Dissolved
Dissolved 2016-04-06
Company Information for LODGE MILL FURNITURE LIMITED
45-51 CHORLEY NEW ROAD, BOLTON, BL1,
|
Company Registration Number
08428201
Private Limited Company
Dissolved Dissolved 2016-04-06 |
Company Name | |
---|---|
LODGE MILL FURNITURE LIMITED | |
Legal Registered Office | |
45-51 CHORLEY NEW ROAD BOLTON | |
Company Number | 08428201 | |
---|---|---|
Date formed | 2013-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-04-06 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-04-28 15:46:03 |
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 |
---|---|---|
CHRISTOPHER JOHN HEYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA HOLLAS |
Company Secretary | ||
CARLA LINDSAY GODOY |
Director | ||
NICOLA JAYNE HOLLAS |
Director | ||
CARLA LINDSAY GODOY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M A PLATTS ONLINE LTD | Director | 2018-06-04 | CURRENT | 2017-08-15 | Active | |
M.A. PLATT LIMITED | Director | 2016-09-12 | CURRENT | 1952-10-16 | Active | |
IGHTENHILL FURNITURE LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Dissolved 2016-11-15 | |
NICHE UPHOLSTERY LIMITED | Director | 2012-09-05 | CURRENT | 2012-09-05 | Dissolved 2014-07-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 20 KING STREET ACCRINGTON LANCASHIRE BB5 1PR ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HEYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA HOLLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLA GODOY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA HOLLAS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM LODGE MILL VICTORIA STREET ACCRINGTON LANCASHIRE BB5 0PG ENGLAND | |
AP01 | DIRECTOR APPOINTED MISS CARLA LINDSAY GODOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLA GODOY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM LODGE MILL VICTORIE ST ACCRINGTON BB50PG ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HOLLAS / 13/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLA GODOY / 13/03/2013 | |
LATEST SOC | 04/03/13 STATEMENT OF CAPITAL;GBP 200 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-12 |
Resolutions for Winding-up | 2013-10-11 |
Appointment of Liquidators | 2013-10-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (None Supplied) as LODGE MILL FURNITURE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LODGE MILL FURNITURE LIMITED | Event Date | 2013-10-08 |
At a General Meeting of the Company, duly convened, and held at Cowgill Holloway Business Recovery LLP, Sunlight House, Quay Street, Manchester M3 3LU on 08 October 2013 the following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45 - 51 Chorley New Road, Bolton BL1 4QR , (IP Nos 9496 and 13152) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. For further details contact: Tanya Lemon, E-mail: tanya.lemon@cowgills.co.uk, Tel: 0161 827 1200. Christopher Heyes , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LODGE MILL FURNITURE LIMITED | Event Date | 2013-10-08 |
Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45 - 51 Chorley New Road, Bolton BL1 4QR . : For further details contact: Jason Mark Elliott or Craig Johns, Tel: 0161 827 1200. Alternative contact: Tanya Lemon, E-mail: tanya.lemon@cowgills.co.uk, Tel: 0161 827 1200. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LODGE MILL FURNITURE LIMITED | Event Date | 2013-10-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on 17 December 2015 at 10.30 am and 11.00 am respectively, for the purpose of receiving an account laid before them showing how the winding has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxy forms must be returned to the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon on the business day before the Meetings. Date of Appointment: 08 October 2013 Office Holder details: Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 13152) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton BL1 4QR . Person to contact with enquiries about the case: Kate Spencer, Email: kate.spencer@cowgills.co.uk Tel: 0161 827 1200. Jason Mark Elliott , Joint Liquidator : | |||
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. |