Liquidation
Company Information for TV. STANDS (UK) LIMITED
CROWN HOUSE, 217 HIGHER HILLGATE, STOCKPORT, SK1 3RB,
|
Company Registration Number
04412222
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TV. STANDS (UK) LIMITED | ||
Legal Registered Office | ||
CROWN HOUSE 217 HIGHER HILLGATE STOCKPORT SK1 3RB Other companies in M35 | ||
Previous Names | ||
|
Company Number | 04412222 | |
---|---|---|
Company ID Number | 04412222 | |
Date formed | 2002-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 09/04/2015 | |
Return next due | 07/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 06:30:45 |
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 |
---|---|---|
JANET LYN KAY |
||
RICHARD GILBERT KAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY MICHAEL KAY |
Director | ||
PETER BRIAN CHARLES KAY |
Director | ||
PETER GEORGE JAMIESON |
Director | ||
MUKESH KUMAR MISTRY |
Company Secretary | ||
MUKESH KUMAR MISTRY |
Director | ||
STEVEN TURNER |
Director | ||
JANET KAY |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IN-8 MEDICAL LIMITED | Director | 2015-03-30 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
INOV8 MEDICAL LTD | Director | 2013-11-01 | CURRENT | 2013-06-24 | Active | |
PHARMASHELVE HOLDINGS LIMITED | Director | 2013-07-17 | CURRENT | 2010-10-22 | Dissolved 2017-11-14 | |
PORTAPHARMA.UK LTD | Director | 2018-03-23 | CURRENT | 2016-10-04 | Active | |
PHARMA STORAGE SOLUTIONS LTD | Director | 2014-07-01 | CURRENT | 2014-07-01 | Active | |
INVERGOLD LTD | Director | 2012-03-21 | CURRENT | 2012-02-21 | Dissolved 2016-09-13 | |
INOV8 LIFESTYLE PRODUCTS LIMITED | Director | 2007-11-20 | CURRENT | 2007-05-15 | Dissolved 2014-01-28 | |
PHARMASHELVE LIMITED | Director | 2007-11-20 | CURRENT | 2007-05-15 | Dissolved 2015-09-03 | |
SYBLING CONSULTANCY LTD | Director | 2005-02-07 | CURRENT | 2005-02-02 | Active | |
FERNDALE PROJECTS LIMITED | Director | 2001-03-30 | CURRENT | 1993-12-16 | Dissolved 2015-03-30 | |
CRUSADER DISPLAYS LIMITED | Director | 2001-03-30 | CURRENT | 1973-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM IVY MILL CROWN STREET FAILSWORTH MANCHESTER M35 9BG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LYN KAY / 12/02/2016 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 93 | |
AR01 | 09/04/15 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 93 | |
AR01 | 09/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JANET LYN KAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KAY | |
AA01 | CURREXT FROM 31/03/2013 TO 30/09/2013 | |
AR01 | 09/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL KAY / 01/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMIESON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM STUDIO HOUSE 40 INVAR ROAD WARDLEY INDUSTRIAL ESTATE SWINTON MANCHESTER M27 9HF UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 09/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM IVY MILL CROWN STREET MANCHESTER LANCASHIRE M35 9BG | |
AR01 | 09/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MUKESH MISTRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUKESH MISTRY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MUKESH KUMAR MISTRY / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL KAY / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE JAMIESON / 09/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MUKESH KUMAR MISTRY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
88(2)R | AD 14/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED DISPLAYS (UK) LTD CERTIFICATE ISSUED ON 23/04/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-09 |
Resolutions for Winding-up | 2016-03-09 |
Meetings of Creditors | 2016-02-26 |
Proposal to Strike Off | 2014-09-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER SHARES | Outstanding | THE PHARMASHELVE HOLDINGS PENSION SCHEME | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
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 TV. STANDS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as TV. STANDS (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TV STANDS (UK) LIMITED | Event Date | 2016-03-04 |
Gordon Allan Mart Simmonds , Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TV STANDS (UK) LIMITED | Event Date | 2016-03-04 |
At an Extraordinary General Meeting of the members of above-named Company, duly convened and held at Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on Friday 4 March 2016 the following SPECIAL RESOLUTION and ORDINARY RESOLUTION were duly passed: 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, and that Gordon Allan Mart Simmonds of Simmons & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB be and he is hereby nominated Liquidator for the purposes of the winding-up. Gordon Allan Mart Simmonds - IP No: 106914 - Liquidator - Simmonds & Company , Crown House, 216 Higher Hillgate, Stockport, Cheshire, SK1 3RB - Tel: 0161-476-5445 - Fax: 0161-476-5556 - E-Mail: gordon@simmondsandco.com Alternative Contact: M.W. Howe RG Kay - Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | T.V. STANDS (UK) LIMITED | Event Date | 2016-02-23 |
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the Creditors of the above-named Company will be held at Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB , on Friday 4th March 2016 at 12.00 noon, for the purpose of having a full statement of the position of the Companys affairs, together with a list of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at Crown House, 217 Higher Hillgate, Stockport, SK1 3RB, being a place in the relevant locality. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered Office of the Company at Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB , before the Meeting a Statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Gordon A.M . Simmonds - Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB - Tel: 0161 476 5445 - E-Mail: gordon@simmondsandco.com Alternative Contact: M.W. Howe | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TV. STANDS (UK) LIMITED | Event Date | 2014-09-30 |
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. |