Company Information for NORTH PENNINE PAVING LIMITED
WALSH TAYLOR, OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
05207715
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTH PENNINE PAVING LIMITED | |
Legal Registered Office | |
WALSH TAYLOR OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in LS20 | |
Company Number | 05207715 | |
---|---|---|
Company ID Number | 05207715 | |
Date formed | 2004-08-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2012 | |
Account next due | 31/05/2014 | |
Latest return | 17/08/2012 | |
Return next due | 14/09/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 02:42:24 |
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. |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 27 BALIOL STREET BARNARD CASTLE COUNTY DURHAM DL12 8AF UNITED KINGDOM | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11 | |
LATEST SOC | 04/09/12 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 17/08/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES AARON DOMINICK / 04/09/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DOMINICK / 29/09/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 4 DENT BANK MIDDLETON IN TEESDALE BARNARD CASTLE DURHAM DL12 0UY | |
AR01 | 17/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DOMINICK / 17/08/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-26 |
Resolutions for Winding-up | 2013-07-25 |
Appointment of Liquidators | 2013-07-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due After One Year | 2011-09-01 | £ 1,698 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 36,600 |
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 NORTH PENNINE PAVING LIMITED
Called Up Share Capital | 2011-09-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 7,686 |
Current Assets | 2011-09-01 | £ 36,452 |
Debtors | 2011-09-01 | £ 2,361 |
Fixed Assets | 2011-09-01 | £ 2,043 |
Shareholder Funds | 2011-09-01 | £ 197 |
Stocks Inventory | 2011-09-01 | £ 26,405 |
Tangible Fixed Assets | 2011-09-01 | £ 2,043 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as NORTH PENNINE PAVING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NORTH PENNINE PAVING LIMITED | Event Date | 2015-02-23 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned final meetings of the Company’s members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidator’s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, on 1 May 2015 at 10.00am (members) and 10.30am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 19 July 2013. Office Holder details: Kate E Breese, (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT For further details contact: Tel: 0871 222 8308. Alternative contact: Alex Weil. Kate E Breese , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NORTH PENNINE PAVING LIMITED | Event Date | 2013-07-19 |
At a general meeting of the above named Company duly convened and held at Walsh Taylor, Victoria House, 159 Albert Road, Middlesbrough, TS1 2PX on 19 July 2013 the subjoined Special Resolution was duly passed: 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 and that Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , (IP No. 009730) be hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308 John Dominick , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NORTH PENNINE PAVING LIMITED | Event Date | 2013-07-19 |
Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT . : Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308 | |||
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. |