Company Information for F6F6F6F6 LIMITED
NO 6 12 O'CLOCK COURT, 21 ATTERCLIFFE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S4 7WW,
|
Company Registration Number
08054125
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
F6F6F6F6 LIMITED | ||
Legal Registered Office | ||
NO 6 12 O'CLOCK COURT 21 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S4 7WW Other companies in S18 | ||
Previous Names | ||
|
Company Number | 08054125 | |
---|---|---|
Company ID Number | 08054125 | |
Date formed | 2012-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 02/05/2015 | |
Return next due | 30/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:24:33 |
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 |
---|---|---|
ADRIAN JUSTIN FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW STEPHEN BRIDGENS |
Director | ||
MICHAEL SEAN HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F5F5F5F5 LIMITED | Director | 2015-05-01 | CURRENT | 2012-02-07 | Liquidation | |
F9F9F9F9 LIMITED | Director | 2012-05-10 | CURRENT | 2012-05-10 | Dissolved 2017-03-28 | |
F8F8F8F8 LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2017-03-28 | |
F7F7F7F7 LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Dissolved 2016-08-23 | |
BURWOOD (DORE) LIMITED | Director | 2011-06-16 | CURRENT | 2011-06-16 | Dissolved 2015-10-13 | |
AF CONSTRUCTION (DORE) LTD | Director | 2011-01-21 | CURRENT | 2008-05-29 | Dissolved 2015-11-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-17 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM 14-18 West Bar Green Sheffield S1 2DA England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/16 FROM 57 Sheffield Road Dronfield Derbyshire S18 2GF | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
RES15 | CHANGE OF NAME 22/05/2015 | |
CERTNM | Company name changed burwood LIMITED\certificate issued on 26/05/15 | |
LATEST SOC | 25/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom to 57 Sheffield Road Dronfield Derbyshire S18 2GF | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Adrian Foster on 2013-10-10 | |
CH01 | Director's details changed for Adrian Foster on 2013-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/13 FROM the Loose Box Hathersage Hall Business Centre, Main Road Hathersage Hope Valley Derbyshire S32 1BB United Kingdom | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIDGENS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FOSTER / 03/05/2012 | |
AP01 | DIRECTOR APPOINTED MICHAEL SEAN HUGHES | |
AP01 | DIRECTOR APPOINTED ANDREW STEPHEN BRIDGENS | |
SH01 | 02/05/12 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FOSTER / 03/05/2012 | |
AP01 | DIRECTOR APPOINTED MICHAEL SEAN HUGHES | |
AP01 | DIRECTOR APPOINTED ANDREW STEPHEN BRIDGENS | |
SH01 | 02/05/12 STATEMENT OF CAPITAL GBP 100 | |
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 |
Resolutions for Winding-up | 2016-11-28 |
Appointment of Liquidators | 2016-11-28 |
Meetings of Creditors | 2016-11-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 16230 - Manufacture of other builders' carpentry and joinery
Creditors Due Within One Year | 2012-05-02 | £ 57,373 |
---|
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 F6F6F6F6 LIMITED
Called Up Share Capital | 2012-05-02 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-02 | £ 40,857 |
Current Assets | 2012-05-02 | £ 61,460 |
Debtors | 2012-05-02 | £ 20,603 |
Shareholder Funds | 2012-05-02 | £ 4,087 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Eld Residential Care (CC) (IS) |
Borough of Poole | |
|
Eld Residential Care (CC) (IS) |
Borough of Poole | |
|
Eld Nursing Home LV 4 |
Borough of Poole | |
|
Eld Nursing Home LV 4 |
Borough of Poole | |
|
Eld Nursing Home LV 4 |
Borough of Poole | |
|
Eld Nursing Home LV 4 |
Borough of Poole | |
|
Eld Nursing Home LV 4 |
Borough of Poole | |
|
Eld Nursing Home LV 4 |
Borough of Poole | |
|
Eld Nursing Home LV 4 |
Borough of Poole | |
|
Resident's Income (CC) (IS) |
Borough of Poole | |
|
Resident's Income (CC) (IS) |
Borough of Poole | |
|
Eld Nursing Home LV 4 |
Borough of Poole | |
|
Eld Nursing Home LV 4 |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | F6F6F6F6 LIMITED | Event Date | 2016-11-18 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 18 November 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Philip David Nunney (IP No 9507) and Nicola Jane Kirk (IP No 9696), Licensed Insolvency Practitioners, be and are hereby appointed Joint Liquidators for the purpose of such winding-up to act jointly and severally". At the subsequent Meeting of Creditors held on the same day at 10.30 am, the appointment of Philip David Nunney and Nicola Jane Kirk was confirmed and the creditors also confirmed that the Joint Liquidators should act jointly and severally. Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP numbers 9507 and 9696 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 18 November 2016 . Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk. Adrian Justin Foster , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | F6F6F6F6 LIMITED | Event Date | 2016-11-18 |
Liquidator's name and address: Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW : Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | F6F6F6F6 LIMITED | Event Date | 2016-11-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Blades Enterprise Centre (Regus), John Street, Sheffield, S2 4SW on 18 November 2016 , at 10:30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Philip David Nunney and Nicola Jane Kirk (IP numbers 9507 and 9696 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW are qualified to act as insolvency practitioners in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk. Adrian Justin Foster , Director : | |||
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. |