Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHAMPTON DISTRIBUTION LIMITED
Company Information for

NORTHAMPTON DISTRIBUTION LIMITED

NORTHAMPTON, ENGLAND, NN5 5LF,
Company Registration Number
02738863
Private Limited Company
Dissolved

Dissolved 2017-01-19

Company Overview

About Northampton Distribution Ltd
NORTHAMPTON DISTRIBUTION LIMITED was founded on 1992-08-11 and had its registered office in Northampton. The company was dissolved on the 2017-01-19 and is no longer trading or active.

Key Data
Company Name
NORTHAMPTON DISTRIBUTION LIMITED
 
Legal Registered Office
NORTHAMPTON
ENGLAND
NN5 5LF
Other companies in NN12
 
Filing Information
Company Number 02738863
Date formed 1992-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2017-01-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 05:46:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHAMPTON DISTRIBUTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX LIMITED
Is this data useful to you?
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.

Company Officers of NORTHAMPTON DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
JULIA MARGARET FREEBOROUGH
Director 2013-07-11
PETER FRANK HOLTON
Director 2003-05-30
PENELOPE LIZBETH OAKEY
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LINCOLN HOLTON
Company Secretary 2003-05-30 2014-02-16
ANTHONY LINCOLN HOLTON
Director 1992-09-07 2014-02-16
ROY KING CYRIL HOLTON
Director 2003-05-30 2011-06-01
TERRY CHARLES JOHN KING
Company Secretary 1992-09-07 2003-05-30
STUART CYRIL JOHN HOLTON
Director 1992-09-07 2003-05-30
TERRY CHARLES JOHN KING
Director 1992-09-07 2003-05-30
STEPHEN ANTHONY CYRIL HOLTON
Director 2000-03-20 2003-03-13
PETER FRANK HOLTON
Director 1992-09-07 2000-03-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-08-11 1992-09-07
INSTANT COMPANIES LIMITED
Nominated Director 1992-08-11 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE LIZBETH OAKEY GRANGE FARM (GODINGTON) LTD Director 2014-03-13 CURRENT 2014-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 150006
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-12-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-14LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-144.70DECLARATION OF SOLVENCY
2015-12-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-14LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-144.70DECLARATION OF SOLVENCY
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 6 MOOREND ROAD YARDLEY GOBION TOWCESTER NN12 7UF
2015-09-25AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 150006
2015-07-27AR0110/07/15 FULL LIST
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 150006
2014-08-18AR0110/07/14 FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLTON
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HOLTON
2014-05-07AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-25AP01DIRECTOR APPOINTED MRS PENELOPE LIZBETH OAKEY
2013-08-19AP01DIRECTOR APPOINTED MRS JULIA MARGARET FREEBOROUGH
2013-07-24AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-17AR0110/07/13 FULL LIST
2012-09-04AR0110/07/12 FULL LIST
2012-06-08AA31/01/12 TOTAL EXEMPTION SMALL
2011-08-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-12AR0110/07/11 FULL LIST
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROY HOLTON
2010-09-08AR0110/07/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY KING CYRIL HOLTON / 10/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK HOLTON / 10/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LINCOLN HOLTON / 10/07/2010
2010-07-07AA31/01/10 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-06-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-04-24AA31/01/08 TOTAL EXEMPTION SMALL
2007-08-22363sRETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-08-01363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-25363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/04
2004-07-20363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-07-31363(288)SECRETARY RESIGNED
2003-07-31363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-06-30123NC INC ALREADY ADJUSTED 30/05/03
2003-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-06-30RES04£ NC 1000/151000 30/05
2003-06-3088(2)RAD 30/05/03--------- £ SI 150002@1=150002 £ IC 4/150006
2003-06-17288bDIRECTOR RESIGNED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17288aNEW SECRETARY APPOINTED
2003-06-17288bDIRECTOR RESIGNED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17288bDIRECTOR RESIGNED
2003-03-22288bDIRECTOR RESIGNED
2002-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-07-23363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/01
2001-07-23363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-02363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-04-11288bDIRECTOR RESIGNED
2000-04-11288aNEW DIRECTOR APPOINTED
2000-02-16225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00
1999-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-30363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1998-07-31363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-29363sRETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-06-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation




Licences & Regulatory approval
We could not find any licences issued to NORTHAMPTON DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-05
Resolutions for Winding-up2015-12-10
Appointment of Liquidators2015-12-10
Notices to Creditors2015-12-10
Fines / Sanctions
No fines or sanctions have been issued against NORTHAMPTON DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHAMPTON DISTRIBUTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.919
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 55209 - Other holiday and other collective accommodation

Filed Financial Reports
Annual Accounts
2015-01-31

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 NORTHAMPTON DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of NORTHAMPTON DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHAMPTON DISTRIBUTION LIMITED
Trademarks
We have not found any records of NORTHAMPTON DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHAMPTON DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as NORTHAMPTON DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHAMPTON DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNORTHAMPTON DISTRIBUTION LIMITEDEvent Date2016-08-01
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final Meeting of members of the above Company will be held at BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF on 10 October 2016 at 11.30 am. The purpose of the meeting is for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its registered office at 100 St James Road, Northampton, NN5 5LF not later than 12.00 noon on 7 October 2016. Date of Appointment: 1 December 2015 Office Holder details: Peter John Windatt, (IP No. 008611) and Thomas Edward Guthrie, (IP No. 15012) both of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF Further details contact: Adam King, Tel: 01604 595616.
 
Initiating party Event TypeNotices to Creditors
Defending partyNORTHAMPTON DISTRIBUTION LIMITEDEvent Date2015-12-04
Notice is hereby given that Peter John Windatt and Thomas Edward Guthrie of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF, were appointed Joint Liquidators of the above Company by the Members on 1 December 2015. Notice is also hereby given that the creditors of the above named Company are required on or before 04 January 2016 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and Thomas Edward Guthrie of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and 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 distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and Thomas Edward Guthrie , (IP No. 15012) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . Further details contact: Adam King, Tel: 01604 595616
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNORTHAMPTON DISTRIBUTION LIMITEDEvent Date2015-12-01
At a General Meeting of the Members of the above-named Company, duly convened, and held at Home Farm, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6FD on 01 December 2015 , the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and Thomas Edward Guthrie , (IP No. 15012) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF be and they are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and severally. Further details contact: Adam King, Tel: 01604 595616
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNORTHAMPTON DISTRIBUTION LIMITEDEvent Date2015-12-01
Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and Thomas Edward Guthrie , (IP No. 15012) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : Further details contact: Adam King, Tel: 01604 595616
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHAMPTON DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHAMPTON DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.