Dissolved 2014-04-02
Company Information for "WAX ON RECORDS" LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-04-02 |
Company Name | |
---|---|
"WAX ON RECORDS" LIMITED | |
Legal Registered Office | |
CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in HG1 | |
Company Number | 05451724 | |
---|---|---|
Date formed | 2005-05-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2014-04-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-03 19:32:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA EVELYN |
||
GEORGE HERBERT EVELYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE BOSKAMP |
Director | ||
HANEESH KUMAR BUTTOO |
Director | ||
EMMA JANE HYDE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NIGHTMARESONWAX.COM LIMITED | Director | 2001-02-20 | CURRENT | 2000-12-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM C/O WALKER ASSOCIATES ROYAL HOUSE 110 STATION PARADE HARROGATE N YORKS HG1 1EP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA HYDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANEESH BUTTOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BOSKAMP | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BOSKAMP / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE HYDE / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANEESH KUMAR BUTTOO / 09/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AMANDA EVELYN / 01/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EVELYN / 01/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: FERN BANK VILLA, HALF MILE LANE, LEEDS, WEST YORKSHIRE, LS13 1DA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-10-22 |
Resolutions for Winding-up | 2013-03-27 |
Appointment of Liquidators | 2013-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59200 - Sound recording and music publishing activities
|
|
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 "WAX ON RECORDS" LIMITED
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as "WAX ON RECORDS" LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WAX ON RECORDS LIMITED | Event Date | 2013-10-17 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE on 20 December 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. For any further information please contact Christopher Brooksbank (IP No 9658) cb@oharasltd.co.uk telephon 01274 800380 . C Brooksbank, Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | “WAX ON RECORDS” LIMITED | Event Date | 2013-03-19 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 19 March 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has 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 Christopher Brooksbank of OHaras Limited , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , be and is hereby appointed Liquidator for the purposes of such winding up. George Evelyn , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | “WAX ON RECORDS” LIMITED | Event Date | 2013-03-19 |
Christopher Brooksbank , O’Haras Limited , Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2003-06-13 | |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up) In the Matter of and in the Matter of The Insolvency (Northern Ireland) Order 198 A meeting of contributories has been summoned by the Liquidator under Rule 4.061 of the Insolvency Rules (Northern Ireland) 1991 for the purpose of: (a) Laying before them an account of the winding up of the company, and giving an explanation of it (b) Confirming the Liquidator’s remuneration (c) Authorising the Liquidator’s Release, and (d) Authorising the destruction of the company records The meeting shall be held as follows:- Date: 18th July, 2003. Time: 13.00 hours. Place: Wyncroft, 30 Rathfriland Road, Newry. A proxy form is enclosed which must be lodged with me not later than 9.00 am on Tuesday, 15th July 2003, to entitle you to vote at the meeting (together with a completed proof of debt form if you have not already lodged one.) Dated: 10th June, 2003. John Houston, Wyncroft, 30 Rathfriland Road, Newry, Co. Down, BT34 1IZ. | |||
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. |