Liquidation
Company Information for C R FENCE LIMITED
HORSFIELDS, BELGRAVE PLACE, 8 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 0ED,
|
Company Registration Number
04302092
Private Limited Company
Liquidation |
Company Name | |
---|---|
C R FENCE LIMITED | |
Legal Registered Office | |
HORSFIELDS BELGRAVE PLACE 8 MANCHESTER ROAD BURY LANCASHIRE BL9 0ED Other companies in BB10 | |
Company Number | 04302092 | |
---|---|---|
Company ID Number | 04302092 | |
Date formed | 2001-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:08:13 |
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 | ||
---|---|---|---|---|
C R FENCE LIMITED | Unknown | |||
C R FENCE CONTRACTORS | California | Unknown | ||
C R FENCE LLC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROL ANN LOUGHLIN |
||
CHRISTOPHER RIGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON RIGG |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C R PALLETS LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | 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 2018-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/17 FROM 1 Thanet Lee Close Burnley BB10 4TX | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Carol Ann Loughlin as company secretary on 2016-01-08 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 08/01/16 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GORDON RIGG | |
AR01 | 10/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RIGG / 10/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2018-07-30 |
Notices to Creditors | 2018-03-01 |
Appointment of Administrators | 2016-11-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as C R FENCE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | C R FENCE LIMITED | Event Date | 2018-02-26 |
NOTICE IS HEREBY GIVEN by the Joint Liquidators, Manubhai Govindbhai Mistry and Hemal Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED, pursuant to Rule 14.29 of the Insolvency (England & Wales) Rules 2016 that we intend to declare a first and final dividend to the creditors of the Company within 2 months of the last date for proving set out below. The creditors of the Company are required, on or before 27 March 2018 (the last date for proving), to prove their debts by sending to the undersigned, Hemal Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. H Mistry Joint Liquidator : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | C R FENCE LIMITED | Event Date | 2017-06-05 |
NOTICE IS HEREBY GIVEN by the Joint Liquidator, Hemal Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED, pursuant to Rule 14.29 of the Insolvency (England & Wales) Rules 2016 that we intend to declare a first and final dividend to the creditors of the Company within 2 months of the last date for proving set out below. The creditors of the Company are required, on or before 17 August 2018 (the last date for proving), to prove their debts by sending to the undersigned, Hemal Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Joint Liquidators: Manubhai Gonvindbhai Mistry and Hemal Mistry Address of Joint Liquidators: Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED IP Numbers: 7787 and 10770 respectively Date of Appointment: 5 June 2017 Appointed By: The Company Contact Name: Christopher Brennan Email Address: info@horsfields.com Telephone Number: 0161 763 3183 Mr H Mistry : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | C R FENCE LIMITED | Event Date | 2016-10-25 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2990 Hemal Mistry (IP No 10770 ) and Manubhai Govindbhai Mistry (IP No 7787 ), of Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED . Tel: 016 1763 3183 . Fax: 0161 763 1283, eMail: info@horsfields.com . : | |||
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. |