Liquidation
Company Information for MAYPOLE FRYER LIMITED
C/O KINGSLAND BUSINESS RECOVERY 14 DERBY ROAD, STAPLEFORD, NOTTINGHAM, NG9 7AA,
|
Company Registration Number
06363832
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAYPOLE FRYER LIMITED | |
Legal Registered Office | |
C/O KINGSLAND BUSINESS RECOVERY 14 DERBY ROAD STAPLEFORD NOTTINGHAM NG9 7AA Other companies in B28 | |
Company Number | 06363832 | |
---|---|---|
Company ID Number | 06363832 | |
Date formed | 2007-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 15:59:08 |
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 | ||
---|---|---|---|---|
MAYPOLE FRYER LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID SEAN TOMLINSON |
||
EMILIOS CHRISTOU ANGELIDES |
||
SIMONE EMILIOS SEICKELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE YEW TREE UK LIMITED | Company Secretary | 2007-01-29 | CURRENT | 2003-06-05 | Dissolved 2014-08-14 | |
DEMIL PROPERTIES LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1984-09-18 | Dissolved 2015-05-19 | |
THE YEW TREE UK LIMITED | Director | 2003-06-05 | CURRENT | 2003-06-05 | Dissolved 2014-08-14 | |
HEARTLANDS FRYERS LIMITED | Director | 2000-06-02 | CURRENT | 1979-01-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COLIQ | Deferment of dissolution (voluntary) | |
600 | Appointment of a voluntary liquidator | |
COLIQ | Deferment of dissolution (voluntary) | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/17 FROM 1148a Stratford Road Hall Green Birmingham B28 8AF | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS SIMONE EMILIOS SEICKELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 349 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 349 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/11 FROM 289a High Street West Bromwich West Midlands B70 8ND | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/09 FULL LIST | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 1148A STRATFORD RD HALL GREEN BIRMINGHAM B28 8AF | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 07/09/07--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-11-12 |
Resolutions for Winding-up | 2017-09-01 |
Appointment of Liquidators | 2017-09-01 |
Deemed Con | 2017-08-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BANK OF CYPRUS UK |
Creditors Due After One Year | 2013-03-31 | £ 244,806 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 167,547 |
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 MAYPOLE FRYER LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,400 |
---|---|---|
Current Assets | 2013-03-31 | £ 21,121 |
Debtors | 2013-03-31 | £ 16,321 |
Fixed Assets | 2013-03-31 | £ 236,728 |
Stocks Inventory | 2013-03-31 | £ 2,400 |
Tangible Fixed Assets | 2013-03-31 | £ 60,061 |
Tangible Fixed Assets | 2012-04-01 | £ 58,833 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as MAYPOLE FRYER LIMITED are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MAYPOLE FRYER LIMITED | Event Date | 2018-11-05 |
Liquidator's name and address: Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA. info@kingslandbr.co.uk 08009553595 Jodie Raymond : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAYPOLE FRYER LIMITED | Event Date | 2017-08-23 |
At a general meeting of the above-named company, duly convened, and held at Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS on 23 August 2017 , the following resolutions were passed: 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 resolution That Tauseef Ahmed Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA (office holder no: 9718 ) be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA info@kingslandbr.co.uk, 08009553595. Jodie Raymond Simone Emilios Seickell Chair : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | MAYPOLE FRYER LIMITED | Event Date | 2017-07-26 |
Notice is hereby given under Rule 6.14, 15.7 and 15.8 of the Insolvency (England and Wales) Rules 2016 that the deemed consent procedure is being proposed by Simone Emilios Seickell ("the Convener"), the Director of the Company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Tauseef Ahmed Rashid of Kingsland Business Recovery as a liquidator of the Company and the decision date is 23.59 hours on 23 August 2017 . A meeting of shareholders has been called and will be held prior to 23.59 hours on 23 August 2017, the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 hours on 23 August 2017 . In addition, you must have also delivered a proof of debt not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Tauseef A Rashid (IP No. 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA is qualified to act as an Insolvency Practitioner in relation to the above Company and a list of the names and addresses of the Company's creditors will be available for inspection at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA on the two business days preceding the meeting. In case of queries, please contact Jodie Raymond on 0800 955 3595 or email on info@kingslandbr.co.uk Ag KF41884 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAYPOLE FRYER LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Tauseef A Rashid , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA. info@kingslandbr.co.uk 08009 553595 Jodie Raymond : | |||
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. |