Liquidation
Company Information for SUNLUX BLINDS, CURTAINS, INTERIORS LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, CHANDLERS FORD, EASTLEIGH, SO53 3TZ,
|
Company Registration Number
04495613
Private Limited Company
Liquidation |
Company Name | |
---|---|
SUNLUX BLINDS, CURTAINS, INTERIORS LIMITED | |
Legal Registered Office | |
HIGHFIELD COURT TOLLGATE CHANDLERS FORD CHANDLERS FORD EASTLEIGH SO53 3TZ Other companies in NP19 | |
Company Number | 04495613 | |
---|---|---|
Company ID Number | 04495613 | |
Date formed | 2002-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-10-31 | |
Account next due | 2011-07-31 | |
Latest return | 2011-07-25 | |
Return next due | 2016-08-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-08 17:45:16 |
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 BROOKS |
||
ELIZABETH ANNE BROOKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY ANN BROOKS |
Director | ||
PETER BROOKS |
Director | ||
TRACY ANN BROOKS |
Company Secretary | ||
ELIZABETH ANNE BROOKS |
Company Secretary | ||
ELIZABETH ANNE BROOKS |
Director | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 09/07/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 09/07/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT BDD 09/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 262 CORPORATION ROAD NEWPORT GWENT NP19 0DZ | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANNE BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY BROOKS | |
LATEST SOC | 29/07/11 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 25/07/11 FULL LIST | |
AR01 | 25/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER BROOKS / 25/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN BROOKS / 25/07/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 25/07/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 22/10/06--------- £ SI 3@1=3 £ IC 2/5 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/09/06 | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-11-21 |
Appointment of Liquidators | 2014-07-24 |
Petitions to Wind Up (Companies) | 2012-05-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB 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 SUNLUX BLINDS, CURTAINS, INTERIORS LIMITED
The top companies supplying to UK government with the same SIC code (5147 - Wholesale of other household goods) as SUNLUX BLINDS, CURTAINS, INTERIORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SUNLUX BLINDS, CURTAINS, INTERIORS LIMITED | Event Date | 2014-07-10 |
In the Newport County Court case number 226 Nature of business: Wholesale & Retail Trade; Blinds, Curtains and Furniture Liquidator appointed to the above company on: 10 July 2014 Capacity in which office holder acting: Liquidator Correspondence address & contact details of case manager Marcus Tout , Tel: 023 80646464 Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Liquidator Primary Office Holder Alexander Kinninmonth (IP Number: 9019 ) : Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SUNLUX BLINDS, CURTAINS, INTERIORS LIMITED | Event Date | 2014-07-10 |
In the Newport County Court case number 226 Notice is hereby given that a Meeting of Creditors, summoned by the Liquidator, will be held at: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 19 December 2014 at 11.00 am for the purpose of establishing a liquidation committee and if no committee is formed, agreeing the basis of the Liquidators remuneration and disbursements. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of them. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ no later than 12.00 noon on 18 December 2014 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Alexander Kinninmonth (IP number: 9019 ), Liquidator , Highfieid Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , telephone no: +44 (0) 2380 646 464. Date of Appointment: 10 July 2014 : Alternative contact for enquiries on proceedings: Helen Macdonald , Tel: 023 8064 6615 Email: helen.macdonald@bakertilly.co.uk | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | SUNLUX BLINDS, CURTAINS, INTERIORS LIMITED | Event Date | 2012-04-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 3040 A Petition to wind up the above-named Company, Registration Number 04495613, of 262 Corporation Road, Newport, Gwent, NP19 0DZ , presented on 10 April 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 28 May 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 25 May 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 1600229/37/G.) : | |||
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. |