Dissolved
Dissolved 2016-03-11
Company Information for 3D PURCHASING LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-11 |
Company Name | |
---|---|
3D PURCHASING LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 06383586 | |
---|---|---|
Date formed | 2007-09-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2016-03-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:48 |
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 |
---|---|---|
DAVID WILLIAM LANDER |
||
DAVID WILLIAM LANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNDA MARGARET ADLINGTON |
Director | ||
SAMEDAY COMPANY SERVICES LIMITED |
Company Secretary | ||
WILDMAN & BATTELL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROUP PURCHASING LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active | |
NP & PM LIMITED | Director | 2009-08-04 | CURRENT | 2009-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 20 CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CONEY GREEN BUSINESS PARK CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/12 FULL LIST | |
AR01 | 27/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 27/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR LYNDA ADLINGTON | |
225 | PREVEXT FROM 30/09/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 42 SHEFFIELD ROAD CHESTERFIELD DERBYSHIRE S41 7LL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-05 |
Resolutions for Winding-up | 2013-09-26 |
Appointment of Liquidators | 2013-09-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DAVID WILLIAM LANDER |
|
|
|
|
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 3D PURCHASING LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as 3D PURCHASING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | 3D PURCHASING LIMITED | Event Date | 2013-09-16 |
At a General Meeting of the above-named Company, duly convened, and held at the Blades Enterprise Centre, John Street, Sheffield, S2 4SW on 16 September 2013 at 11.15am the subjoined Special Resolution was duly passed, viz:- RESOLUTION That the Company be wound up voluntarily, and that Philip David Nunney (IP No. 9507) and Nicola Jane Kirk (IP No. 9696), Licensed Insolvency Practitioners of Abbey Taylor Ltd , Blades Enterprise Centre, John Street, Sheffield, S2 4SW be hereby appointed Joint Liquidators for the purpose of such winding-up to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day at 11.30am, the appointment of Philip David Nunney and Nicola Jane Kirk was confirmed and the creditors also confirmed that the Joint Liquidators should act jointly and severally. David William Lander , Chairman of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 3D PURCHASING LIMITED | Event Date | 2013-09-16 |
Philip David Nunney and Nicola Jane Kirk , Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield, S2 4SW : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 3D PURCHASING LIMITED | Event Date | 2013-09-16 |
Philip David Nunney (IP No. 9507 ) and Nicola Jane Kirk (IP No. 9696 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW were appointed as Joint Liquidators of the above Company on 16 September 2013 . Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the Members and Creditors of the above named company will be held at the offices of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield S2 4SW on 4 December 2015 at 10.15 am and 10.30 am respectively, for the purposes of having an account laid before them, and to receive the report of the Liquidators showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidators and consider a resolution to approve the Joint Liquidators release from office. Proxy and proof of debt forms must be lodged at the offices of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW, no later than 12 noon on the business day preceding the meeting to entitle you to vote at the meeting (unless you are an individual attending the meeting in person). A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Any person who requires further information regarding the above may contact the Liquidators by telephone on 0114 292 2402. Alternatively, enquiries can be made to David Hurley by telephone on 0114 292 2404 or by e-mail to info@abbeytaylor.co.uk. Philip D Nunney , Joint Liquidator : | |||
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. |