Company Information for CLOSE PROTECTION UK LIMITED
C/O BRIDGESTONES, 2 CROMWELL COURT, OLDHAM, OL1 1ET,
|
Company Registration Number
05750805
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLOSE PROTECTION UK LIMITED | |
Legal Registered Office | |
C/O BRIDGESTONES 2 CROMWELL COURT OLDHAM OL1 1ET Other companies in M1 | |
Company Number | 05750805 | |
---|---|---|
Company ID Number | 05750805 | |
Date formed | 2006-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 21/03/2012 | |
Return next due | 18/04/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-07 01:21:08 |
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 |
---|---|---|
MARY JANE PRINCE |
||
MARY PRINCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOLLY SAMANTHA CARMICHAEL |
Company Secretary | ||
KATIE GRUNDY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISION LIFESTYLE LIMITED | Director | 2013-12-20 | CURRENT | 2012-02-24 | Dissolved 2015-09-22 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 09/01/24 FROM C/O Bridgestones 125/127 Union Street Oldham OL1 1TE | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-02 | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM St James Building 79 Oxford Street Manchester M1 6HT | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-02 | |
LIQ MISC | INSOLVENCY:Sec of State Cert of release of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-02 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-30 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/13 FROM 36 Market Street Hindley Wigan Lancashire WN2 3AN United Kingdom | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Ms Mary Prince on 2012-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/12 FROM 15 King Street, Hindley Wigan Lancashire WN2 3AW | |
LATEST SOC | 17/04/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Mary Jane Prince as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HOLLY CARMICHAEL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/03/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY PRINCE / 20/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HOLLY SAMANTHA CARMICHAEL / 20/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 21/03/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY KATIE GRUNDY | |
288a | SECRETARY APPOINTED HOLLY SAMANTHA CARMICHAEL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-23 |
Resolutions for Winding-up | 2013-05-09 |
Appointment of Liquidators | 2013-05-09 |
Proposal to Strike Off | 2013-04-16 |
Proposal to Strike Off | 2011-04-12 |
Proposal to Strike Off | 2010-01-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
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 CLOSE PROTECTION UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
Security |
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
Security |
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
Security |
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
Security |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
Security |
Manchester City Council | |
|
Security |
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
Security |
Wigan Council | |
|
Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLOSE PROTECTION UK LIMITED | Event Date | 2016-05-03 |
Nicholas Andrew Hancock , UHY Hacker Young turnaround and recovery , 3rd Floor, St James Building, 79 Oxford Street, Manchester M1 6HT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLOSE PROTECTION UK LIMITED | Event Date | 2013-05-01 |
At a General Meeting of the company duly convened and held at St James Building, 79 Oxford Street, Manchester M1 6HT on 1 May 2013 at 2.30 pm the following resolutions were passed, Resolution No 1 as a Special Resolution and Resolution No 2 as an Ordinary Resolution. 1. 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 the company be wound up voluntarily. 2. That D M Richardson (IP No 12650) of the firm UHY Hacker Young turnaround and recovery , St James Building, 79 Oxford Street, Manchester M1 6HT be and is hereby appointed liquidator of the company for the purpose of the voluntary winding-up. M J Prince , Chairman : 1 May 2013 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLOSE PROTECTION UK LIMITED | Event Date | 2013-05-01 |
Daniel Mark Richardson , UHY Hacker Young turnaround and recovery , St James Building, 79 Oxford Street, Manchester M1 6HT . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLOSE PROTECTION UK LIMITED | Event Date | 2013-04-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLOSE PROTECTION UK LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLOSE PROTECTION UK LIMITED | Event Date | 2010-01-12 |
Initiating party | Event Type | ||
Defending party | CLOSE PROTECTION UK LIMITED | Event Date | |
In the High Court of Justice case number 4729 Registered Office for all companies listed above: Bridgestones 125/127 Union Street Oldham OL1 1TE Robert Lochmohr Cooksey (IP No 9040) & Victoria Louise Galbraith (IP No 12470) were appointed Joint Liquidators by Block Transfer Order on 20th February 2019. The Joint Liquidators or Chris Ball the Case Manager can be contacted at Bridgestones, 125/127 Union Street, Oldham OL1 1TE, on 0161 785 3700 or by email to mail@bridgestones.co.uk. | |||
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. |