Liquidation
Company Information for ST. ANNES D.I.Y. CENTRE LIMITED
ADCROFT HILTON, 269 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PB,
|
Company Registration Number
01288833
Private Limited Company
Liquidation |
Company Name | |
---|---|
ST. ANNES D.I.Y. CENTRE LIMITED | |
Legal Registered Office | |
ADCROFT HILTON 269 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB Other companies in FY6 | |
Company Number | 01288833 | |
---|---|---|
Company ID Number | 01288833 | |
Date formed | 1976-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 27/12/2015 | |
Return next due | 24/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-01-05 06:11:40 |
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 |
---|---|---|
IAN JOHN HASLAM |
||
IAN JOHN HASLAM |
||
SHIRLEY ANNE HASLAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLYNN WINTERS |
Company Secretary | ||
GLYNN WINTERS |
Director | ||
SANDRA WINTERS |
Director | ||
ALLEN WINTERBOTHAM |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/19 FROM J D Mercer & Co, 9 Chapel Street Poulton-Le-Fylde Lancashire FY6 7BQ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANNE HASLAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE HASLAM / 27/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN HASLAM / 27/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 285 CLIFTON DRIVE SOUTH ST ANNES-ON-SEA FY8 1HN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 27/12/92; CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/92 FROM: 4 BLACKPOOL OLD ROAD POULTON-LE-FYLDE LANCS FY6 7DH | |
363b | RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
288 | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/12/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS |
Meetings of Creditors | 2021-02-11 |
Appointment of Liquidators | 2019-11-15 |
Resolutions for Winding-up | 2019-11-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-01-31 | £ 136,368 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 129,935 |
Creditors and other liabilities
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 ST. ANNES D.I.Y. CENTRE LIMITED
Called Up Share Capital | 2013-01-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 1,000 |
Current Assets | 2013-01-31 | £ 94,806 |
Current Assets | 2012-01-31 | £ 117,122 |
Debtors | 2012-01-31 | £ 3,560 |
Stocks Inventory | 2013-01-31 | £ 93,707 |
Stocks Inventory | 2012-01-31 | £ 113,062 |
Tangible Fixed Assets | 2013-01-31 | £ 5,677 |
Tangible Fixed Assets | 2012-01-31 | £ 7,568 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as ST. ANNES D.I.Y. CENTRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ST. ANNES DIY CENTRE LIMITED | Event Date | 2019-11-11 |
Liquidator's name and address: Rosalind Mary Hilton of Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB, Telephone number: 01253 299399. Email Address: recover@adcrofthilton.co.uk : Person to contact at Adcroft Hilton: Erin Croft | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ST. ANNES DIY CENTRE LIMITED | Event Date | 2019-11-11 |
Passed 11 November 2019 At a General Meeting of the Members of the said company held at 269 Church Street, Blackpool, Lancashire, FY1 3PB, on 11 November 2019 the following resolution was passed as a Special Resolution: "That the Company be wound up voluntarily" Mr Ian John Haslam : Chairman : | |||
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. |