Company Information for LEWIS & HOBBS LIMITED
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY, ASHLEY LANE, SHIPLEY, WEST YORKSHIRE, BD17 7DB,
|
Company Registration Number
07853182
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LEWIS & HOBBS LIMITED | ||
Legal Registered Office | ||
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB Other companies in HG1 | ||
Previous Names | ||
|
Company Number | 07853182 | |
---|---|---|
Company ID Number | 07853182 | |
Date formed | 2011-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 21:19:31 |
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 | ||
---|---|---|---|---|
LEWIS & HOBBS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL MAGUIRE |
||
PAUL ADRIAN MAGUIRE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EFFICIENT HEATING SYSTEMS LIMITED | Director | 2016-02-27 | CURRENT | 2016-02-27 | Active | |
MOWJO-E LTD | Director | 2012-12-04 | CURRENT | 2008-01-14 | Dissolved 2016-05-24 | |
EURESCO LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Dissolved 2016-01-12 | |
EURO AERIALS LIMITED | Director | 2003-04-23 | CURRENT | 2003-04-10 | Dissolved 2017-05-16 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 168-170 SKIPTON ROAD HARROGATE HG1 4PS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 212 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2BY | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM THE OLD ORCHARD HOPPERTON KNARESBOROUGH NORTH YORKSHIRE HG5 8NX ENGLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 30/11/2012 TO 30/04/2013 | |
AR01 | 18/11/12 FULL LIST | |
RES15 | CHANGE OF NAME 21/03/2012 | |
CERTNM | COMPANY NAME CHANGED ELEGANT HOME INTERIORS LIMITED CERTIFICATE ISSUED ON 26/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-12-29 |
Appointment of Liquidators | 2017-12-29 |
Resolutions for Winding-up | 2017-12-29 |
Proposal to Strike Off | 2013-11-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31020 - Manufacture of kitchen furniture
|
|
|
|
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 LEWIS & HOBBS LIMITED
Debtors | 2013-04-30 | £ 13,497 |
---|---|---|
Tangible Fixed Assets | 2013-04-30 | £ 86,522 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as LEWIS & HOBBS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LEWIS & HOBBS LIMITED | Event Date | 2017-12-19 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, which was wound up voluntarily on 19th December 2017, are requested, on or before 28th February 2018, to send their full names and addresses, together with full particulars of their debts or claims to Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB and if so requested, to provide such further details, or produce such documentary, or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are approved. Liquidator: Raymond Stuart Claughton , (IP Number 119 ), of Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB . : Date of Appointment: 19 December 2017 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEWIS & HOBBS LIMITED | Event Date | 2017-12-19 |
Liquidator's name and address: Raymond Stuart Claughton , Rushtons Insolvency Limited , 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB . Alternative contact: Ivan Mckenzie, 01274 598585 , imckenzie@rushtonsifs.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEWIS & HOBBS LIMITED | Event Date | 2017-10-19 |
At a GENERAL MEETING of the Members of the above-named Company, duly convened and held at 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , on the 19 October 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:- That it has been proved to the satisfaction of this Meeting 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 Raymond Stuart Claughton (IP Number 119 ) of Rushtons Insolvency Limited , 3 Merchant's Quay, Ashley Lane, Shipley, BD17 7DB , telephone 01274 598585 be and he is hereby appointed Liquidator for the purpose of the winding-up. Raymond Stuart Claughton , IP No, 119 , Liquidator , Rushtons Insolvency Limited , 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB . Alternative contact: Ivan Mckenzie, 01274 598585 , imckenzie@rushtonsifs.co.uk : P. A. Maguire - Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LEWIS & HOBBS LIMITED | Event Date | 2013-11-19 |
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. |