Dissolved 2017-12-17
Company Information for ROMANES FORAN LIMITED
1 BOOTH STREET, MANCHESTER, M2,
|
Company Registration Number
08862488
Private Limited Company
Dissolved Dissolved 2017-12-17 |
Company Name | |
---|---|
ROMANES FORAN LIMITED | |
Legal Registered Office | |
1 BOOTH STREET MANCHESTER | |
Company Number | 08862488 | |
---|---|---|
Date formed | 2014-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-12-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-22 05:54:01 |
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 |
---|---|---|
DAVID ROBERT FORAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW CARE OPCO (WOODFORD) LIMITED | Director | 2018-06-14 | CURRENT | 2018-06-14 | Active | |
NEW CARE CHEADLE (OPCO) LIMITED | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
NEW CARE HANDFORTH (OPCO) LIMITED | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active - Proposal to Strike off | |
NEW CARE BRAMHALL (OPCO) LIMITED | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active - Proposal to Strike off | |
NEW CARE FORMBY (OPCO) LIMITED | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active | |
NEW CARE CHESTER (OPCO) LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
BEYONDNEWCO107 LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active - Proposal to Strike off | |
OHF 17 LTD | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
BACK TO THE GARDEN CHILDCARE LIMITED | Director | 2017-09-25 | CURRENT | 2017-03-25 | Active | |
APPLEBARN SUPPORT SERVICES LIMITED | Director | 2017-09-22 | CURRENT | 2017-08-14 | Active | |
LYMM (VILLAFONT) LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-14 | Active | |
URMSTON BEVERAGE & LEISURE COMPANY LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
OHF 15 LIMITED | Director | 2017-07-21 | CURRENT | 2016-12-07 | Active | |
OHF WILMSLOW LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
OHF 7 LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active | |
NEW CARE OPERATIONS (GROUP) LIMITED | Director | 2017-04-26 | CURRENT | 2016-12-15 | Active | |
OHF 9 LIMITED | Director | 2017-03-03 | CURRENT | 2017-03-03 | Active | |
NEW CARE (PETERSFIELD) LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active - Proposal to Strike off | |
NEW CARE (DENMEAD) LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active - Proposal to Strike off | |
NEW CARE CORPORATE LTD | Director | 2016-07-20 | CURRENT | 2014-04-03 | Active | |
NEW CARE DEVELOPMENTS LIMITED | Director | 2016-07-15 | CURRENT | 2016-07-15 | Active | |
NEW CARE (FORMBY) LIMITED | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active - Proposal to Strike off | |
OHF 6 LIMITED | Director | 2016-06-23 | CURRENT | 2013-10-22 | Active | |
DOWNTOWN SALFORD LIMITED | Director | 2016-06-07 | CURRENT | 2014-09-30 | Active | |
NEW CARE PROJECTS SALE (OPCO) LIMITED | Director | 2016-01-22 | CURRENT | 2015-10-28 | Active | |
NEW CARE WEST BRIDGFORD (OPCO) LIMITED | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
NEW CARE LYTHAM (OPCO) LIMITED | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
NEW CARE LYTHAM (DEVELOPMENT) LIMITED | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
NEW CARE OPERATIONS (HOLDINGS) LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
MCGOFF GROUP FACILITIES SERVICES LIMITED | Director | 2015-07-20 | CURRENT | 2015-05-21 | Active | |
OHF 16 LIMITED | Director | 2015-06-25 | CURRENT | 2013-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM C/O CG&CO 17 ST ANNS SQUARE MANCHESTER M2 7PW | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 97 CHILDWALL VALLEY ROAD LIVERPOOL L16 4PD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 28/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA01 | PREVSHO FROM 31/03/2017 TO 30/06/2016 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/01/2015 TO 31/03/2015 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/15 FULL LIST | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2017-01-19 |
Notices to Creditors | 2017-01-19 |
Resolutions for Winding-up | 2017-01-19 |
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 69201 - Accounting and auditing activities
|
|
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 ROMANES FORAN LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ROMANES FORAN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROMANES FORAN LIMITED | Event Date | 2017-01-18 |
Jonathan E Avery-Gee and Stephen L Conn of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ROMANES FORAN LIMITED | Event Date | 2017-01-18 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 28 February 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jonathan E Avery-Gee and Stephen L Conn, of CG&Co, 17 St Ann's Square, Manchester M2 7PW, the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing monies to the Company's members. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 18 January 2017 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators Dated: 18 January 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROMANES FORAN LIMITED | Event Date | 2017-01-18 |
Passed - 18 January 2017 The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolutions respectively: "That the Company be wound up voluntarily and that Jonathan E Avery-Gee and Stephen L Conn, of CG&Co, 17 St Ann's Square, Manchester M2 7PW, be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up." Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 18 January 2017 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. | |||
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. |