Liquidation
Company Information for PAULA WILLIAMS HOLDINGS LTD
C/O CLB COOPERS 5TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
09498235
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PAULA WILLIAMS HOLDINGS LTD | ||
Legal Registered Office | ||
C/O CLB COOPERS 5TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU | ||
Previous Names | ||
|
Company Number | 09498235 | |
---|---|---|
Company ID Number | 09498235 | |
Date formed | 2015-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 13:09:22 |
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 | ||
---|---|---|---|---|
PAULA WILLIAMS HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LESLEY PAULA WILLIAMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETER MERINO LIMITED | Director | 1998-09-18 | CURRENT | 1998-04-23 | Active - Proposal to Strike off | |
PAULA WILLIAMS LTD | Director | 1998-09-18 | CURRENT | 1950-01-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 73-75 HIGH ROAD HALTON LANCASTER LANCASHIRE LA2 6PS ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 18/07/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 18/07/18 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 29/06/18 | |
RES13 | SHARE PREMIUM A/C BE REDUCED 29/06/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 31/03/2017 | |
CERTNM | COMPANY NAME CHANGED LANCASTLE HOLDINGS LTD CERTIFICATE ISSUED ON 19/04/17 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2016 TO 28/02/2016 | |
AR01 | 19/03/16 FULL LIST | |
SH01 | 06/05/15 STATEMENT OF CAPITAL GBP 1 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 1 | |
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 |
Appointmen | 2018-08-08 |
Resolution | 2018-08-08 |
Notice of Intended Dividends | 2018-08-08 |
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 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PAULA WILLIAMS HOLDINGS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PAULA WILLIAMS HOLDINGS LIMITED | Event Date | 2018-08-08 |
Initiating party | Event Type | Resolution | |
Defending party | PAULA WILLIAMS HOLDINGS LIMITED | Event Date | 2018-08-08 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PAULA WILLIAMS HOLDINGS LIMITED | Event Date | 2018-08-08 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a distribution to creditors of the Company within the period of two months from the last date for proving specified below. : Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Ship Canal House, 98 King Street, Manchester M2 4WU by no later than 29 August 2018 (the last date for proving). : Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Liquidators details: Nicola Kate Clark (IP number 019390 ) and Diane Elizabeth Hill (IP number 008945 ) of CLB Coopers Limited , Ship Canal House, 98 King Street, Manchester M2 4WU . Date of appointment of Liquidators: 26 July 2018. Contact information for Liquidators: 0161 245 1000. Optional alternative contact name: Joshua Blinston : | |||
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. |