Liquidation
Company Information for 05036453 LTD
JONES LOWNDES DWYER LLP 4 THE STABLES WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 5PG,
|
Company Registration Number
05036453
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
05036453 LTD | ||
Legal Registered Office | ||
JONES LOWNDES DWYER LLP 4 THE STABLES WILMSLOW ROAD DIDSBURY MANCHESTER M20 5PG Other companies in M20 | ||
Previous Names | ||
|
Company Number | 05036453 | |
---|---|---|
Company ID Number | 05036453 | |
Date formed | 2004-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 24/01/2011 | |
Return next due | 21/02/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 18:49:21 |
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 |
---|---|---|
GARY NEIL MOULSDALE |
||
COLIN RICHARD BETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWERPLUS SYSTEMS LTD | Director | 2010-08-23 | CURRENT | 2010-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/11 FROM , Crows Nest, Ashton Road, Billinge, Wigan, WN5 7XY | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 25/01/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin Richard Betts on 2011-01-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GARY NEIL MOULSDALE on 2011-01-24 | |
SH01 | 01/09/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
363a | Return made up to 24/01/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
CERTNM | Company name changed powerplus electrical systems LTD\certificate issued on 20/02/08 | |
363a | Return made up to 24/01/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/01/07; full list of members | |
190 | Location of debenture register | |
353 | Location of register of members | |
287 | Registered office changed on 11/10/07 from: crows nest, ashton road billinge, wigan, WN5 7XY | |
287 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: KINGHAM HOUSE, 161 COLLEGE STREE, ST. HELENS, MERSEYSIDE, WA10 1TY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: KINGHAM HOUSE, 161 COLLEGE, STREET, ST. HELENS, MERSEYSIDE, WA10 1TY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/05 FROM: WORSLEY HOUSE, NORTH ROAD, ST HELENS, MERSEYSIDE WA10 2BL | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 8 ST AIDANS CLOSE, WIGAN, WN5 7HU | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/02/04--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as 05036453 LTD are:
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. |