Company Information for AGLOW FASHIONS LIMITED
UNITS 13 TO 15 BREWERY YARD DEVA CITY OFFICE PARK, TRINITY WAY, SALFORD, MANCHESTER, M3 7BB,
|
Company Registration Number
04201391
Private Limited Company
Liquidation |
Company Name | |
---|---|
AGLOW FASHIONS LIMITED | |
Legal Registered Office | |
UNITS 13 TO 15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD MANCHESTER M3 7BB Other companies in M3 | |
Company Number | 04201391 | |
---|---|---|
Company ID Number | 04201391 | |
Date formed | 2001-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 18/04/2012 | |
Return next due | 16/05/2013 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 05:20:44 |
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 |
---|---|---|
TARIQ ALI NASIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED NASEEMDOST |
Director | ||
TARIQ ALI NASIM |
Director | ||
TARIQ ALI NASIM |
Director | ||
ZARINA BEGUM |
Company Secretary | ||
MOHAMMED NASEEMDOST |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENNINE MOTORHOUSE DENHOLME LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Dissolved 2016-04-05 | |
SMART CHOICE CLOTHING LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD LANCASHIRE M3 7DB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 3 GRANGE STREET KEIGHLEY WEST YORKSHIRE BD21 3EJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR TARIQ ALI NASIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NASEEMDOST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 24/06/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ NASIM | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TARIQ ALI NASIM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED NASEEMDOST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ NASIM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/04/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY ZARINA BEGUM | |
288b | APPOINTMENT TERMINATED DIRECTOR MOHAMMED NASEEMDOST | |
288a | DIRECTOR APPOINTED TARIQ ALI NASIM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM UNIT 2 RETUNDA BUILDING CLAYTON LANE MANCHESTER M11 4SX | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: UNIT 3 GRANGE STREET KEIGHLEY WEST YORKSHIRE BD21 3EJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 3 COWBURN STREET STRANGEWAYS MANCHESTER M3 1LF | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-02-06 |
Appointment of Liquidators | 2014-02-06 |
Petitions to Wind Up (Companies) | 2014-01-15 |
Proposal to Strike Off | 2013-09-10 |
Proposal to Strike Off | 2013-01-22 |
Proposal to Strike Off | 2011-11-15 |
Proposal to Strike Off | 2011-04-12 |
Proposal to Strike Off | 2010-11-23 |
Proposal to Strike Off | 2010-05-04 |
Proposal to Strike Off | 2009-08-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.58 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26200 - Manufacture of computers and peripheral equipment
|
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 AGLOW FASHIONS LIMITED
The top companies supplying to UK government with the same SIC code (26200 - Manufacture of computers and peripheral equipment) as AGLOW FASHIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AGLOW FASHIONS LIMITED | Event Date | 2014-01-24 |
Liquidator's Name and Address: Alex Kachani of Crawfords Accountants LLP , Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB . Contact persons: Alex Kachani or Tony Chan. E-mail address: alex.kachani@crawfordsinsolvency.co.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | AGLOW FASHIONS LIMITED | Event Date | 2013-11-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 8264 A Petition to wind up the above-named Company, Registration Number 04201391, of 3 Grange Street, Keighley, West Yorkshire, BD21 3EJ, presented on 25 November 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 January 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 January 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR6000324/W.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGLOW FASHIONS LIMITED | Event Date | 2013-09-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGLOW FASHIONS LIMITED | Event Date | 2013-01-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGLOW FASHIONS LIMITED | Event Date | 2011-11-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGLOW FASHIONS LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGLOW FASHIONS LIMITED | Event Date | 2010-11-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGLOW FASHIONS LIMITED | Event Date | 2010-05-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGLOW FASHIONS LIMITED | Event Date | 2009-08-18 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AGLOW FASHIONS LIMITED | Event Date | |
Pursuant to section 283 of the Companies Act 2006 and section 84(c) of the Insolvency Act 1986 At a General Meeting of the members of the above-named Company, duly convened and held at the offices of Crawfords Accountants LLP , Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on 24 January 2014 at 10.30 am the following resolutions were duly passed, number 1 as a special resolution and number 2 as an ordinary resolution:- 1. “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”. 2. “That Alex Kachani FCA of Crawfords Accountants LLP , Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB be appointed Liquidator for the purposes of the voluntary winding up of the company”. Insolvency Practitioner calling the meeting: Alex Kachani , IP Number: 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB . Alternate Contact Name: Tony Chan, E-mail Address: alex.kachani@crawfordsinsolvency.co.uk Tariq Ali Nasim , Office holder capacity: Director : | |||
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. |