Company Information for COMFORTABLE CONSERVATORIES LIMITED
109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
08334231
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COMFORTABLE CONSERVATORIES LIMITED | ||
Legal Registered Office | ||
109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN Other companies in DN6 | ||
Previous Names | ||
|
Company Number | 08334231 | |
---|---|---|
Company ID Number | 08334231 | |
Date formed | 2012-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 23:06:08 |
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 JONES |
||
TERRY JAMES MILLER |
||
LAURENCE UPJOHN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID KEITH QUINEY |
Director | ||
CALLUM CHRISTOPHER BLYTHE |
Director | ||
CALLUM CHRISTOPHER BLYTHE |
Director | ||
ANDREW PAUL JONES |
Director | ||
DAVID KEITH QUINEY |
Director | ||
LAURENCE UPJOHN |
Director | ||
TERRY JAMES MILLER |
Director | ||
CFS SECRETARIES LIMITED |
Director | ||
BRYAN ANTHONY THORNTON |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Graphic Designer - In House | Milton Keynes | You will be flexing your creative muscles across a broad range of collateral both in print and digital media.... |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-26 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM Unit 1 Unit 1 Wolverton MK12 6BA England | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM B7 23 First Avenue Bletchley Milton Keynes MK1 1DX | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Terry Miller on 2016-03-16 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID QUINEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID QUINEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE UPJOHN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/15 FROM Dept 1079 43 Owston Road Carcroft Doncaster DN6 8DA | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALLUM BLYTHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALLUM BLYTHE | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TERRY MILLER | |
AP01 | DIRECTOR APPOINTED MR DAVID QUINEY | |
AP01 | DIRECTOR APPOINTED MR CALLUM BLYTHE | |
AP01 | DIRECTOR APPOINTED MR LAURENCE UPJOHN | |
AP01 | DIRECTOR APPOINTED MR ANDREW JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY MILLER | |
AR01 | 17/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LAURENCE UPJOHN | |
AP01 | DIRECTOR APPOINTED MR CALLUM BLYTHE | |
AP01 | DIRECTOR APPOINTED MR DAVID QUINEY | |
AP01 | DIRECTOR APPOINTED MR TERRY MILLER | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 2 GARSIDE WAY AYLESBURY BUCKINGHAMSHIRE HP20 1BH | |
SH01 | 17/06/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 11/06/14 FULL LIST | |
RES15 | CHANGE OF NAME 11/06/2014 | |
CERTNM | COMPANY NAME CHANGED SUPER BOOST BUSINESS LTD CERTIFICATE ISSUED ON 12/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR ANDREW JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 17/12/13 FULL LIST | |
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 | 2017-03-31 |
Resolutions for Winding-up | 2017-03-31 |
Meetings of Creditors | 2017-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
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 COMFORTABLE CONSERVATORIES LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as COMFORTABLE CONSERVATORIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COMFORTABLE CONSERVATORIES LIMITED | Event Date | 2017-03-27 |
Liquidator's name and address: Joseph Gordon Maurice Sadler , of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE . : In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on Tel: 0115 988 6035. Ag GF123533 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COMFORTABLE CONSERVATORIES LIMITED | Event Date | 2017-03-27 |
At a general meeting of the above-named Company, duly convened, and held at Executive Communication Centres, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire MK9 2AH on 27 March 2017 the subjoined Special Resolution was duly passed: 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 Joseph Gordon Maurice Sadler , of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE , (IP No. 9048) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on Tel: 0115 988 6035. A Jones , Director : Ag GF123533 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COMFORTABLE CONSERVATORIES LIMITED | Event Date | 2017-03-01 |
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 Executive Communications Centres, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AH on 27 March 2017 at 11.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 23 March 2017. For the purposes of voting, a proxy form together with a proof of claim intended for use at the Meeting must be lodged with Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE not later than 12.00 noon on 24 March 2017. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler, the proposed liquidator, (IP No. 9048), on 0115 988 6035 Ag GF120171 | |||
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. |