Company Information for LUAPKRAM LTD
Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA,
|
Company Registration Number
06015284
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LUAPKRAM LTD | ||
Legal Registered Office | ||
Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Other companies in BB7 | ||
Previous Names | ||
|
Company Number | 06015284 | |
---|---|---|
Company ID Number | 06015284 | |
Date formed | 2006-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-11-30 | |
Account next due | 31/08/2015 | |
Latest return | 30/11/2014 | |
Return next due | 28/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-04-13 12:59:03 |
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 |
---|---|---|
TRACEY ANN HOLDEN |
||
GRAHAM MARK ASHTON |
||
PAUL HOYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-13 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/10/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/10/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/15 FROM 5 Swan Courtyard Castle Street Clitheroe Lancashire BB7 2DQ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/15 FROM 5 Swan Court Castle Street Clitheroe Lancashire BB7 2DQ | |
RES15 | CHANGE OF NAME 11/07/2014 | |
CERTNM | Company name changed ashton hoyle LIMITED\certificate issued on 11/07/14 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graham Mark Ashton on 2012-11-30 | |
SH02 | Sub-division of shares on 2012-08-10 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/11 FROM Guardian House Capricorn Park Blakewater Road Blackburn Lancashire BB1 5QR | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
SH01 | 30/07/10 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 30/07/10 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 30/07/10 STATEMENT OF CAPITAL GBP 1000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOYLE / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK ASHTON / 30/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 30/10/08 GBP SI 46@1=46 GBP IC 146/192 | |
88(2) | AD 30/10/08 GBP SI 20@1=20 GBP IC 126/146 | |
88(2) | AD 30/10/08 GBP SI 26@1=26 GBP IC 100/126 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 30/11/07--------- £ SI 10@1 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 31/05/07--------- £ SI 10@1=10 £ IC 89/99 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 186 BELTHORN ROAD BELTHORN BLACKBURN LANCASHIRE BB1 2NY | |
RES04 | £ NC 20000/30000 31/05/ | |
123 | NC INC ALREADY ADJUSTED 31/05/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/12/06--------- £ SI 44@1=44 £ IC 1/45 | |
88(2)R | AD 01/12/06--------- £ SI 44@1=44 £ IC 45/89 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 7 PAYNTER CLOSE BARROW CLITHEROE LANCASHIRE BB7 9FA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-05 |
Resolutions for Winding-up | 2015-10-21 |
Appointment of Liquidators | 2015-10-21 |
Notices to Creditors | 2015-10-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-11-30 | £ 78,170 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 61,231 |
Creditors Due Within One Year | 2012-11-30 | £ 61,231 |
Creditors Due Within One Year | 2011-11-30 | £ 41,935 |
Provisions For Liabilities Charges | 2013-11-30 | £ 0 |
Provisions For Liabilities Charges | 2012-11-30 | £ 0 |
Provisions For Liabilities Charges | 2011-11-30 | £ 1,165 |
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 LUAPKRAM LTD
Called Up Share Capital | 2013-11-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 1,000 |
Called Up Share Capital | 2012-11-30 | £ 1,000 |
Called Up Share Capital | 2011-11-30 | £ 1,000 |
Cash Bank In Hand | 2013-11-30 | £ 36,722 |
Cash Bank In Hand | 2012-11-30 | £ 60,889 |
Cash Bank In Hand | 2012-11-30 | £ 60,889 |
Cash Bank In Hand | 2011-11-30 | £ 36,152 |
Current Assets | 2013-11-30 | £ 101,362 |
Current Assets | 2012-11-30 | £ 72,670 |
Current Assets | 2012-11-30 | £ 72,670 |
Current Assets | 2011-11-30 | £ 54,180 |
Debtors | 2013-11-30 | £ 64,640 |
Debtors | 2012-11-30 | £ 11,781 |
Debtors | 2012-11-30 | £ 11,781 |
Debtors | 2011-11-30 | £ 18,028 |
Shareholder Funds | 2013-11-30 | £ 27,659 |
Shareholder Funds | 2012-11-30 | £ 17,197 |
Shareholder Funds | 2012-11-30 | £ 17,197 |
Shareholder Funds | 2011-11-30 | £ 20,653 |
Tangible Fixed Assets | 2013-11-30 | £ 4,959 |
Tangible Fixed Assets | 2012-11-30 | £ 6,435 |
Tangible Fixed Assets | 2012-11-30 | £ 6,435 |
Tangible Fixed Assets | 2011-11-30 | £ 9,573 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LUAPKRAM LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LUAPKRAM LTD | Event Date | 2018-03-05 |
Name of Company: LUAPKRAM LTD Company Number: 06015284 Nature of Business: Business Support Service Registered office: Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA Type of Liqu… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LUAPKRAM LTD | Event Date | 2015-10-14 |
Notice is hereby given that the following resolutions were passed on 14 October 2015 , as a special resolution and an ordinary resolution respectively: That the Company be and it is hereby wound up voluntarily and that S Markey , (IP No. 14912) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and M J Colman , (IP No. 9721) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. For further details contact: S Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LUAPKRAM LTD | Event Date | 2015-10-14 |
S Markey , (IP No. 14912) and M J Colman , (IP No. 9721) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . : For further details contact: S Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LUAPKRAM LTD | Event Date | 2015-10-14 |
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA by no later than 12 November 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 October 2015 Office Holder details: S Markey , (IP No. 14912) and M J Colman , (IP No. 9721) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: S Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. | |||
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. |