Liquidation
Company Information for FIRMAWALL LIMITED
THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
|
Company Registration Number
06262981
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FIRMAWALL LIMITED | ||
Legal Registered Office | ||
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH Other companies in SP6 | ||
Previous Names | ||
|
Company Number | 06262981 | |
---|---|---|
Company ID Number | 06262981 | |
Date formed | 2007-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 01/09/2014 | |
Return next due | 29/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 15:54:27 |
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 |
---|---|---|
JAMES RUSSELL STRIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM ISSOLDA ALLIS |
Company Secretary | ||
PAUL JAMES ALLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PJS SOLUTIONS LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
HIGHBAY PARTITIONS LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM UNIT 22 SANDLEHEATH INDUSTRIAL ESTATE FORDINGBRIDGE HAMPSHIRE SP6 1PA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUSSELL STRIDE / 01/09/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2014 TO 31/03/2014 | |
RES15 | CHANGE OF NAME 25/03/2014 | |
CERTNM | COMPANY NAME CHANGED PJS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 01/09/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062629810001 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2012 TO 31/01/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 01/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALLIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIM ALLIS | |
AR01 | 30/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES ALLIS / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-11-27 |
Appointment of Liquidators | 2014-11-24 |
Resolutions for Winding-up | 2014-11-24 |
Meetings of Creditors | 2014-11-12 |
Proposal to Strike Off | 2009-09-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 FIRMAWALL LIMITED
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as FIRMAWALL LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | FIRMAWALL LIMITED | Event Date | 2014-11-27 |
On 20 November 2014 the above Company trading as Firmawall Limited formerly PJS Solutions Limited was placed into creditors voluntary liquidation. James Stride was a director of the above named Company during the 12 months ending with the day before it was placed into liquidation. It is the intention James Stride 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, the carrying on of the whole or substantially the whole of the business of the Insolvent Company under the following name: PJS Solutions Limited. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIRMAWALL LIMITED | Event Date | 2014-11-20 |
David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIRMAWALL LIMITED | Event Date | 2014-11-20 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 20 November 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That David Patrick Meany be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of David Patrick Meany as Liquidator was confirmed. David Patrick Meany (IP number 9453) of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 20 November 2014. Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at mike@ashtonsrecovery.co.uk. James Stride , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FIRMAWALL LIMITED | Event Date | 2009-09-29 |
Initiating party | Event Type | Final Meetings | |
Defending party | 1997 LINKSIDE LEISURE LIMITED | Event Date | 2003-07-03 |
In the Kingston upon Thames County CourtNo 18 of 1997 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at Becket House, 1 Lambeth Palace Road, London SE1 7EU, on 8August 2003, at 10.30 am, for the purpose of laying before the Meeting an account of the winding-up, and determining whether the Liquidator may have his release. Creditors wishing to vote at the Meeting must lodge their proofs of debt and (unless they are attending in person), proxies at the offices of Ernst & Young, Becket House, 1 Lambeth Palace Road, London SE1 7EU, no later than 12.00 noon on the business day before the Meeting. M D Rollings, Liquidator 30 June 2003. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FIRMAWALL LTD | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Basepoint Business Centre, Aviation Park West, Bournemouth International Airport, Christchurch, BH23 6NX on 20 November 2014 at 10.15 am for the purposes mentioned in sections 99 to 101 of the said Act. David Patrick Meany (IP number: 9453) of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at mike@ashtonsrecovery.co.uk. James Stride , Director : | |||
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. |