Company Information for PAULINE CLARE LIMITED
MARSHALL PETERS HESKIN HALL FARM WOOD LANE, HESKIN, PRESTON, PR7 5PA,
|
Company Registration Number
04511623
Private Limited Company
Liquidation |
Company Name | |
---|---|
PAULINE CLARE LIMITED | |
Legal Registered Office | |
MARSHALL PETERS HESKIN HALL FARM WOOD LANE HESKIN PRESTON PR7 5PA Other companies in CH41 | |
Company Number | 04511623 | |
---|---|---|
Company ID Number | 04511623 | |
Date formed | 2002-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 03:35:17 |
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 |
---|---|---|
STUART CLARE |
||
PAULINE ANN CLARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRIORY NOMINEES LIMITED |
Company Secretary | ||
PRIORY BUSINESS SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAINBOW HUB NW LTD | Director | 2015-10-19 | CURRENT | 2008-10-16 | Active | |
THE LEGACY NURSERY COMMUNITY INTEREST COMPANY | Director | 2015-10-19 | CURRENT | 2012-03-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-15 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/21 FROM 1 Abbots Quay, Monks Ferry Birkenhead Merseyside CH41 5LH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/08/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STUART CLARE on 2016-10-12 | |
CH01 | Director's details changed for Mrs Pauline Ann Clare on 2016-10-12 | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 22/02/2014 | |
RES12 | Resolution of varying share rights or name | |
SH01 | 12/02/14 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Pauline Ann Clare on 2009-10-01 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/08/09; full list of members | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-12-25 |
Notices to Creditors | 2020-12-25 |
Appointment of Liquidators | 2020-12-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-08-31 | £ 1,189 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 21,971 |
Creditors Due Within One Year | 2012-08-31 | £ 21,971 |
Creditors Due Within One Year | 2011-08-31 | £ 16,469 |
Creditors and other liabilities
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 PAULINE CLARE LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 5,392 |
Cash Bank In Hand | 2012-08-31 | £ 19,124 |
Cash Bank In Hand | 2012-08-31 | £ 19,124 |
Cash Bank In Hand | 2011-08-31 | £ 19,888 |
Current Assets | 2013-08-31 | £ 27,973 |
Current Assets | 2012-08-31 | £ 57,399 |
Current Assets | 2012-08-31 | £ 57,399 |
Current Assets | 2011-08-31 | £ 39,284 |
Debtors | 2013-08-31 | £ 22,581 |
Debtors | 2012-08-31 | £ 38,275 |
Debtors | 2012-08-31 | £ 38,275 |
Debtors | 2011-08-31 | £ 19,396 |
Shareholder Funds | 2013-08-31 | £ 28,456 |
Shareholder Funds | 2012-08-31 | £ 37,657 |
Shareholder Funds | 2012-08-31 | £ 37,657 |
Shareholder Funds | 2011-08-31 | £ 24,858 |
Tangible Fixed Assets | 2013-08-31 | £ 1,672 |
Tangible Fixed Assets | 2012-08-31 | £ 2,229 |
Tangible Fixed Assets | 2012-08-31 | £ 2,229 |
Tangible Fixed Assets | 2011-08-31 | £ 2,043 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
|
Rochdale Borough Council | |
|
Human Resources Performance and Transformation MANAGEMENT |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |