Company Information for HORNCHURCH DRY CLEANERS LIMITED
C/O BEGBIES TRAYNOR 29TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
03672564
Private Limited Company
Liquidation |
Company Name | |
---|---|
HORNCHURCH DRY CLEANERS LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 29TH FLOOR 40 BANK STREET LONDON E14 5NR Other companies in RM12 | |
Company Number | 03672564 | |
---|---|---|
Company ID Number | 03672564 | |
Date formed | 1998-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 14:06:19 |
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 |
---|---|---|
CANAN SHAKIR |
||
ALI SHAKIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of receipts and payments to 2023-11-01 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-01 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/21 FROM 26-28 Bedford Row London WC1R 4HE | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/20 FROM 26-28 Bedford Row London WC1R 4HE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/19 FROM 117 Fencepiece Road Fencepiece Road Ilford Essex IG6 2LD England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/19 FROM 189 Station Lane Hornchurch Essex RM12 6LL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ali Shakir on 2009-11-28 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/99--------- £ SI 998@1 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
363s | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 189 STATION LANE HORNCHURCH ESSEX RM12 6LL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-11-05 |
Appointmen | 2020-11-05 |
Meetings o | 2020-10-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HERON QUAYS (RT3) T1 LIMITED AND HERON QUAYS (RT3) T2 LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Bank Borrowings Overdrafts | 2012-11-30 | £ 23,135 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 50,687 |
Other Creditors Due Within One Year | 2011-12-01 | £ 5,694 |
Taxation Social Security Due Within One Year | 2011-12-01 | £ 15,540 |
Trade Creditors Within One Year | 2011-12-01 | £ 4,145 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 HORNCHURCH DRY CLEANERS LIMITED
Called Up Share Capital | 2011-12-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 1,934 |
Current Assets | 2011-12-01 | £ 38,646 |
Debtors | 2011-12-01 | £ 32,962 |
Fixed Assets | 2011-12-01 | £ 36,281 |
Other Debtors | 2011-12-01 | £ 31,137 |
Shareholder Funds | 2011-12-01 | £ 24,240 |
Stocks Inventory | 2011-12-01 | £ 3,750 |
Tangible Fixed Assets | 2011-12-01 | £ 7,697 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as HORNCHURCH DRY CLEANERS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HORNCHURCH DRY CLEANERS LIMITED | Event Date | 2020-11-05 |
Initiating party | Event Type | Appointmen | |
Defending party | HORNCHURCH DRY CLEANERS LIMITED | Event Date | 2020-11-05 |
Name of Company: HORNCHURCH DRY CLEANERS LIMITED Company Number: 03672564 Nature of Business: Washing and dry-cleaning services Registered office: David Rubin & Partners, 26-28 Bedford Row, London, WC… | |||
Initiating party | Event Type | Meetings o | |
Defending party | HORNCHURCH DRY CLEANERS LIMITED | Event Date | 2020-10-21 |
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. |