Dissolved 2017-03-09
Company Information for FLUID BARS LTD
STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
05667740
Private Limited Company
Dissolved Dissolved 2017-03-09 |
Company Name | |
---|---|
FLUID BARS LTD | |
Legal Registered Office | |
STOCKPORT CHESHIRE SK1 1EB Other companies in M4 | |
Company Number | 05667740 | |
---|---|---|
Date formed | 2006-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-03-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:34:27 |
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 |
---|---|---|
JAMES DAVID WRIGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY HEATH |
Company Secretary | ||
JAMES DAVID WRIGLEY |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 6TH FLOOR HOPE MILLS 113 POLLARD STREET MANCHESTER LANCASHIRE M4 7JA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 06/01/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLEY HEATH | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID WRIGLEY / 15/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY WRIGLEY / 15/09/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID WRIGLEY / 06/01/2010 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WRIGLEY / 16/07/2009 | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 1HOPE MILLS 113 POLLARD STREET MANCHESTER LANCASHIRE M4 7JA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WRIGLEY / 06/01/2009 | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM HOPE MILLS 6TH F 113 POLLARD STREET MANCHESTER M4 7JA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WRIGLEY / 01/07/2008 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: HOPE MILLS, 6TH FLOOR 113 POLLARD STREET MANCHESTER M4 7JA | |
287 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 4 WARWICK RD CHORLTON CUMHARDY MANCHESTER M21 0AU | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED FLUID VASE LTD CERTIFICATE ISSUED ON 18/01/06 | |
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 |
Final Meetings | 2016-10-04 |
Appointment of Liquidators | 2015-11-23 |
Resolutions for Winding-up | 2015-11-23 |
Meetings of Creditors | 2015-11-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering 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 FLUID BARS LTD
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as FLUID BARS LTD are:
MITIE CATERING SERVICES LIMITED | £ 5,723,518 |
THE GENUINE DINING CO. LIMITED | £ 330,399 |
PRIDE CATERING PARTNERSHIP LIMITED | £ 267,568 |
CATERHOUSE LIMITED | £ 76,439 |
VENUE CATERING PARTNER LIMITED | £ 68,947 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 61,931 |
GEORGINA E MOORE LIMITED | £ 56,016 |
BEALES GOURMET LIMITED | £ 52,771 |
NORLAND INTEGRATED SERVICES LIMITED | £ 31,781 |
IMPACT BRANDS TRADING COMPANY LTD | £ 28,132 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FLUID BARS LTD | Event Date | 2016-11-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 01 December 2016 at 11.30 am to be followed at 12 noon by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of 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 and granting the release from office. Proxies to be used at the meetings must be lodged with the Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later than 12.00 noon on the preceding day. Date of Appointment: 18 November 2016 Office Holder details: Vincent A Simmons , (IP No. 8898) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . Any person who requires further information may contact Mrs Stephanie Adams by email at s.adams@bvllp.com or by telephone on 0161 476 9000. Vincent A Simmons , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FLUID BARS LTD | Event Date | 2015-11-18 |
Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : For further details contact: Vincent A Simmons, E-mail: s.adams@bvllp.com, Tel: 0161 476 9000. Alternative contact: Mrs Stephanie Adams, E-mail: s.adams@bvllp.com, Tel: 0161 476 9000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FLUID BARS LTD | Event Date | 2015-11-18 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 18 November 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- 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 Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , (IP No 8898) be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Vincent A Simmons, E-mail: s.adams@bvllp.com, Tel: 0161 476 9000. Alternative contact: Mrs Stephanie Adams, E-mail: s.adams@bvllp.com, Tel: 0161 476 9000. J D Wrigley , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FLUID BARS LTD | Event Date | 2015-11-03 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 18 November 2015 at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 7 St Petersgate , Stockport, Cheshire, SK1 1EB , not later than 12.00 noon on 17 November 2015. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency Practitioner who will provide information about the companys affairs. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Stephanie Adams, Email: s.adams@bvllp.com Tel: 0161 476 9000 | |||
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. |