Liquidation
Company Information for HI-TECH SHEET METAL LIMITED
C12 MARQUIS COURT MARQUISWAY, T V T E, GATESHEAD, TYNE AND WEAR, NE11 0RU,
|
Company Registration Number
03435292
Private Limited Company
Liquidation |
Company Name | |
---|---|
HI-TECH SHEET METAL LIMITED | |
Legal Registered Office | |
C12 MARQUIS COURT MARQUISWAY T V T E GATESHEAD TYNE AND WEAR NE11 0RU Other companies in PO19 | |
Company Number | 03435292 | |
---|---|---|
Company ID Number | 03435292 | |
Date formed | 1997-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 17/09/2014 | |
Return next due | 15/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 22:25:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HI-TECH SHEET METAL INSTALLERS, INC. | 7447 NW 57TH ST TAMARAC FL 33319 | Inactive | Company formed on the 2001-06-15 |
Officer | Role | Date Appointed |
---|---|---|
KEITH GRAHAM SCUTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD IAN SCUTT |
Company Secretary | ||
CLIFFORD IAN SCUTT |
Director | ||
KEITH GRAHAM SCUTT |
Company Secretary | ||
NICHOLAS JAMES SCUTT |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM SCUTT / 10/11/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034352920002 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD SCUTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SCUTT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/01 FROM: C/O CASSON BECKMAN 55 SEA LANE RUSTINGTON WEST SUSSEX BN16 2RQ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS | |
88(2)R | AD 23/02/98--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-04-28 |
Appointment of Liquidators | 2015-04-28 |
Resolutions for Winding-up | 2015-04-28 |
Meetings of Creditors | 2015-04-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LEUMI ABL LIMITED | ||
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 HI-TECH SHEET METAL LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as HI-TECH SHEET METAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HI-TECH SHEET METAL LIMITED | Event Date | 2015-04-22 |
In accordance with Rule 4.106, we, Eric Walls and Wayne Harrison (IP Nos 9113 and 9703) both of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 22 April 2015 we were appointed Joint Liquidators of Hi-Tech Sheet Metal Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 July 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU the joint liquidator of the said Company, and, if so required by notice in writing from the said Liquidators, are, personally or by their Solicitors, to come in and prove their debts or 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. For further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HI-TECH SHEET METAL LIMITED | Event Date | 2015-04-22 |
Eric Walls and Wayne Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . : For further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HI-TECH SHEET METAL LIMITED | Event Date | 2015-04-22 |
At a General Meeting of the members of the above named company, duly convened and held at KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 22 April 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP Nos 9113 and 9703) be and are hereby appointed Joint Liquidators for the purposes of such winding up and the Liquidators are authorised to act jointly and severally in all matters pertaining to the liquidation.” For further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. Keith Scott , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HI-TECH SHEET METAL LIMITED | Event Date | 2015-04-01 |
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 offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 22 April 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidator’s remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the directors in the preparation of a statement of the company’s affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls (IP No: 9113) and W Harrison (IP No: 9703) of KSA Group Limited, Insolvency Practitioners, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343 | |||
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. |