Dissolved
Dissolved 2017-08-09
Company Information for LISA SHEPHERD (BIRMINGHAM) LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
06435310
Private Limited Company
Dissolved Dissolved 2017-08-09 |
Company Name | |
---|---|
LISA SHEPHERD (BIRMINGHAM) LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 06435310 | |
---|---|---|
Date formed | 2007-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-08-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 03:10:39 |
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 |
---|---|---|
LISA SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIM SCOTT-WRIGHT |
Director | ||
LAURA ALISON WILLIAMS |
Company Secretary | ||
LAURA ALISON WILLIAMS |
Director | ||
PAMELA MARY SHEPHERD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LISA SHEPHERD (WOMBOURNE) LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Dissolved 2017-08-09 | |
LISA SHEPHERD (MIDLANDS) LIMITED | Director | 2002-04-18 | CURRENT | 2002-04-18 | Dissolved 2017-08-09 |
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 14/12/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 79 CAROLINE STREET BIRMINGHAM B3 1UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM TOWN MILLS MILL STREET KIDDERMINSTER WORCESTERSHIRE DY11 6XW | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2015 TO 31/12/2014 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/06/2014 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 970 | |
AR01 | 23/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SHEPHERD / 23/11/2014 | |
AA01 | CURREXT FROM 30/06/2014 TO 31/12/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 970 | |
AR01 | 23/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM SUITE 200 PADDINGTON HOUSE DIXON STREET KIDDERMINSTER WORCESTERSHIRE DY10 1AL ENGLAND | |
AR01 | 23/11/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM SCOTT-WRIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM TOWN MILLS MILL STREET KIDDERMINSTER WORCESTER DY11 6XW | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/11 FULL LIST | |
AR01 | 23/11/10 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA WILLIAMS | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
RES01 | ALTER MEM AND ARTS 17/12/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 17/12/09 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA WILLIAMS / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SHEPHERD / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM SCOTT-WRIGHT / 24/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM CASTLE COURT AGS ACCOUNTANTS & BUSINESS ADVISORS LIMITED CASTLE COURT GATE WAY DUDLEY WEST MIDLANDS DY1 4RH | |
288a | DIRECTOR AND SECRETARY APPOINTED LAURA WILLIAMS | |
288b | APPOINTMENT TERMINATED SECRETARY PAMELA SHEPHERD | |
288a | DIRECTOR APPOINTED TIM SCOTT-WRIGHT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | SECRETARY'S CHANGE OF PARTICULARS PAMELA SHEPHERD LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LISA SHEPHERD / 07/02/2008 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM CASTLE COURT 2 CASTLE GATE WAY DUDLEY DY1 4RH | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/06/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-22 |
Resolutions for Winding-up | 2015-12-22 |
Meetings of Creditors | 2015-12-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER 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 LISA SHEPHERD (BIRMINGHAM) LIMITED
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as LISA SHEPHERD (BIRMINGHAM) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LISA SHEPHERD (BIRMINGHAM) LIMITED | Event Date | 2015-12-15 |
Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LISA SHEPHERD (BIRMINGHAM) LIMITED | Event Date | 2015-12-15 |
At General Meetings of the above-named Companies, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP, on 15 December 2015 the following resolutions were passed, as a special resolution and as an ordinary resolution: “That the companies be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 9727) be and is hereby appointed Liquidator of the Companies for the purpose of the voluntary windings-up.” At Meetings of Creditors held on 15 December 2015, the Creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. For further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Lisa Shepherd , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LISA SHEPHERD (BIRMINGHAM) LIMITED | Event Date | 2015-12-15 |
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 Companies will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 24 April 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which each winding-up of the Companies has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Companies shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Companies. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 21 April 2017. Date of Appointment: 15 December 2015 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator : Ag FF111836 | |||
Initiating party | Event Type | ||
Defending party | LISA SHEPHERD (BIRMINGHAM) LIMITED | Event Date | 2015-12-15 |
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 Companies will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 24 April 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which each winding-up of the Companies has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Companies shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Companies. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 21 April 2017. Date of Appointment: 15 December 2015 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator : Ag FF111836 | |||
Initiating party | Event Type | ||
Defending party | LISA SHEPHERD (BIRMINGHAM) LIMITED | Event Date | 2015-12-15 |
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 Companies will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 24 April 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which each winding-up of the Companies has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Companies shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Companies. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 21 April 2017. Date of Appointment: 15 December 2015 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator : Ag FF111836 | |||
Initiating party | Event Type | ||
Defending party | LISA SHEPHERD (BIRMINGHAM) LIMITED | Event Date | 2015-12-15 |
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 Companies will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 24 April 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which each winding-up of the Companies has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Companies shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Companies. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 21 April 2017. Date of Appointment: 15 December 2015 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator : Ag FF111836 | |||
Initiating party | Event Type | ||
Defending party | LISA SHEPHERD (BIRMINGHAM) LIMITED | Event Date | 2015-12-15 |
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 Companies will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 24 April 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which each winding-up of the Companies has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Companies shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Companies. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 21 April 2017. Date of Appointment: 15 December 2015 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator : Ag FF111836 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LISA SHEPHERD (BIRMINGHAM) LIMITED | Event Date | 2015-11-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Companies will be held at 79 Caroline Street, Birmingham B3 1UP on 15 December 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companies affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting. For further details please contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. | |||
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. |