Administrative Receiver
Company Information for OPULENCE & GRACE LTD
CHATSWORTH HOUSE, 39 CHATSWORTH ROAD, WORTHING, WEST SUSSEX, BN11 1LY,
|
Company Registration Number
06261759
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
OPULENCE & GRACE LTD | |
Legal Registered Office | |
CHATSWORTH HOUSE 39 CHATSWORTH ROAD WORTHING WEST SUSSEX BN11 1LY Other companies in BN14 | |
Company Number | 06261759 | |
---|---|---|
Company ID Number | 06261759 | |
Date formed | 2007-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 11:14:51 |
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 |
---|---|---|
SANDRA DAWN OVER |
||
MELISSA JANE SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH DICKIE |
Company Secretary | ||
ELIZABETH LOUISE DICKIE |
Director | ||
KENNETH DICKIE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/19 FROM 68-70 Broadwater Street West Worthing West Sussex BN14 9DE | |
AM01 | Appointment of an administrator | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Sandra Dawn Over on 2015-10-26 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of a secretary | |
TM02 | Termination of appointment of Kenneth Dickie on 2015-02-10 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH DICKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DICKIE | |
AP01 | DIRECTOR APPOINTED MRS MELISSA JANE SHORT | |
AP01 | DIRECTOR APPOINTED MRS SANDRA DAWN OVER | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/13 TO 30/09/13 | |
AR01 | 29/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KENNETH DICKIE | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE DICKIE / 25/05/2010 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 68-70 BROADWATER STREET WEST WORTHING WEST SUSSEX BN14 9DE UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 19 OXFORD ROAD WORTHING WEST SUSSEX BN11 1XQ | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/06/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-01-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
Creditors Due Within One Year | 2011-07-01 | £ 30,613 |
---|---|---|
Provisions For Liabilities Charges | 2011-07-01 | £ 571 |
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 OPULENCE & GRACE LTD
Called Up Share Capital | 2011-07-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 20,952 |
Current Assets | 2011-07-01 | £ 37,673 |
Debtors | 2011-07-01 | £ 14,873 |
Fixed Assets | 2011-07-01 | £ 18,018 |
Shareholder Funds | 2011-07-01 | £ 24,507 |
Stocks Inventory | 2011-07-01 | £ 1,848 |
Tangible Fixed Assets | 2011-07-01 | £ 18,018 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as OPULENCE & GRACE LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | OPULENCE & GRACE LTD | Event Date | 2019-01-16 |
In the High Court of Justice Court Number: CR-2019-000235 OPULENCE & GRACE LTD (Company Number 06261759 ) Nature of Business: Retailer of Bridal Wear Registered office: Chatsworth House, 39 Chatsworth… | |||
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. |