Company Information for DISCOUNT CHINA LIMITED
SECOND FLOOR 3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
|
Company Registration Number
04574564
Private Limited Company
Liquidation |
Company Name | |
---|---|
DISCOUNT CHINA LIMITED | |
Legal Registered Office | |
SECOND FLOOR 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF Other companies in GL56 | |
Company Number | 04574564 | |
---|---|---|
Company ID Number | 04574564 | |
Date formed | 2002-10-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 09:41:23 |
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 |
---|---|---|
PHILIP ADRIAN HEATH |
||
PHILIP ADRIAN HEATH |
||
RACHEL MARY HEATH |
||
JOHN FRANKLIN MCCABE |
||
REBECCA JOY MCCABE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOURTON MERCHANTS LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
BOURTON MERCHANTS LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
HEATH MCCABE LIMITED | Director | 2006-02-16 | CURRENT | 2006-02-10 | Liquidation | |
BOURTON MERCHANTS LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 20 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP ADRIAN HEATH / 27/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADRIAN HEATH / 27/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JOY MCCABE / 27/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY HEATH / 27/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKLIN MCCABE / 27/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM KENTON HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0LA | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 28/10/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
RES13 | RE-DESIGNATE SHARE CAPITAL 29/12/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 28/10/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 4 RAMILLIES HOUSE ALVESCOT ROAD CARTERTON OXFORDSHIRE OX18 3DW UNITED KINGDOM | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JOY MCCABE / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKLIN MCCABE / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY HEATH / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADRIAN HEATH / 17/11/2009 | |
225 | PREVEXT FROM 30/11/2008 TO 31/01/2009 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 1ST FLOOR STREATFIELD HOUSE ALVESCOT ROAD CARTERTON OXON OX18 3XZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: I1ST FLOOR STREATHFIELD HOUSE ALVESCOT ROAD CARTERTON OXON OX18 3XZ | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 12/11/02--------- £ SI 100@1=100 £ IC 1/101 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-07-20 |
Appointment of Liquidators | 2016-07-20 |
Resolutions for Winding-up | 2016-07-20 |
Meetings of Creditors | 2016-07-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-01-31 | £ 79,744 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 108,325 |
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 DISCOUNT CHINA LIMITED
Cash Bank In Hand | 2013-01-31 | £ 7,072 |
---|---|---|
Current Assets | 2013-01-31 | £ 177,482 |
Current Assets | 2012-01-31 | £ 179,212 |
Debtors | 2013-01-31 | £ 100,432 |
Debtors | 2012-01-31 | £ 119,764 |
Shareholder Funds | 2013-01-31 | £ 100,355 |
Shareholder Funds | 2012-01-31 | £ 74,113 |
Stocks Inventory | 2013-01-31 | £ 69,978 |
Stocks Inventory | 2012-01-31 | £ 58,704 |
Tangible Fixed Assets | 2013-01-31 | £ 2,746 |
Tangible Fixed Assets | 2012-01-31 | £ 3,389 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46440 - Wholesale of china and glassware and cleaning materials) as DISCOUNT CHINA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DISCOUNT CHINA LIMITED | Event Date | 2016-07-11 |
NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 26 August 2016 , and if so required by notice in writing from me are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. William Antony Batty : LIQUIDATOR : Antony Batty & Company LLP : : Telephone: 020 7831 1234 Fax: 020 7430 2727 : Email: office@antonybatty.com : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DISCOUNT CHINA LIMITED | Event Date | 2016-07-11 |
William Antony Batty , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Email: office@antonybatty.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DISCOUNT CHINA LIMITED | Event Date | 2016-07-11 |
At a GENERAL MEETING of the above named Company, duly convened and held at Kenton House, Oxford Street, Morton in Marsh, GL56 0LA on 11 July 2016 , the following Special Resolution was duly passed:- That the Company be wound up voluntarily. William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Contact details: Liquidators name: William Antony Batty Insolvency Practitioner Number 8111 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: sarahw J McCabe , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DISCOUNT CHINA LIMITED | Event Date | 2016-06-29 |
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 Kent House, Oxford Street, Morton in Marsh, GL56 0LA on the 11 July 2016 at 10.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. A list of the names and the addresses of above-named Company may be inspected at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone 020 7831 1234 , between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: tania | |||
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. |