Liquidation
Company Information for SMITH HARRISON(SHADE CARDS)LIMITED
29 PARK SQUARE WEST, LEEDS, LS1 2PQ,
|
Company Registration Number
00682290
Private Limited Company
Liquidation |
Company Name | |
---|---|
SMITH HARRISON(SHADE CARDS)LIMITED | |
Legal Registered Office | |
29 PARK SQUARE WEST LEEDS LS1 2PQ Other companies in BD4 | |
Company Number | 00682290 | |
---|---|---|
Company ID Number | 00682290 | |
Date formed | 1961-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 09:02:28 |
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 |
---|---|---|
JUNE MILDRED GARDNER |
||
IAN DAVID GARDNER |
||
JUNE MILDRED GARDNER |
||
ROGER GARDNER |
||
MARTIN SYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN PHILIP BUTCHER |
Director | ||
BRIAN TEMPEST |
Director | ||
BRIAN TEMPEST |
Company Secretary | ||
JUNE MILDRED GARDNER |
Director | ||
JULIE ANN HOLT |
Director | ||
PETER JOHN HOLT |
Director | ||
PETER HOLT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GBI LIMITED | Company Secretary | 1994-10-19 | CURRENT | 1994-08-04 | Dissolved 2017-05-07 | |
GBI LIMITED | Director | 2008-03-01 | CURRENT | 1994-08-04 | Dissolved 2017-05-07 | |
SMITH HARRISON SAMPLING UK LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Liquidation | |
SMITH HARRISON SAMPLING LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-23 | In Administration/Administrative Receiver | |
GBI LIMITED | Director | 1994-10-19 | CURRENT | 1994-08-04 | Dissolved 2017-05-07 | |
GBI LIMITED | Director | 2001-01-02 | CURRENT | 1994-08-04 | Dissolved 2017-05-07 | |
GBI LIMITED | Director | 2008-03-01 | CURRENT | 1994-08-04 | Dissolved 2017-05-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-11 | |
2.24B | Administrator's progress report to 2016-12-12 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2016 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM Unit 2 Spencer Business Centre Factory Street Dudley Hill Bradford West Yorkshire BD4 9NW | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.12B | Appointment of an administrator | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 2300 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006822900008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006822900007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 2300 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006822900007 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GARDNER / 12/08/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MARTIN SYKES | |
288a | DIRECTOR APPOINTED IAN DAVID GARDNER | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 5 BURNETT ST BRADFORD YORKS BD1 5AP | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 23/11/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Appointment of Administrators | 2016-01-18 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-01-12 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SKIPTON BUSINESS FINANCE LIMITED | ||
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC |
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 SMITH HARRISON(SHADE CARDS)LIMITED
SMITH HARRISON(SHADE CARDS)LIMITED owns 1 domain names.
smithharrison.co.uk
The top companies supplying to UK government with the same SIC code (13100 - Preparation and spinning of textile fibres) as SMITH HARRISON(SHADE CARDS)LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | SMITH HARRISON (SHADE CARDS) LIMITED | Event Date | 2016-01-12 |
On 8 January 2016 the above- named company entered administration. I, June Mildred Gardner , of 32 Sellerdale Avenue, Wyke, Bradford, BD12 9LJ was a director of the above-named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Smith Harrison Sampling Limited. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SMITH HARRISON(SHADE CARDS)LIMITED | Event Date | 2016-01-08 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 15 David Frederick Wilson (IP No 6074 ), of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ For further details contact: Kate Blakeway on tel: 0113 390 7940 or email: kate.blakeway@dfwassociates.co.uk : | |||
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. |