Liquidation
Company Information for BUY-CULTURE LIMITED
WILSON FIELD LIMITED THE MANOR HOUSE 260, ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
04207759
Private Limited Company
Liquidation |
Company Name | |
---|---|
BUY-CULTURE LIMITED | |
Legal Registered Office | |
WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in S11 | |
Company Number | 04207759 | |
---|---|---|
Company ID Number | 04207759 | |
Date formed | 2001-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2011 | |
Account next due | 31/01/2013 | |
Latest return | 27/04/2012 | |
Return next due | 25/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-07 00:03:53 |
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 |
---|---|---|
SOLOMON ASANTE MANU |
||
CAROLINE VENISE THOMAS ASANTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOLOMON ASANTE MANU |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary | ||
WRF INTERNATIONAL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASANTE DIRECT LIMITED | Company Secretary | 2012-01-10 | CURRENT | 2008-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-04 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-04 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/12 FROM Sovereign House 15 Towcester Road Old Stratford Milton Keynes Buckinghamshire MK19 6AN | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 24/05/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Caroline Venise Thomas Asante on 2012-04-01 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 27/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Caroline Venise Thomas Asante on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SOLOMON ASANTE MANU on 2009-10-01 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOLOMON ASANTE MANU | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: SECOND FLOOR 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR 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 |
Resolutions for Winding-up | 2012-12-12 |
Petitions to Wind Up (Companies) | 2012-11-28 |
Proposal to Strike Off | 2010-05-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as BUY-CULTURE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BUY-CULTURE LIMITED | Event Date | 2012-12-05 |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: 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. Resolution by Members to Appoint Liquidator: That Gemma Louise Roberts and Claire Louise Foster of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS , be and are hereby appointed joint liquidators for the purposes of such winding up. Creditors appointment Confirmation: The appointments of Gemma Louise Roberts and Claire Louise Foster were confirmed by the creditors. Date of which Resolutions were passed: 5 December 2012 Caroline Venise Thomas-Asante , Office holder capacity: Director : Gemma Louise Roberts , IP Number 9701 and Claire Louise Foster , IP Number 9423 both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Shelley Mallett | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BUY-CULTURE LIMITED | Event Date | 2012-10-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 8219 A Petition to wind up the above-named Company, Registration Number 04207759, of Sovereign House, 15 Towcester Road, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6AN, principal trading address at 12 Falcon Avenue, Springfield, Milton Keynes, MK6 3HH , presented on 29 October 2012 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 10 December 2012 , 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 7 December 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1637004/37/G.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BUY-CULTURE LIMITED | Event Date | 2010-05-11 |
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. |