Company Information for SMART PRICE (RK) LTD
C/O HORSFIELDS BELGRAVE PLACE, 8 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 0ED,
|
Company Registration Number
06355460
Private Limited Company
Liquidation |
Company Name | |
---|---|
SMART PRICE (RK) LTD | |
Legal Registered Office | |
C/O HORSFIELDS BELGRAVE PLACE 8 MANCHESTER ROAD BURY LANCASHIRE BL9 0ED Other companies in M16 | |
Company Number | 06355460 | |
---|---|---|
Company ID Number | 06355460 | |
Date formed | 2007-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 10:04:58 |
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 | ||
---|---|---|---|---|
SMART PRICE (RK) LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TARIQUE RAZZAQ KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REHANA KHAN |
Director | ||
REHANA KHAN |
Director | ||
REHANA KHAN |
Company Secretary | ||
ABRAR SHARLF |
Company Secretary | ||
REHANA KHAN |
Company Secretary | ||
REHANA KHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 161 MANCHESTER ROAD MANCHESTER M16 0FE | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQUE RAZZAQ KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REHANA KHAN | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS REHANA KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REHANA KHAN | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS REHANA KHAN | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TARIQ RAZZAQ KHAN / 27/07/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TARIQ RAZZAQ KHAN / 11/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 44 PORTLAND RD, LONGSIGHT MANCHESTER LANCASHIRE M13 0SA | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY REHANA KHAN | |
288b | APPOINTMENT TERMINATED SECRETARY ABRAR SHARLF | |
288a | SECRETARY APPOINTED MRS REHANA KHAN | |
225 | PREVSHO FROM 31/08/2008 TO 31/07/2008 | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY REHANA KHAN LOGGED FORM | |
288a | SECRETARY APPOINTED ABRAR SHARLF | |
88(2)R | AD 01/09/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-05-03 |
Appointment of Liquidators | 2018-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due Within One Year | 2013-07-31 | £ 24,976 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 31,834 |
Provisions For Liabilities Charges | 2013-07-31 | £ 0 |
Provisions For Liabilities Charges | 2012-07-31 | £ 0 |
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 SMART PRICE (RK) LTD
Called Up Share Capital | 2013-07-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 10,000 |
Cash Bank In Hand | 2013-07-31 | £ 3,507 |
Cash Bank In Hand | 2012-07-31 | £ 15,134 |
Current Assets | 2013-07-31 | £ 37,356 |
Current Assets | 2012-07-31 | £ 44,797 |
Debtors | 2013-07-31 | £ 2,099 |
Debtors | 2012-07-31 | £ 2,163 |
Shareholder Funds | 2013-07-31 | £ 15,157 |
Shareholder Funds | 2012-07-31 | £ 16,426 |
Stocks Inventory | 2013-07-31 | £ 31,750 |
Stocks Inventory | 2012-07-31 | £ 27,500 |
Tangible Fixed Assets | 2013-07-31 | £ 3,172 |
Tangible Fixed Assets | 2012-07-31 | £ 3,964 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as SMART PRICE (RK) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SMART PRICE (RK) LTD | Event Date | 2018-04-24 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened, and held at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED on 24 April 2018 the following SPECIAL RESOLUTION was duly passed, viz: Special resolution That it has been proved to the satisfaction of this meeting 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 resolutions 1.That Manubhai Govindbhai Mistry (IP no. 7787) and Hemal Mistry (IP no. 10770) of Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED be and are hereby appointed Joint Liquidators for the purpose of such winding up. 2.That any act required or authorised under any enactment to be done by the Liquidators is to be done by one or more of the appointed Liquidators. Contact details: Liquidators: Manubhai Govindbhai Mistry and Hemal Mistry, IP Nos: 7787 and 10770 respectively Firm address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED Email: info@horsfields.com Tel: 0161 763 3183 T R KHAN, 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. |