Dissolved 2017-01-19
Company Information for NORTHAMPTON DISTRIBUTION LIMITED
NORTHAMPTON, ENGLAND, NN5 5LF,
|
Company Registration Number
02738863
Private Limited Company
Dissolved Dissolved 2017-01-19 |
Company Name | |
---|---|
NORTHAMPTON DISTRIBUTION LIMITED | |
Legal Registered Office | |
NORTHAMPTON ENGLAND NN5 5LF Other companies in NN12 | |
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 |
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 |
---|---|---|
JULIA MARGARET FREEBOROUGH |
||
PETER FRANK HOLTON |
||
PENELOPE LIZBETH OAKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY LINCOLN HOLTON |
Company Secretary | ||
ANTHONY LINCOLN HOLTON |
Director | ||
ROY KING CYRIL HOLTON |
Director | ||
TERRY CHARLES JOHN KING |
Company Secretary | ||
STUART CYRIL JOHN HOLTON |
Director | ||
TERRY CHARLES JOHN KING |
Director | ||
STEPHEN ANTHONY CYRIL HOLTON |
Director | ||
PETER FRANK HOLTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANGE FARM (GODINGTON) LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 150006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 6 MOOREND ROAD YARDLEY GOBION TOWCESTER NN12 7UF | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 150006 | |
AR01 | 10/07/15 FULL LIST | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 150006 | |
AR01 | 10/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY HOLTON | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE LIZBETH OAKEY | |
AP01 | DIRECTOR APPOINTED MRS JULIA MARGARET FREEBOROUGH | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 FULL LIST | |
AR01 | 10/07/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY HOLTON | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY KING CYRIL HOLTON / 10/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK HOLTON / 10/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LINCOLN HOLTON / 10/07/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/07/04 | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/05/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1000/151000 30/05 | |
88(2)R | AD 30/05/03--------- £ SI 150002@1=150002 £ IC 4/150006 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/07/01 | |
363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
Final Meetings | 2016-08-05 |
Resolutions for Winding-up | 2015-12-10 |
Appointment of Liquidators | 2015-12-10 |
Notices to Creditors | 2015-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.56 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55209 - Other holiday and other collective accommodation
|
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
The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as NORTHAMPTON DISTRIBUTION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NORTHAMPTON DISTRIBUTION LIMITED | Event Date | 2016-08-01 |
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 Type | Notices to Creditors | |
Defending party | NORTHAMPTON DISTRIBUTION LIMITED | Event Date | 2015-12-04 |
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 Type | Resolutions for Winding-up | |
Defending party | NORTHAMPTON DISTRIBUTION LIMITED | Event Date | 2015-12-01 |
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 Type | Appointment of Liquidators | |
Defending party | NORTHAMPTON DISTRIBUTION LIMITED | Event Date | 2015-12-01 |
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 | |||
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. |