Liquidation
Company Information for BIG CITY TYRES (NOTTINGHAM) LIMITED
REGENT HOUSE, CLINTON AVENUE, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AZ,
|
Company Registration Number
04304876
Private Limited Company
Liquidation |
Company Name | |
---|---|
BIG CITY TYRES (NOTTINGHAM) LIMITED | |
Legal Registered Office | |
REGENT HOUSE CLINTON AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AZ Other companies in NG5 | |
Company Number | 04304876 | |
---|---|---|
Company ID Number | 04304876 | |
Date formed | 2001-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2010 | |
Account next due | 31/10/2011 | |
Latest return | 29/09/2010 | |
Return next due | 27/10/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-02-06 09:57:31 |
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 |
---|---|---|
PETER TERENCE CALLICOTT |
||
ANGELA CALLICOTT |
||
PETER TERENCE CALLICOTT |
||
CHRISTOPHER GEOFFREY SIMPSON |
||
DAWN ELIZABETH SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JANE BELCHER |
Company Secretary | ||
STEPHEN BELCHER |
Director | ||
CLAIRE JANE ROWLINSON |
Company Secretary | ||
RACHEL ANN MANSHIP |
Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
2.24B | Administrator's progress report to 2012-08-24 | |
2.33B | Notice of court order ending administration | |
COCOMP | Compulsory winding up order | |
2.24B | Administrator's progress report to 2012-06-01 | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2012-02-15 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-10-13 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2011-08-27 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/11 FROM Collin Street Nottingham Nottinghamshire NG1 7EQ | |
LATEST SOC | 25/11/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN ELIZABETH SIMPSON / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY SIMPSON / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TERENCE CALLICOTT / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CALLICOTT / 01/09/2010 | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM UNIT 5 STATION TERRACE OFF STATION ROAD KEGWORTH DERBYSHIRE DE74 2GE | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/03 FROM: COLLIN STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7EQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 28/01/03-28/01/03 £ SI 98@1=98 £ IC 1/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NO.466 LEICESTER LIMITED CERTIFICATE ISSUED ON 16/01/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2023-02-08 |
Winding-Up Orders | 2012-09-05 |
Petitions to Wind Up (Companies) | 2012-08-17 |
Appointment of Administrators | 2011-03-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 BIG CITY TYRES (NOTTINGHAM) LIMITED
The top companies supplying to UK government with the same SIC code (5030 - Sale of motor vehicle parts etc.) as BIG CITY TYRES (NOTTINGHAM) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BIG CITY TYRES (NOTTINGHAM) LIMITED | Event Date | 2012-08-24 |
In the Birmingham District Registry case number 6545 Official Receiver appointed: G OHare 4th Floor The Frontage , Queen Street , Nottingham , NG1 2BL , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk : | |||
Initiating party | BIG CITY TYRES (NOTTINGHAM) LIMITED ACTING BY ITS ADMINISTRATOR IAN JAMES GOULD | Event Type | Petitions to Wind Up (Companies) |
Defending party | BIG CITY TYRES (NOTTINGHAM) LIMITED | Event Date | 2012-08-15 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6545 A Petition to wind up the above-named Company of c/o PKF (UK) LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ , presented on 15 August 2012 by BIG CITY TYRES (NOTTINGHAM) LIMITED ACTING BY ITS ADMINISTRATOR IAN JAMES GOULD c/o Shakespeares, Park House, Friar Lane, Nottingham, NG1 6DN , will be heard at the Birmingham District Registry, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on Friday 24 August 2012 at 10:30 hours (or as soon thereafter that the Petition can be heard). Any person 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 Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on Thursday 23 August 2012 . The petitioners solicitors are Shakespeares , Park House, Friar Lane, Nottingham, NG1 6DN (Ref: 415705.7.CM.RLN). : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BIG CITY TYRES (NOTTINGHAM) LIMITED | Event Date | 2011-02-28 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8087 Edward Terence Kerr and Ian James Gould (IP Nos 9021 and 7866 ) both of PKF (UK) LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ : | |||
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. |