Dissolved
Dissolved 2018-02-07
Company Information for SHOWGRADE LIMITED
1 BOOTH STREET, MANCHESTER, M2,
|
Company Registration Number
01772844
Private Limited Company
Dissolved Dissolved 2018-02-07 |
Company Name | |
---|---|
SHOWGRADE LIMITED | |
Legal Registered Office | |
1 BOOTH STREET MANCHESTER | |
Company Number | 01772844 | |
---|---|---|
Date formed | 1983-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2018-02-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-08 12:53:26 |
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 |
---|---|---|
ANNE DONALDSON |
||
ANNE DONALDSON |
||
JOHN ROBERT DONALDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM FREDERICK COX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANJAY LIMITED | Company Secretary | 2001-04-03 | CURRENT | 2001-04-03 | Active | |
ANJAY LIMITED | Director | 2001-04-03 | CURRENT | 2001-04-03 | Active | |
HUXLEY EDUCATION LTD | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
ANJAY LIMITED | Director | 2001-04-03 | CURRENT | 2001-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM C/O CG&CO ST ANN'S SQUARE MANCHESTER M2 7PW | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/06/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/06/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/06/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/09; NO CHANGE OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/04 FROM: AT THE OFFICES OF LOPIAN GROSS BARNETT & CO HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES13 | ART 130 TBL A COS ACT48 29/03/95 | |
SRES01 | ALTER MEM AND ARTS 29/03/95 | |
363s | RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/06/92 | |
363s | RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/01/91 | |
363a | RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/01/90 | |
AA | FULL ACCOUNTS MADE UP TO 27/01/89 | |
363 | RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 29/01/88 | |
363 | RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/01/87 |
Notices to | 2017-03-31 |
Appointmen | 2017-03-31 |
Resolution | 2017-03-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | ANNE DONALDSON |
|
|
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 SHOWGRADE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SHOWGRADE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SHOWGRADE LIMITED | Event Date | 2017-03-30 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 30 April 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen Conn and Jonathan Avery-Gee of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 1762 and 1549 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 30 March 2017 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHOWGRADE LIMITED | Event Date | 2017-03-30 |
Stephen L Conn and Jonathan E Avery-Gee of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHOWGRADE LIMITED | Event Date | 2017-03-30 |
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Conn and Jonathan Avery-Gee of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 1762 and 1549 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 30 March 2017 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. | |||
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. |