stevens and Carrie James as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 0800 999 4995. Alternative contact: Julie Jones, Email: jjones@sainsolvency.com Richard Hargreaves , Director : Ag HF10225 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PURPLE HARRY LIMITED | Event Date | 2017-03-08 |
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 The Holiday Inn, Bostocks Lane, Sandiacre, Nottingham, NG10 5NJ on 31 March 2017 at 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. The meeting may consider:- The Chairmans report on the history and statement of affairs; The appointment of joint liquidators; The appointment of a liquidation committee (if appropriate); The costs of preparing the statement of affairs and of convening the meeting; Other resolutions that may be appropriate. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of SA Insolvency , 47 Ryton Way, Hilton, Derbyshire DE65 5GY , not later than 12.00 noon on 30 March 2017. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at SA Insolvency, 47 Ryton Way, Hilton, Derbyshire DE65 5GY before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Andrew Stevens and Carrie James (IP Nos 9646 and 16570) of SA Insolvency, 47 Ryton Way, Hilton, Derbyshire DE65 5GY give notice that they are qualified to act as insolvency practitioners in relation to this Company, who, during the period before the day on which the creditors meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Further details contact: Andrew Stevens, Email: astevens@sainsolvency.com Tel: 0800 999 4995. Alternative contact: Carrie James Ag GF121141 | |||
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. |