Company Information for PANACHE (M'CR) LIMITED
UNITS 13 TO 15 BREWERY YARD DEVA CITY OFFICE PARK, SALFORD, MANCHESTER, LANCASHIRE, M3 7BB,
|
Company Registration Number
05207148
Private Limited Company
Liquidation |
Company Name | |
---|---|
PANACHE (M'CR) LIMITED | |
Legal Registered Office | |
UNITS 13 TO 15 BREWERY YARD DEVA CITY OFFICE PARK SALFORD MANCHESTER LANCASHIRE M3 7BB Other companies in M13 | |
Company Number | 05207148 | |
---|---|---|
Company ID Number | 05207148 | |
Date formed | 2004-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 16/08/2014 | |
Return next due | 13/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 08:01:03 |
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 |
---|---|---|
TALIT ASRAR SHAHID |
||
MOHAMMED AMRAN SHAHID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
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 13/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 580 STOCKPORT ROAD LONGSIGHT MANCHESTER LANCASHIRE M13 0RQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/08/14 FULL LIST | |
AR01 | 16/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AMRAN SHAHID / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 16/08/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 31 OAKDALE DRIVE HEALD GREEN CHEADLE CHESHIRE SK8 3SJ | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY 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 | 2016-12-28 |
Appointment of Liquidators | 2016-12-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 9 |
MortgagesNumMortOutstanding | 0.34 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47510 - Retail sale of textiles in specialised stores
Creditors Due Within One Year | 2012-01-01 | £ 14,730 |
---|
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 PANACHE (M'CR) LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 581 |
Current Assets | 2012-01-01 | £ 7,896 |
Fixed Assets | 2012-01-01 | £ 448 |
Shareholder Funds | 2012-01-01 | £ 6,386 |
Stocks Inventory | 2012-01-01 | £ 7,315 |
Tangible Fixed Assets | 2012-01-01 | £ 448 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as PANACHE (M'CR) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PANACHE (M’CR) LIMITED | Event Date | 2016-12-14 |
Pursuant to section 283 of the Companies Act 2006 and section 84(c) of the Insolvency Act 1986 At a General Meeting of the members of the above-named Company, duly convened and held at the offices of Crawfords Accountants LLP , Units 13 to 15, The Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB on 14 December 2016 at 11.30 am the following resolutions were duly passed, number 1 as a special resolution and number 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Alex Kachani FCA of Crawfords Accountants LLP , Units 13 to 15, The Brewery Yard, Deva City Office Park, Salford, Manchester M3 7BB be appointed Liquidator for the purposes of the voluntary winding up of the company. Insolvency Practitioner calling the meeting: Alex Kachani , IP Number: 5780 , Units 13 to 15, The Brewery Yard, Deva City Office Park, Salford, Manchester M3 7BB . Alternate Contact Name: Tony Chan, E-mail Address: alex.kachani@crawfordsinsolvency.co.uk Mohammed Amran Shahid , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PANACHE (M’CR) LIMITED | Event Date | 2016-12-14 |
Alex Kachani of Crawfords Accountants LLP , Units 13 to 15, The Brewery Yard, Deva City Office Park, Salford, Manchester M3 7BB . Contact persons: Alex Kachani or Tony Chan. E-mail address: alex.kachani@crawfordsinsolvency.co.uk : | |||
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. |