Company Information for CLEETHORPES CHRONICLE LIMITED
C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, WN6 9DW,
|
Company Registration Number
06316696
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CLEETHORPES CHRONICLE LIMITED | ||
Legal Registered Office | ||
C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE APPLEY BRIDGE WIGAN WN6 9DW Other companies in DN35 | ||
Previous Names | ||
|
Company Number | 06316696 | |
---|---|---|
Company ID Number | 06316696 | |
Date formed | 2007-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 04:05:53 |
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 | ||
---|---|---|---|---|
CLEETHORPES CHRONICLE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LINDA LOUISE WEBB |
||
NIGEL JAMES LOWTHER |
||
MARK FLEETWOOD HARRISON WEBB |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NIGEL LOWTHER ASSOCIATES LIMITED | Director | 2006-09-21 | CURRENT | 2006-09-21 | Active | |
CENTRE4 LIMITED | Director | 2017-11-09 | CURRENT | 1995-06-29 | Active | |
ESTUARY TV CIC | Director | 2015-11-04 | CURRENT | 2007-11-21 | Dissolved 2018-02-20 | |
E-FACTOR GROUP LTD | Director | 2008-02-13 | CURRENT | 2007-09-24 | Active | |
GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE) | Director | 2002-05-17 | CURRENT | 1985-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 6 SHORT STREET CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8LZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 90000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 20/07/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 18/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063166960003 | |
AR01 | 18/07/13 FULL LIST | |
AR01 | 18/07/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 19/07/10 FULL LIST | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES LOWTHER / 18/07/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2008 TO 31/03/2009 | |
123 | NC INC ALREADY ADJUSTED 27/08/09 | |
RES13 | ALLOT SHARES 27/08/2009 | |
RES01 | ALTER MEMORANDUM 27/08/2009 | |
88(2) | AD 27/08/09 GBP SI 89800@1=89800 GBP IC 200/90000 | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/07/2008 TO 31/12/2007 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 26 SOUTH ST. MARY`S GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED CREDO 2 LIMITED CERTIFICATE ISSUED ON 20/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/01/08--------- £ SI 100@1=100 £ IC 1000/1100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-13 |
Resolution | 2017-09-13 |
Meetings o | 2017-08-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | CALVERTON FACTORS LTD | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 67,191 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 72,652 |
Creditors Due Within One Year | 2013-03-31 | £ 158,578 |
Creditors Due Within One Year | 2012-03-31 | £ 161,981 |
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 CLEETHORPES CHRONICLE LIMITED
Called Up Share Capital | 2013-03-31 | £ 90,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 90,000 |
Cash Bank In Hand | 2013-03-31 | £ 4,296 |
Current Assets | 2013-03-31 | £ 60,409 |
Current Assets | 2012-03-31 | £ 59,290 |
Debtors | 2013-03-31 | £ 56,113 |
Debtors | 2012-03-31 | £ 59,209 |
Fixed Assets | 2013-03-31 | £ 313,725 |
Fixed Assets | 2012-03-31 | £ 315,632 |
Shareholder Funds | 2013-03-31 | £ 148,365 |
Shareholder Funds | 2012-03-31 | £ 140,289 |
Tangible Fixed Assets | 2013-03-31 | £ 13,725 |
Tangible Fixed Assets | 2012-03-31 | £ 15,632 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Cap Infrastr-Build Enh Wrk |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Cap Infrastr-Prof Fees |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Cap Infrastr-Build Enh Wrk |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Third Party Prov - Private |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Cap Grants To O/Side Sources |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Cap Grants To O/Side Sources |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Advertising |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Other Expenses General |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Other Expenses General |
East Lindsey District Council | |
|
Advertising - Events |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLEETHORPES CHRONICLE LIMITED | Event Date | 2017-09-08 |
Liquidator's name and address: Natalie Hughes (IP No. 14336 ) and Anthony Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9EU : Ag MF60566 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLEETHORPES CHRONICLE LIMITED | Event Date | 2017-09-08 |
Notice is hereby given that the following resolutions were passed on 8 September 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Natalie Hughes (IP No. 14336 ) and Anthony Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9EU be appointed Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Email: Catherine.unsworth@focusinsolvencygroup.co.uk . Alternative contact: Email: votes@focusinsolvencygroup.co.uk Ag MF60566 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLEETHORPES CHRONICLE LIMITED | Event Date | 2017-08-25 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the conveners) are seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 8 September 2017 . The meeting will be held as a virtual meeting by telephone/conference call on 8 September 2017 at 1.15 pm . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW during business hours on the two business days prior to the meeting date. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW or emailed to votes@focusinsolvencygroup.co.uk The Statement of Affairs of the Company will be issued to creditors under separate cover no later than 3 days before the meeting of creditors to be held on 8 September 2017. Names and address of nominated Liquidators: Natalie Hughes (IP No. 14336) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW Further details contact the Joint Liquidators, Email: votes@focusinsolvencygroup.co.uk , Alternative contact: Catherine Unsworth. Ag LF51671 | |||
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. |