Liquidation
Company Information for 03481398 LTD
NO 1 WHITEHALL RIVERSIDE, WHITEHALL ROAD, LEEDS, WEST YORKSHIRE, LS1 4BN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
03481398 LTD | ||
Legal Registered Office | ||
NO 1 WHITEHALL RIVERSIDE WHITEHALL ROAD LEEDS WEST YORKSHIRE LS1 4BN Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 03481398 | |
---|---|---|
Company ID Number | 03481398 | |
Date formed | 1997-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2010 | |
Account next due | 31/01/2012 | |
Latest return | 16/12/2010 | |
Return next due | 13/01/2012 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-04 11:53:01 |
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 | ||
---|---|---|---|---|
03481398 LTD (FORMERLY TM GB LTD) | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SOMCHUL RASHID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOUMAN RASHEED |
Company Secretary | ||
JAYLUL HAQE RASHID |
Company Secretary | ||
FOZLUL HAQE RASHID |
Director | ||
SOMCHUL RASHID |
Director | ||
JUEL AHMED |
Company Secretary | ||
NOUMAN HAFIZ |
Company Secretary | ||
MUBASHRA SAJIDA AHMAD |
Company Secretary | ||
BALLAL AHMAD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:annual report for period up to 28/11/2016 | |
LIQ MISC | INSOLVENCY:annual progress report for period up to 28/11/2015 | |
LIQ MISC | INSOLVENCY:progress report | |
LIQ MISC | Insolvency:re progress report 29/11/2012-28/11/2013 | |
RES15 | CHANGE OF COMPANY NAME 24/05/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2012 FROM | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 10 CLOVELLY CLOSE UXBRIDGE MIDDLESEX UB10 8PT | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 20/01/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/10 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 16/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Somchul Rashid on 2009-10-01 | |
363a | Return made up to 16/12/08; full list of members | |
288b | Appointment terminated secretary nouman rasheed | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SOMCHUL RASHID / 28/02/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY JAYLUL RASHID | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: UNIT 7 MUIRHEAD QUAY FRESHWHARF ESTATE HIGHBRIDGE ROAD BARKING ESSEX IG11 7BG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/02/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 03/02/07 FROM: 7 MUIRHEAD QUAY GROUND FLOOR HIGHBRIDGE ROAD BARKING ESSEX | |
287 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 55 GARNON MEAD COOPERSALE EPPING ESSEX CM16 7RW | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 28 STRADBROKE GROVE CLAYHALL ILFORD ESSEX IG5 0DN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/05/04--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED POWERDECH I.T. LIMITED CERTIFICATE ISSUED ON 05/07/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 48 STRADBROKE GROVE ILFORD ESSEX IG5 0DW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2015-12-11 |
Meetings of Creditors | 2014-01-29 |
Appointment of Liquidators | 2013-01-02 |
Winding-Up Orders | 2012-11-29 |
Petitions to Wind Up (Companies) | 2012-10-29 |
Proposal to Strike Off | 2010-06-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.75 | 9 |
MortgagesNumMortOutstanding | 1.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5190 - Other wholesale
|
|
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 03481398 LTD
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as 03481398 LTD are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | 03481398 LTD | Event Date | 2015-12-07 |
In the High Court of Justice case number 7759 Principal Trading Address: 10 Clovelly Close, Uxbridge, Middlesex, UB10 8PT Notice is hereby given that Ian Richardson and Kevin J Hellard (IP Nos. 9580 and 8833) both of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 7 January 2016. Date of Appointment: 29 November 2012 For further details contact: Email: Manjit.Shokar@uk.gt.com Tel: 020 7865 2483. Alternative contact: Steven Baldock | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 03481398 LTD | Event Date | 2012-11-29 |
In the High Court of Justice case number 7759 Principal Trading Address: 10 Clovelly Close, Uxbridge, Middlesex, UB10 8PT Notice is hereby given that Ian Richardson and Kevin J Hellard , both of Grant Thornton UK LLP , No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN , (IP Nos. 9580 and 8833) were appointed Liquidators of the above named company following a meeting of creditors held on 29 November 2012 . For further details contact the Joint Liquidators or James Brewerton Tel: 0113 200 2546. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | 03481398 LTD | Event Date | 2012-11-19 |
In the High Court Of Justice case number 007759 Liquidator appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | GRANT THORNTON UK LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | 03481398 LTD | Event Date | 2012-10-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 7759 A Petition to wind up the above-named Company (3481398), of 10 Clovelly Close, Uxbridge, Middlesex UB10 8PT , was presented on 8 October 2012 . The Petition was presented by TM Global Limited, (In Liquidation) and acting by its Liquidator Nicholas Stewart Wood of GRANT THORNTON UK LLP , of 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by The High Court of Justice, Chancery Division, Companies Court, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 19 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Friday 16 November 2012 . The Petitioners Solicitors are Osborne Clarke , One London Wall, London EC2Y 5EB , DX 466 LDE. (Ref AME/GLK.0974313.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 03481398 LTD | Event Date | 2010-06-15 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 03481398 LTD | Event Date | |
In the High Court of Justice case number 7759 The Joint Liquidators have convened a meeting of the creditors of the Company under Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 to take place at Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN , on 07 February 2014, at 10.00 am for the purpose of fixing the basis of the remuneration of the Joint Liquidators. To be entitled to vote at the meeting, a creditor must lodge with the Joint Liquidators at their postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Office Holder details: Ian Richardson and Kevin Hellard (IP Nos 9580 and 8833) both of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN, Tel: 0113 200 2546. Alternative contact: James Brewerton. | |||
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. |