Liquidation
Company Information for HMC RESTAURANTS LIMITED
BRIDGESTONES LIMITED, 125-127 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
08081275
Private Limited Company
Liquidation |
Company Name | |
---|---|
HMC RESTAURANTS LIMITED | |
Legal Registered Office | |
BRIDGESTONES LIMITED 125-127 UNION STREET OLDHAM LANCASHIRE OL1 1TE Other companies in WA3 | |
Company Number | 08081275 | |
---|---|---|
Company ID Number | 08081275 | |
Date formed | 2012-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 24/05/2014 | |
Return next due | 21/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 06:51:00 |
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 |
---|---|---|
ANDREW JOHN GARSIDE |
||
STEPHEN PAUL GARSIDE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEAVENLY MELTED CHOCOLATE LIMITED | Director | 2017-08-25 | CURRENT | 2016-08-19 | Active | |
P AND A EUROPE LIMITED | Director | 2017-08-25 | CURRENT | 2016-08-19 | Active - Proposal to Strike off | |
HEAVENLY MELTED CHOCOLATE LIMITED | Director | 2011-04-26 | CURRENT | 2011-04-26 | Dissolved 2015-12-08 | |
HMC STORES (NANTWICH) LTD | Director | 2011-02-14 | CURRENT | 2011-02-14 | Dissolved 2016-01-20 | |
HMC STORES (MOLD) LTD | Director | 2010-12-23 | CURRENT | 2010-12-23 | Dissolved 2016-01-16 | |
HEAVENLY MELTED CHOCOLATE LIMITED | Director | 2017-08-25 | CURRENT | 2016-08-19 | Active | |
P AND A EUROPE LIMITED | Director | 2017-08-25 | CURRENT | 2016-08-19 | Active - Proposal to Strike off | |
HEAVENLY MELTED CHOCOLATE LIMITED | Director | 2011-04-26 | CURRENT | 2011-04-26 | Dissolved 2015-12-08 | |
HMC STORES (NANTWICH) LTD | Director | 2011-02-14 | CURRENT | 2011-02-14 | Dissolved 2016-01-20 | |
HMC STORES (MOLD) LTD | Director | 2010-12-23 | CURRENT | 2010-12-23 | Dissolved 2016-01-16 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016 | |
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 27/08/2015 FROM 2 LINCOLN AVENUE LOWTON WARRINGTON CHESHIRE WA3 2EU | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-09-21 |
Resolutions for Winding-up | 2015-09-21 |
Meetings of Creditors | 2015-08-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-05-24 | £ 35,000 |
---|---|---|
Creditors Due Within One Year | 2012-05-24 | £ 166,546 |
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 HMC RESTAURANTS LIMITED
Called Up Share Capital | 2012-05-24 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-05-24 | £ 2,975 |
Current Assets | 2012-05-24 | £ 10,975 |
Fixed Assets | 2012-05-24 | £ 170,240 |
Secured Debts | 2012-05-24 | £ 65,000 |
Shareholder Funds | 2012-05-24 | £ 19,982 |
Stocks Inventory | 2012-05-24 | £ 8,000 |
Tangible Fixed Assets | 2012-05-24 | £ 13,757 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as HMC RESTAURANTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HMC RESTUARANTS LIMITED | Event Date | 2015-09-10 |
Jonathan Lord - (9041), 125/127 Union Street, Oldham, OL1 1TE , 0161 785 3700 , mail@bridgestones.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HMC RESTAURANTS LIMITED | Event Date | 2015-09-10 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at North Lakes Hotel and Spa, Ullswater Road, Penrith, Cumbria, Lake District, CA11 8QT on 10 September 2015 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Lord of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Jonathan Lord , ( 9041 ), Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , mail@bridgestones.co.uk , 0161 785 3700 . Alternative Contact - Ian Dronsfield S P Garside : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HMC RESTAURANTS LIMITED | Event Date | 2015-08-10 |
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 North Lakes Hotel and Spa, Ullswater Road, Penrith, Cumbria, Lake District, CA11 8QT on 10 September 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Forms of General and Special Proxy are enclosed herewith. 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. Proxies to be used at the Meeting must be lodged at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE 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. | |||
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. |