Liquidation
Company Information for 23 TWENTY THREE LIMITED
GREG’S BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
|
Company Registration Number
09169440
Private Limited Company
Liquidation |
Company Name | |
---|---|
23 TWENTY THREE LIMITED | |
Legal Registered Office | |
GREG’S BUILDING 1 BOOTH STREET MANCHESTER M2 4DU Other companies in SK9 | |
Company Number | 09169440 | |
---|---|---|
Company ID Number | 09169440 | |
Date formed | 2014-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 11/05/2016 | |
Latest return | ||
Return next due | 08/09/2015 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-10-05 10:44:23 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
23 TWENTY THREE PTY LTD | Active | Company formed on the 2021-11-23 | ||
23 TWENTY THREE TUCKING LLC | 895 AUSTIN LN LAVON TX 75166 | Forfeited | Company formed on the 2022-04-06 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS KEITH CURLE |
||
SCOTT MACKENZIE SHASHUA |
||
SCOTT THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UMAR MAHMUD KAMANI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELFY STICK LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Dissolved 2016-02-23 | |
SHASHUA BROWN LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Dissolved 2017-06-06 | |
STS HOLDINGS LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Dissolved 2017-07-04 | |
SCOTT SHASHUA LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM C/O CG&CO 17 ST ANNS SQUARE MANCHESTER M2 7PW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091694400001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091694400001 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 63 BARFORD DRIVE WILMSLOW CHESHIRE SK9 2GB UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UMAR KAMANI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091694400002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091694400001 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-02-29 |
Resolutions for Winding-up | 2016-02-29 |
Meetings of Creditors | 2016-02-19 |
Meetings of Creditors | 2016-02-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | REWARD TRADE FINANCE LIMITED | ||
Satisfied | ALDERMORE BANK PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as 23 TWENTY THREE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
73239300 | Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware) | |||
85366110 | Edison lamp holders, electric | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
85366110 | Edison lamp holders, electric | |||
48194000 | Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves) | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
87119090 | Motorcycles, incl. mopeds, and cycles fitted with an auxiliary motor and side cars for motorcycles (excl. with reciprocating internal combustion piston engine, and cycles with continuous rated power <= 250 W)) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
87119090 | Motorcycles, incl. mopeds, and cycles fitted with an auxiliary motor and side cars for motorcycles (excl. with reciprocating internal combustion piston engine, and cycles with continuous rated power <= 250 W)) | |||
87119090 | Motorcycles, incl. mopeds, and cycles fitted with an auxiliary motor and side cars for motorcycles (excl. with reciprocating internal combustion piston engine, and cycles with continuous rated power <= 250 W)) | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
42023210 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of plastic sheeting | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | |||
90021900 | Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers) | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
90069900 | Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s. | |||
42023210 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of plastic sheeting | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | |||
90021900 | Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers) | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
90069900 | Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s. | |||
90021900 | Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers) | |||
90069900 | Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s. | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
90069900 | Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s. | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 23 TWENTY THREE LIMITED | Event Date | 2016-02-25 |
Liquidator's name and address: 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 Emma Verity at the offices of CG&Co on 0161 358 0210. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 23 TWENTY THREE LIMITED | Event Date | 2016-02-25 |
At a General Meeting of the Company convened and held at CG&Co, 17 St Ann's Square, Manchester M2 7PW on 25 February 2016 at 11.45 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Jonathan E Avery-Gee and Stephen L Conn of CG&Co, 17 St Ann's Square, Manchester M2 7PW, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. 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: 25 February 2016 . Further information about this case is available from Emma Verity at the offices of CG&Co on 0161 358 0210. Scott Mackenzie Shashua , Chairman : Dated: 25 February 2016 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CERAMIC COLLECTIONS LIMITED | Event Date | 2011-08-31 |
Nature of Business: Tile Retailer The Insolvency Act and Rules 1986 I, Philip Stephen Wallace of P S Wallace & Co., Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, give notice that on 31 August 2011 I was appointed Liquidator of Ceramic Collections Limited by resolutions of the members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 12 October 2011 to send in their full names and addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Philip Stephen Wallace, P S Wallace & Co, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. P S Wallace , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 23 TWENTY THREE LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at CG&Co, 17 St Ann's Square, Manchester M2 7PW on 18 February 2016 at 12.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of CG&Co, 17 St Ann's Square, Manchester M2 7PW on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Emma Verity at the offices of CG&Co on 0161 358 0210. Scott Mackenzie Shashua , Director : Dated: 5 February 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 23 TWENTY THREE LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that an adjourned meeting of the creditors of the Company will be held at CG&Co, 17 St Ann's Square, Manchester M2 7PW on 25 February 2016 at 12.00 Noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of CG&Co, 17 St Ann's Square, Manchester M2 7PW on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Emma Verity at the offices of CG&Co on 0161 358 0210. Scott Mackenzie Shashua , Director : Dated 18 February 2016 | |||
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. |