Liquidation
Company Information for CHEADLE SUNBEDS LTD.
THE COPPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG,
|
Company Registration Number
03197963
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHEADLE SUNBEDS LTD. | |
Legal Registered Office | |
THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG Other companies in SK13 | |
Company Number | 03197963 | |
---|---|---|
Company ID Number | 03197963 | |
Date formed | 1996-05-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 13/05/2015 | |
Return next due | 10/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
DIANE MARIE HIGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK HIGHAM |
Company Secretary | ||
MARK HIGHAM |
Director | ||
DIANE MARIE HIGHAM |
Company Secretary | ||
BRENDA HIGHAM |
Director | ||
BRIAN HIGHAM |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUN JUNKIE INTERNATIONAL LTD | Director | 2018-06-01 | CURRENT | 2016-06-27 | Active | |
BEAUTY JUNKIE LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active - Proposal to Strike off | |
VENTURE CREDIT FINANCE LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
SUN JUNKIE LIMITED | Director | 2003-04-17 | CURRENT | 2003-04-17 | Dissolved 2016-09-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-21 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/16 FROM C/O G Hurst & Co 25 Norfolk Street Glossop Derbyshire SK13 7QU | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Mark Higham on 2014-07-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HIGHAM | |
AP01 | DIRECTOR APPOINTED MRS DIANE MARIE HIGHAM | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/10 FROM Hurst Croft Woodcock Road Glossop Derbyshire SK13 8QZ | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DIANE HIGHAM | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: UNIT 9 LAWNHURST TRADING ESTATE ASHURST DRIVE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0SD | |
363s | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: UNIT 1 SPRINGMOUNT MILL STOCKPORT CHESHIRE SK3 0JX | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/06/99 | |
363s | RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 18/05/98 FROM: UNIT 3 SPRINGMOUNT MILL STOCKPORT SK3 0JX | |
363(287) | REGISTERED OFFICE CHANGED ON 18/05/98 | |
363s | RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CHEADLE SUNBEDS (COMMERCIAL) LTD . CERTIFICATE ISSUED ON 08/04/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 15/05/96--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-28 |
Resolutions for Winding-up | 2016-07-28 |
Meetings of Creditors | 2016-07-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE 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 CHEADLE SUNBEDS LTD.
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as CHEADLE SUNBEDS LTD. are:
NICOLA SMITH LTD. | £ 7,858 |
MASTER CUTTERS LIMITED | £ 6,998 |
MARIO'S FASHION HAIR STUDIO LIMITED | £ 1,159 |
FUNMIHAIR SALON & CO LTD | £ 1,057 |
SUSAN GEORGE LIMITED | £ 725 |
DAWN WALKER LIMITED | £ 644 |
BOURNE & HAYSTAFF LIMITED | £ 615 |
FISH FEET LIMITED | £ 600 |
FISHY FEET LIMITED | £ 600 |
ANGELS HAIR LIMITED | £ 500 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHEADLE SUNBEDS LTD. | Event Date | 2016-07-22 |
Alan Brian Coleman and Julie Webster , both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . : For further details contact the Joint Liquidators on 0161 608 0000. Alternative contact: Margaret Mullarkey. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHEADLE SUNBEDS LTD. | Event Date | 2016-07-22 |
At a general meeting of the Company, duly convened and held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 22 July 2016 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Brian Coleman and Julie Webster , both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , (IP Nos. 009402 and 017850), be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact the Joint Liquidators on 0161 608 0000. Alternative contact: Margaret Mullarkey. Diane Higham , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHEADLE SUNBEDS LTD. | Event Date | 2016-07-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 22 July 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , on 20 and 21 July 2016 between the hours of 10.00 am and 4.00 pm. For further details contact: Margaret Mullarkey, Tel: 0161 608 0000. | |||
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. |