Liquidation
Company Information for ANDY BLAKE AND COMPANY'S UNIQUE SOLUTIONS LIMITED
DMC RECOVERY LIMITED, 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
|
Company Registration Number
05126681
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ANDY BLAKE AND COMPANY'S UNIQUE SOLUTIONS LIMITED | ||
Legal Registered Office | ||
DMC RECOVERY LIMITED 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX Other companies in SK3 | ||
Previous Names | ||
|
Company Number | 05126681 | |
---|---|---|
Company ID Number | 05126681 | |
Date formed | 2004-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 12/05/2015 | |
Return next due | 09/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:07:57 |
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 |
---|---|---|
COLETTE MARY FRANCES CUTLIFFE |
||
ANDREW EDWARD MATTHEW BLAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLYN PATRICIA DICKINS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/15 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB | |
600 | Appointment of a voluntary liquidator | |
LRESEX |
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051266810001 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Colette Mary Frances Cutliffe as company secretary on 2014-04-01 | |
TM02 | Termination of appointment of Carolyn Patricia Dickins on 2014-04-01 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Edward Matthew Blake on 2013-04-04 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Edward Matthew Blake on 2012-05-14 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Edward Matthew Blake on 2010-05-12 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FORTUNAX LIMITED CERTIFICATE ISSUED ON 18/06/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-11-12 |
Appointment of Liquidators | 2015-11-12 |
Meetings of Creditors | 2015-10-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND 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 ANDY BLAKE AND COMPANY'S UNIQUE SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ANDY BLAKE AND COMPANY'S UNIQUE SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ANDY BLAKE AND COMPANY’S UNIQUE SOLUTIONS LIMITED | Event Date | 2015-10-30 |
(Pursuant to Section 282 and 283 of the Companies Act 2006 and 84(1)(b) and 100 of the Insolvency Act 1986). At a General Meeting of the members of the above named company, duly convened and held at 41 Greek Street, Stockport, Cheshire SK3 8AX on 30 October 2015 , the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily. 2. That Andrew Bland be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Andrew M Bland , Office Holder Number: 9472 , DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX . Contact tel no: 0161 474 0920 Andrew Blake , Director : Dated this 30 October 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANDY BLAKE AND COMPANY’S UNIQUE SOLUTIONS LIMITED | Event Date | 2015-10-30 |
Andrew M Bland , DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX . Contact tel no: 0161 474 0920 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ANDY BLAKE AND COMPANY UNIQUE SOLUTIONS LIMITED | Event Date | 2015-10-12 |
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 41 Greek Street, Stockport SK3 8AX on 30 October 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The resolutions at the meeting of creditors will include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting shall be asked to approve: 1) The costs of preparing the Statement of Affairs and convening the meeting: and 2) The bases upon which the Liquidator is to be remunerated The exact bases of such remuneration are given in an explanatory policy to all creditors. Any creditor wishing to receive further information in relation to this policy, should do as soon as possible to ensure that they fully understand the basis of the fees to be agreed. Pursuant to section 98(2)(a) of the Act, Andrew Mark Bland (IP Number 9472 ) of DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX , telephone number 0161 474 0920, who is qualified to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales in relation to the above, will furnish creditors free of charge such information concerning the companys affairs as is reasonably required. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2002-03-15 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at Baker Tilly, 12 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6AD, on 24 April 2002, at 10.30 am, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A Creditor entitled to vote at the above Meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Baker Tilly, 12 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6AD, no later than 12.00 noon on the preceding business day. T E Callaghan, Liquidator 13 March 2002. | |||
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. |