Dissolved 2017-08-17
Company Information for AKB MANCHESTER LIMITED
SKELMERSDALE, LANCASHIRE, WN8,
|
Company Registration Number
06193058
Private Limited Company
Dissolved Dissolved 2017-08-17 |
Company Name | |
---|---|
AKB MANCHESTER LIMITED | |
Legal Registered Office | |
SKELMERSDALE LANCASHIRE | |
Company Number | 06193058 | |
---|---|---|
Date formed | 2007-03-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-08-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:26 |
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. |
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 13/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE BECKETT / 28/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-21 |
Notice of Intended Dividends | 2014-10-24 |
Appointment of Liquidators | 2014-05-21 |
Resolutions for Winding-up | 2014-05-21 |
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 not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 142,949 |
---|
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 AKB MANCHESTER LIMITED
Called Up Share Capital | 2012-04-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 75,029 |
Current Assets | 2012-04-01 | £ 143,102 |
Debtors | 2012-04-01 | £ 68,073 |
Shareholder Funds | 2012-04-01 | £ 153 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as AKB MANCHESTER LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | AKB MANCHESTER LIMITED | Event Date | 2014-10-21 |
Principal Trading Address: 32-36 Chorley New Road, Bolton, Lancs, BL1 4AP Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator of the Company intends to declare a First interim Dividend to unsecured nom-preferential Creditors of the Company within two months from the last day of proving. Notice is hereby given that Creditors are required on or before 17 November 2014, which is the last date of proving, to prove their debt by sending a written statement of the amount they claim to be due from the Company to the undersigned, Peter Harold, Liquidator of the Company at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, and, if so requested to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Any Creditor who has not proved his debt, on or before 17 November 2014, will be excluded from the benefit of the Dividend. Date of Appointment: 14 May 2014. Office Holder Details: Peter Harold (IP No. 10810) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: Jessica Hughes, Email: jh@refreshrecovery.co.uk Tel: 01695 711 200 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AKB MANCHESTER LIMITED | Event Date | 2014-05-14 |
Peter Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : Further details contact: Peter Harold, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200. Case Administrator: Jessica Hughes. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AKB MANCHESTER LIMITED | Event Date | 2014-05-14 |
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 14 May 2014 at 10.45 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Peter Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No: 6334) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. Further details contact: Peter Harold, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200. Case Administrator: Jessica Hughes. A Beckett , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AKB MANCHESTER LIMITED | Event Date | 2014-05-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 03 May 2017 at 10.45 am to be followed at 11.00 am by the 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 an 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. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 14 May 2014 Office Holder details: Peter John Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . Further details contact: Peter John Harold, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200. Case Administrator: Michael Bimpson. Peter John Harold , Liquidator : Ag FF112083 | |||
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. |