Liquidation
Company Information for GLEAMING FRESH CLEAN LTD
683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE,
|
Company Registration Number
07654455
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLEAMING FRESH CLEAN LTD | |
Legal Registered Office | |
683-693 Wilmslow Road Didsbury Manchester M20 6RE Other companies in WN2 | |
Company Number | 07654455 | |
---|---|---|
Company ID Number | 07654455 | |
Date formed | 2011-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 31/03/2017 | |
Latest return | 01/06/2015 | |
Return next due | 29/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-10-26 11:55:59 |
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 | ||
---|---|---|---|---|
GLEAMING FRESH CLEAN (WIGAN) LIMITED | 30 PLATT LANE HINDLEY WIGAN LANCASHIRE WN2 3RA | Dissolved | Company formed on the 2014-11-04 |
Officer | Role | Date Appointed |
---|---|---|
JASON PAUL JOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA JOLLEY |
Director | ||
JASON PAUL JOLLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL PARK CLEANING SOLUTIONS LIMITED | Director | 2016-10-01 | CURRENT | 2016-10-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
APPOINTMENT TERMINATED, DIRECTOR JASON PAUL JOLLEY | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-27 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/19 FROM C/O Fortis Insolvency Limited Peter House Oxford Street Manchester M1 5AN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-27 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-23 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/16 FROM 30 Platt Lane Hindley Wigan Lancashire WN2 3RA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076544550002 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076544550002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA JOLLEY | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076544550001 | |
AP01 | DIRECTOR APPOINTED MR JASON PAUL JOLLEY | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA JOLLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON JOLLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM UNIT 18 DOUGLAS MILL BRADLEY LANE STANDISH LANCS WN6 0XF | |
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 | 2016-11-04 |
Resolutions for Winding-up | 2016-11-04 |
Meetings of Creditors | 2016-10-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) |
Creditors Due Within One Year | 2012-07-01 | £ 23,764 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 8,056 |
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 GLEAMING FRESH CLEAN LTD
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Cash Bank In Hand | 2012-07-01 | £ 4,844 |
Cash Bank In Hand | 2011-06-01 | £ 1,362 |
Current Assets | 2012-07-01 | £ 35,405 |
Current Assets | 2011-06-01 | £ 14,658 |
Debtors | 2012-07-01 | £ 30,561 |
Debtors | 2011-06-01 | £ 13,296 |
Fixed Assets | 2012-07-01 | £ 13,833 |
Fixed Assets | 2011-06-01 | £ 2,968 |
Shareholder Funds | 2012-07-01 | £ 25,474 |
Shareholder Funds | 2011-06-01 | £ 9,570 |
Tangible Fixed Assets | 2012-07-01 | £ 13,833 |
Tangible Fixed Assets | 2011-06-01 | £ 2,968 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GLEAMING FRESH CLEAN LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GLEAMING FRESH CLEAN LTD | Event Date | 2016-10-28 |
Liquidator's name and address: Michael Leslie Reeves , of Fortis Insolvency Limited , Peter House, Oxford Street, Manchester M1 5AN . : For further details contact: Michael Reeves, Email: info@fortisinsolvency.co.uk, Tel: 0161 694 9955. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLEAMING FRESH CLEAN LTD | Event Date | 2016-10-28 |
At a general meeting of the above named Company duly convened and held at Peter House, Oxford Street, Manchester, M1 5AN on 28 October 2016 the following resolutions were passed as a special resolution and an ordinary resolution: That the Company be wound up voluntarily and that Michael Reeves , of Fortis Insolvency Limited , Peter House, Oxford Street, Manchester M1 5AN , (IP No 7882) be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. At a meeting of Creditors held on the same date at the same location, the above resolutions were ratified by creditors, and the appointment as liquidator of Michael Reeves of Fortis Insolvency Limited, Peter House, Oxford Street, Manchester M1 5AN was confirmed. For further details contact: Michael Reeves, Email: info@fortisinsolvency.co.uk, Tel: 0161 694 9955. Jason Jolley , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLEAMING FRESH CLEAN LTD | Event Date | 2016-10-19 |
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 Fortis Insolvency Limited, Peter House, Oxford Street, Manchester M1 5AN on 28 October 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also given that for the purposes of voting, secured creditors must, unless they surrender their security, lodge particulars of their security, including the date when it was given and the value at which is assessed with their proxies, at the offices shown below. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Fortis Insolvency Limited , Peter House, Oxford Street, Manchester M1 5AN , on the two business days falling next before the day of the meeting. Proxies to be used at the meeting must be lodged at the offices of Fortis Insolvency Limited, Peter House, Oxford Street, Manchester M1 5AN by 12.00 noon on the business day next before the day of the meeting. To be valid, a proxy must be supported by details of the creditors claims. For further details contact: Ben Singh, Tel: 0161 694 9955. | |||
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. |