Liquidation
Company Information for 1ST 4 REPORT LIMITED
3 LOCKHART CLOSE, MANCHESTER, LANCS, M12 4JY,
|
Company Registration Number
05310108
Private Limited Company
Liquidation |
Company Name | |
---|---|
1ST 4 REPORT LIMITED | |
Legal Registered Office | |
3 LOCKHART CLOSE MANCHESTER LANCS M12 4JY Other companies in M12 | |
Company Number | 05310108 | |
---|---|---|
Company ID Number | 05310108 | |
Date formed | 2004-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 10/12/2013 | |
Return next due | 07/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:42:23 |
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 |
---|---|---|
NAVEED ASHRAF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMAD RIAZ |
Director | ||
UMER RASHADI |
Company Secretary | ||
SAADIA SAJJAD |
Company Secretary | ||
IRFAN OMERJI |
Company Secretary | ||
ZAHID ATCHA |
Director | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 599 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
COCOMP | Compulsory winding up order | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Naveed Ashraf on 2012-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/12 FROM 17-19 Collingham Street Cheetham Hill Manchester Lancs M8 8RR | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/11 FROM 734-736 Manchester Road Castleton Rochdale Lancashire OL11 3AQ | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD RIAZ | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/12/08; full list of members | |
288a | Director appointed mohammad riaz | |
288b | Appointment terminated secretary umer rashadi | |
225 | Accounting reference date extended from 31/12/2007 to 31/05/2008 | |
287 | Registered office changed on 06/08/2008 from unit 2 castle works manchester road rochdale lancashire OL11 4HY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/06 | |
363s | Return made up to 10/12/07; no change of members | |
288c | Director's particulars changed | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: SUITE 36 EUROPA HOUSE BARCROFT STREET BURY G M C BL9 5BT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 14/03/06--------- £ SI 599@1=599 £ IC 99/698 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: SUITE 15 EUROPA HOUSE BARCROFT STREET BURY BL9 5BT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/01/06 | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 2 ASHRIDGE CLOSE LOSTOCK BOLTON LANCASHIRE BL6 4PR | |
287 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: SUIT 15 EUROPA HOUSE BARCROFT STREET BURY G M C BL9 5BT | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 251 DERBY STREET BOLTON LANCASHIRE BL3 6LA | |
88(2)R | AD 11/12/04--------- £ SI 100@1=100 £ IC 1/101 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-10-14 |
Petitions to Wind Up (Companies) | 2013-08-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.61 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as 1ST 4 REPORT LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | 1ST 4 REPORT LIMITED | Event Date | 2013-10-07 |
In the High Court Of Justice case number 004563 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | 1ST 4 REPORT LIMITED | Event Date | 2013-06-27 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4563 A Petition to wind up the above-named Company, Registration Number 05310108, of 3 Lockhart Close, Manchester, Lancs, M12 4JY, presented on 27 June 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 August 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 August 2013 . | |||
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. |