Liquidation
Company Information for AUSTIN SANDERS LAW FIRM LIMITED
C/O, ROBSON SCOTT ASSOCIATED LIMITED, 47-49 DUKE STREET, DARLINGTON, COUNTY DURHAM, DL3 7SD,
|
Company Registration Number
05248072
Private Limited Company
Liquidation |
Company Name | |
---|---|
AUSTIN SANDERS LAW FIRM LIMITED | |
Legal Registered Office | |
C/O ROBSON SCOTT ASSOCIATED LIMITED 47-49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Other companies in DL3 | |
Company Number | 05248072 | |
---|---|---|
Company ID Number | 05248072 | |
Date formed | 2004-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 01/10/2009 | |
Return next due | 29/10/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:52:41 |
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 |
---|---|---|
CHRISTOPHER ANDREW SANDERS |
||
PAUL ANTHONY AUSTIN |
||
KAY ELIZABETH BOWERS |
||
CHRISTOPHER ANDREW SANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C & M SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKWOOD HOUSE PROPERTY AND DEVELOPMENTS (UK) LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Active | |
DELIGHTFUL CARPETS AND FLOORING LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
CHRIS SANDERS COMMERCIAL LAW CONSULTANCY LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Dissolved 2015-12-01 | |
ACORN CARE (NE) LTD | Director | 2010-07-14 | CURRENT | 2010-07-14 | Active | |
LETZ RENT PROPERTIES LTD | Director | 2010-02-16 | CURRENT | 2010-02-16 | Dissolved 2016-06-21 | |
ACORN CARE (UK) LIMITED | Director | 2008-08-12 | CURRENT | 2008-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-06 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-06 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2010-11-30 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/10 FROM Oakwood House Eastmount Road Darlington County Durham DL1 1LA | |
2.12B | Appointment of an administrator | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
LATEST SOC | 26/11/09 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW SANDERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH BOWERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY AUSTIN / 01/10/2009 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/10/08; full list of members | |
288c | Director's change of particulars / paul austin / 06/09/2008 | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | Director appointed kay elizabeth bowers | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/11/05 | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-15 |
Appointment of Administrators | 2010-06-11 |
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 | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | 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 AUSTIN SANDERS LAW FIRM LIMITED
The top companies supplying to UK government with the same SIC code (7411 - Legal activities) as AUSTIN SANDERS LAW FIRM LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AUSTIN SANDERS LAW FIRM LIMITED | Event Date | 2014-05-12 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that Meetings of the Members and Creditors of the above named Company will be held at the offices of Robson Scott Associates Limited, 47-49 Duke Street, Darlington, DL3 7SD on 18 June 2014 at 10.30 am and 10.45 am respectively, for the purpose of receiving an account of the winding up and also of determining the manner in which the books and records of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxies to be used at the Meetings should be lodged with the Liquidator at Robson Scott Associates Limited , 47-49 Duke Street, Darlington, DL3 7SD , no later than 12.00 noon on the business day before the Meetings. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 0132 536 5950 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AUSTIN SANDERS LAW FIRM LIMITED | Event Date | 2010-06-01 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1339 Daryl Warwick (IP No 9500 ), for Robson Scott Associates Limited , 47-49 Duke Street, Darlington, County Durham DL3 7SD. : | |||
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. |