Dissolved 2016-10-28
Company Information for BOLTON AUCTION ROOMS LTD.
SKELMERSDALE, LANCASHIRE, WN8,
|
Company Registration Number
07995925
Private Limited Company
Dissolved Dissolved 2016-10-28 |
Company Name | |
---|---|
BOLTON AUCTION ROOMS LTD. | |
Legal Registered Office | |
SKELMERSDALE LANCASHIRE | |
Company Number | 07995925 | |
---|---|---|
Date formed | 2012-03-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-10-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 | ||
---|---|---|---|---|
BOLTON AUCTION ROOMS AND ANTIQUES CENTRE LTD | C/O Marshall Peters Heskin Hall Farm Wood Lane HESKIN PR7 5PA | Liquidation | Company formed on the 2015-05-13 | |
BOLTON AUCTION ROOMS LIMITED | BOLTON AUCTION ROOMS BREIGHTMET DRIVE BOLTON BL2 6EE | Active | Company formed on the 2020-03-05 | |
BOLTON AUCTION ROOMS AND ANTIQUES CENTRE LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN HOWCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD HOWCROFT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOLTON AUCTION ROOMS AND ANTIQUES CENTRE LTD | Director | 2015-05-13 | CURRENT | 2015-05-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM BOLTON AUCTION ROOM BREIGHTMET DRIVE BOLTON BL2 6EE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 280 | |
AR01 | 19/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD HOWCROFT | |
AP01 | DIRECTOR APPOINTED MR ALAN HOWCROFT | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 280 | |
AR01 | 19/03/14 FULL LIST | |
AR01 | 19/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD HOWCROFT / 19/04/2012 | |
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 |
Final Meetings | 2016-05-17 |
Appointment of Liquidators | 2015-06-02 |
Resolutions for Winding-up | 2015-06-02 |
Meetings of Creditors | 2015-05-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
|
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 BOLTON AUCTION ROOMS LTD.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as BOLTON AUCTION ROOMS LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BOLTON AUCTION ROOMS LTD. | Event Date | 2015-05-27 |
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details: Peter John Harold Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Alternative contact: Michael Bimpson. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BOLTON AUCTION ROOMS LTD. | Event Date | 2015-05-27 |
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 27 May 2015 at 10.45 am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No. 10810) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. For further details contact: Peter John Harold Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Alternative contact: Michael Bimpson. Alan Howcroft , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BOLTON AUCTION ROOMS LTD. | Event Date | 2015-05-07 |
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 West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 27 May 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact Peter John Harold or Case Administrator Jessica Hodgson, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200 | |||
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. |