Liquidation
Company Information for CEASE-FIRE LIMITED
PARSONAGE CHAMBERS, 3 THE PARSONAGE CHAMBERS, MANCHESTER, M3 2HW,
|
Company Registration Number
03877290
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CEASE-FIRE LIMITED | |||
Legal Registered Office | |||
PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW Other companies in M3 | |||
| |||
Company Number | 03877290 | |
---|---|---|
Company ID Number | 03877290 | |
Date formed | 1999-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2004 | |
Account next due | 30/11/2005 | |
Latest return | 15/11/2004 | |
Return next due | 13/12/2005 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-10 18:51:13 |
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 | ||
---|---|---|---|---|
Cease-Fire Automatic Sprinkler, Inc. | 2591 OAK GROVE RD LINEVILLE, AL 36266 | Active | Company formed on the 2002-10-11 | |
CEASE-FIRE, INC. | 1015 PINEHURST DR SE SMYRNA GA 30080-4226 | Admin. Dissolved | Company formed on the 1985-02-04 |
Officer | Role | Date Appointed |
---|---|---|
GERALD KENYON |
||
ANDREW WESLEY BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH BROWN |
Company Secretary | ||
KEVIN COATES |
Company Secretary | ||
KEVIN COATES |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER LEAGUE SECURITY LTD | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
LAKELAND WEDDING CARS LIMITED | Director | 2017-06-07 | CURRENT | 2014-08-01 | Active - Proposal to Strike off | |
LAKELAND SECURITY SERVICES LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
LAKELAND CLASSIC CAR HIRE LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Dissolved 2016-02-02 | |
LAKELAND LUXURY CRUISES LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Dissolved 2016-02-02 | |
LAKELAND TAXIS LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active - Proposal to Strike off | |
LAKELAND CHAUFFEURS LIMITED | Director | 2013-11-24 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
CHAUFFEURS FOR LAKELAND LIMITED | Director | 2013-10-21 | CURRENT | 2011-09-19 | Active - Proposal to Strike off | |
CUMBRIA WEDDING CARS LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2016-08-30 |
Date | Document Type | Document Description |
---|---|---|
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-25 | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-25 | |
4.68 | Liquidators' statement of receipts and payments to 2010-05-25 | |
4.68 | Liquidators' statement of receipts and payments to 2009-11-25 | |
4.68 | Liquidators' statement of receipts and payments to 2009-05-25 | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-25 | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-25 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
600 | Appointment of a voluntary liquidator | |
4.20 | Voluntary liquidation statement of affairs | |
LRESEX | Resolutions passed:
| |
287 | Registered office changed on 24/05/05 from: unit 2 marbury farm enterprises bentleys farm lane higher whitley warrington cheshire WA4 2SD | |
363s | Return made up to 15/11/04; full list of members | |
395 | Particulars of mortgage/charge | |
AA | 31/01/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | New secretary appointed | |
288b | Secretary resigned | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 15/11/03; full list of members | |
88(2)R | Ad 01/11/02--------- £ si 98@1 | |
AA | 31/01/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON WA4 2QL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/11/01 | |
363s | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/04/00 FROM: CEASE FIRE LIMITED 30 WHITE LAITHE CLOSE LEEDS WEST YORKSHIRE LS14 2DT | |
287 | REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 30 WHITE LAITHE CLOSE LEEDS WEST YORKSHIRE LS14 2DT | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01 | |
88(2)R | AD 19/11/99--------- £ SI 2@1=2 £ IC 2/4 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/99 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON. EC2A 3JL | |
CERTNM | COMPANY NAME CHANGED COTTONVILLE LIMITED CERTIFICATE ISSUED ON 19/11/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as CEASE-FIRE LIMITED are:
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. |