Liquidation
Company Information for COIFFEUR SALON LIMITED
GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER ST, BIRMINGHAM, B1 1QH,
|
Company Registration Number
05916238
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COIFFEUR SALON LIMITED | ||
Legal Registered Office | ||
GREENFIELD RECOVERY LIMITED TRINITY HOUSE 28-30 BLUCHER ST BIRMINGHAM B1 1QH Other companies in SW3 | ||
Previous Names | ||
|
Company Number | 05916238 | |
---|---|---|
Company ID Number | 05916238 | |
Date formed | 2006-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 14:24:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COIFFEUR SALONS LIMITED | 56 WILLIAM STREET SOUTH DUBLIN 2, DUBLIN, D02Y897, IRELAND D02Y897 | Active | Company formed on the 2000-09-20 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE BERRETTI |
||
SHAUN HOFFMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY BRONHEIM |
Company Secretary | ||
JAMES HOWARD ARCHER |
Director | ||
JAMES EDMUND LIEBER |
Director | ||
GRANT CREED ROGERSON |
Director | ||
JO BENNETT |
Company Secretary | ||
CHRISTOPHER FRANCIS HAAN |
Company Secretary | ||
CHRISTOPHER FRANCIS HAAN |
Director | ||
FRIDA LOURIE |
Director | ||
JONATHAN HARRY LOURIE |
Director | ||
JENNIE QUINN |
Director | ||
PAILEX SECRETARIES LIMITED |
Company Secretary | ||
PAILEX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IF YOU BELIEVE LTD | Director | 2016-06-07 | CURRENT | 2016-06-07 | Liquidation | |
IF YOU BELIEVE LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Dissolved 2016-05-24 | |
IF U BELIEVE LTD | Director | 2011-01-26 | CURRENT | 2011-01-26 | Dissolved 2016-06-21 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-21 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-21 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/07/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/16 FROM C/O Greenfield Recovery One Victoria Square Birmingham B1 1BD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/16 FROM 3 Bray Place London SW3 3LL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AAMD | Amended account full exemption | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-08-31 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/10 FULL LIST | |
AR01 | 25/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HOFFMAN / 27/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MISS CLAIRE BERRETTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LIEBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT ROGERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ARCHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEFFREY BRONHEIM | |
AP03 | SECRETARY APPOINTED MR JEFFREY BRONHEIM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JO BENNETT | |
AR01 | 25/08/09 FULL LIST | |
288a | DIRECTOR APPOINTED MR JAMES LIEBER | |
288a | DIRECTOR APPOINTED MR GRANT CREED ROGERSON | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HAAN | |
288a | SECRETARY APPOINTED MS JO BENNETT | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN LOURIE | |
288b | APPOINTMENT TERMINATED DIRECTOR JENNIE QUINN | |
288b | APPOINTMENT TERMINATED DIRECTOR FRIDA LOURIE | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HAAN | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MISC | 88(2) ISSUE 99,999 @ .01 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: STORNOWAY HOUSE 13 CLEVELAND ROW LONDON SW1A 1DH | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED STORNOWAY LIMITED CERTIFICATE ISSUED ON 12/09/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2016-07-27 |
Appointment of Liquidators | 2016-07-27 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-07-22 |
Meetings of Creditors | 2016-07-14 |
Meetings of Creditors | 2016-07-01 |
Petitions to Wind Up (Companies) | 2016-06-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | G M TRANI-BROWN AND L TRANI |
Creditors Due After One Year | 2013-08-31 | £ 19,685 |
---|---|---|
Creditors Due After One Year | 2012-09-01 | £ 117,022 |
Creditors Due Within One Year | 2013-08-31 | £ 147,292 |
Creditors Due Within One Year | 2012-09-01 | £ 118,296 |
Creditors and other liabilities
|
|
|
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 COIFFEUR SALON LIMITED
Called Up Share Capital | 2013-08-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-09-01 | £ 1,000 |
Cash Bank In Hand | 2013-08-31 | £ 4,518 |
Cash Bank In Hand | 2012-09-01 | £ 4,012 |
Current Assets | 2013-08-31 | £ 27,018 |
Current Assets | 2012-09-01 | £ 25,892 |
Debtors | 2013-08-31 | £ 22,500 |
Debtors | 2012-09-01 | £ 21,880 |
Fixed Assets | 2013-08-31 | £ 116,696 |
Fixed Assets | 2012-09-01 | £ 120,829 |
Tangible Fixed Assets | 2013-08-31 | £ 6,974 |
Tangible Fixed Assets | 2012-09-01 | £ 5,333 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as COIFFEUR SALON LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | COIFFEUR SALON LIMITED | Event Date | 2016-07-22 |
On 22 July 2016 the above named company went into insolvent Liquidation. I, Shaun Hoffman , was a director of the above named company during the 12 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent company under the name If You Believe Ltd trading as Sejour. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COIFFEUR SALON LIMITED | Event Date | 2016-07-22 |
At a general meeting of the above-named Company duly convened and held at One Victoria Square, Birmingham, B1 1BD on 22 July 2016 the following resolutions were passed as a special resolution and as an ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Amie Johnson , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , (IP No. 18570) be and is hereby appointed liquidator of the Company for the purposes of the winding-up. For further details contact: Katie Wells, Email: kw@greenfieldrecovery.co.uk, Tel: 0121 201 1720. Shaun Hoffman , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COIFFEUR SALON LIMITED | Event Date | 2016-07-22 |
Amie Johnson , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD . : For further details contact: Katie Wells, Email: kw@greenfieldrecovery.co.uk, Tel: 0121 201 1720. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COIFFEUR SALON LIMITED | Event Date | 2016-07-11 |
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 Regus, One Victoria Square, Birmingham, B1 1BD on 22 July 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Amie Johnson of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD is qualified to act as an insolvency practitioner in relation to the above and a list of names and addresses of the companys creditors will be available for inspection free of charge at One Victoria Square , Birmingham, B1 1BD , between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution to approve a fixed fee in consideration of the costs of arranging the meetings of members and creditors and preparing the Statement of Affairs and associated documents. Approval will also be sought for the recovery of the category 2 expenses. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD by no later than 12.00 noon on the business day before the meeting, this being 12.00 noon on 21 July 2016. Name and address of Insolvency Practitioner calling the meeting: Amie Johnson (IP No. 18570) of Greenfield Recovery Limited, One Victoria Square, Birmingham B1 1BD. For further details contact: Katie Wells, Email: kw@greenfieldrecovery.co.uk Tel: 0121 201 1720. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COIFFEUR SALON LIMITED | Event Date | 2016-06-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 a meeting of the creditors of the above-named Company will be held at Regus, One Victoria Square, Birmingham, B1 1BD on 08 July 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Amie Johnson (IP No. 18570) of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , is qualified to act as an insolvency practitioner in relation to the above and a list of names and addresses of the company's creditors will be available for inspection free of charge at One Victoria Square, Birmingham B1 1BD between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting will include a resolution to approve a fixed fee in consideration of the costs of arranging the meeting of members and creditors and preparing the Statement of Affairs and associated documents. Approval will also be sought for the recovery of the category 2 expenses. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, by no later than 12.00 noon on the business day before the meeting, this being 12.00 noon on 7 July 2016. For further details contact: Katie Wells, Email: kw@greenfieldrecovery.co.uk Tel: 0121 201 1720. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | COIFFEUR SALON LIMITED | Event Date | 2016-04-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1986 A Petition to wind up the above-named Company, Registration Number 05916238, of ,3 BRAY PLACE, LONDON, SW3 3LL, presented on 12 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 June 2016 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 10 June 2016 . | |||
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. |