Dissolved 2017-09-13
Company Information for CAMPBELLS PARK HOMES (HOLDINGS) LIMITED
98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
09190679
Private Limited Company
Dissolved Dissolved 2017-09-13 |
Company Name | |
---|---|
CAMPBELLS PARK HOMES (HOLDINGS) LIMITED | |
Legal Registered Office | |
98 KING STREET MANCHESTER M2 4WU Other companies in PR2 | |
Company Number | 09190679 | |
---|---|---|
Date formed | 2014-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-09-13 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-02-01 16:32:43 |
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 |
---|---|---|
MICHAEL JAMES CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY GLEN CAMPBELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEPARATE AND UPLIFT LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CAMPBELLS PENWORTHAM PARK HOMES LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active - Proposal to Strike off | |
CAMPBELLS CUERDEN PARK HOMES LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
CAMPBELLS CUERDEN HOLDINGS LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
CAMPBELLS PENWORTHAM HOLDINGS LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Liquidation | |
CUERDEN (HOLDINGS) LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
CUERDEN LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
NAMECO 1234 LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2016-08-19 | |
CAMPBELLS PARK HOMES LIMITED | Director | 2006-10-03 | CURRENT | 2006-10-03 | Active - Proposal to Strike off | |
CAMPBELLS LIMITED | Director | 1993-10-31 | CURRENT | 1956-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 2 FERRY ROAD OFFICE PARK FERRY ROAD PRESTON PR2 2YH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM C/O CAMERON VALENTINE LIMITED 2 FERRY ROAD OFFICE PARK FERRY ROAD PRESTON LANCASHIRE PR2 2YH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | PREVSHO FROM 31/08/2015 TO 31/12/2014 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 4054.04 | |
AR01 | 28/08/15 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAMPBELL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 4054.04 | |
SH06 | 11/09/14 STATEMENT OF CAPITAL GBP 4054.04 | |
RES13 | SUBSTANTIAL PROPERTY TRANSACTION 09/09/2014 | |
SH01 | 09/09/14 STATEMENT OF CAPITAL GBP 8108.08 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 10/09/14 STATEMENT OF CAPITAL GBP 8108.08 | |
CAP-SS | SOLVENCY STATEMENT DATED 09/09/14 | |
RES13 | REDUCE SHARE PREM A/C 09/09/2014 | |
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 |
Final Meetings | 2017-03-29 |
Notices to Creditors | 2016-08-26 |
Appointment of Liquidators | 2016-08-26 |
Resolutions for Winding-up | 2016-08-26 |
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 74990 - Non-trading company
|
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 CAMPBELLS PARK HOMES (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CAMPBELLS PARK HOMES (HOLDINGS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CAMPBELLS PARK HOMES (HOLDINGS) LIMITED | Event Date | 2017-03-24 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meeting of the above named Company will be held at FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 1 June 2017 at 11.15 am, for the purpose of laying before the meeting an account showing how the winding-up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT no later than 12 noon on the business day preceding the date of the meeting. Date of appointment: 19 August 2016 Office Holder details: David Thornhill, (IP No. 8840) and Benny Woolrych, (IP No. 10550) both of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT For further details contact: The Joint Liquidators, Email: cp.brighton@frpadvisory.com, Tel: 01273 916693 Ag GF123209 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CAMPBELLS PARK HOMES (HOLDINGS) LIMITED | Event Date | 2016-08-19 |
Notice is hereby given that the creditors of the above names Company, over which I was appointed Joint Liquidator on 19 August 2016 are required, on or before 23 September 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Benny Woolrych of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint 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 distrbution. The winding up is a members' voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 19 August 2016 Office Holder details: David Thornhill , (IP No. 8840) of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU and Benny Woolrych , (IP No. 10550) of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU . For further details contact: Benny Woolrych, Email: cp.manchester@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAMPBELLS PARK HOMES (HOLDINGS) LIMITED | Event Date | 2016-08-19 |
David Thornhill , (IP No. 8840) of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU and Benny Woolrych , (IP No. 10550) of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU . : For further details contact: The Joint Liquidators, Tel: 0161 359 5702. Alternative contact: Jessica Leeming, Email: Jessica.leeming@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAMPBELLS PARK HOMES (HOLDINGS) LIMITED | Event Date | 2016-08-19 |
At a General Meeting of the above named Company duly convened and held at 2 Ferry Road Office Park, Ferry Road, Preston, PR2 2YH, on 19 August 2016 , at 10.30 am, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the company be wound up voluntarily and that David Thornhill , (IP No. 8840) of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU and Benny Woolrych , (IP No. 10550) of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU licensed insolvency practitioners, be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up." For further details contact: The Joint Liquidators, Tel: 0161 359 5702. Alternative contact: Jessica Leeming, Email: Jessica.leeming@frpadvisory.com | |||
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. |