Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 06491593 LIMITED
Company Information for

06491593 LIMITED

26 SPRING GARDENS, MANCHESTER, M1,
Company Registration Number
06491593
Private Limited Company
Dissolved

Dissolved 2014-09-16

Company Overview

About 06491593 Ltd
06491593 LIMITED was founded on 2008-02-01 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2014-09-16 and is no longer trading or active.

Key Data
Company Name
06491593 LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 06491593
Date formed 2008-02-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2014-09-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 04:10:05
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 06491593 LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS WALTER DOBBY
Company Secretary 2008-02-01
GEORGE MICHAEL BELL
Director 2009-02-24
FRANCIS WALTER DOBBY
Director 2008-02-01
ROBERT STEPHEN HAMPSHIRE
Director 2009-05-28
WILLIAM ROWNTREE
Director 2010-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
THELMA LUCILLE TURNER
Director 2009-05-28 2010-01-18
SHAUN EDWARD MELLOR
Director 2008-04-17 2009-08-11
ROBERT STEPHEN HAMPSHIRE
Director 2008-02-01 2009-02-27
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2008-02-01 2008-02-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2008-02-01 2008-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS WALTER DOBBY INTEGRATED SUPPORT SERVICES LIMITED Company Secretary 2008-09-18 CURRENT 2008-09-18 Dissolved 2013-08-28
FRANCIS WALTER DOBBY INTEGRATED SUPPORT SERVICES LIMITED Director 2008-09-18 CURRENT 2008-09-18 Dissolved 2013-08-28
ROBERT STEPHEN HAMPSHIRE INTEGRATED SUPPORT SERVICES LIMITED Director 2008-09-18 CURRENT 2008-09-18 Dissolved 2013-08-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-16GAZ2STRUCK OFF AND DISSOLVED
2014-09-16GAZ2STRUCK OFF AND DISSOLVED
2014-06-03GAZ1FIRST GAZETTE
2013-06-05AC92ORDER OF COURT - RESTORATION
2012-12-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2012-09-122.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2012-02-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2012
2012-02-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-10-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2011
2011-05-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-05-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-05-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-03-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM UNIT 1 THE GRANARY FOLD COURT BUTTERCRAMBE YORK NORTH YORKSHIRE YO41 1XU
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-09AP01DIRECTOR APPOINTED WILLIAM ROWNTREE
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR THELMA TURNER
2010-04-15AA30/06/09 TOTAL EXEMPTION SMALL
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-01LATEST SOC01/03/10 STATEMENT OF CAPITAL;GBP 100
2010-03-01AR0101/02/10 FULL LIST
2010-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS
2010-03-01AD02SAIL ADDRESS CREATED
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THELMA LUCILLE TURNER / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN HAMPSHIRE / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WALTER DOBBY / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL BELL / 01/10/2009
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCIS WALTER DOBBY / 01/10/2009
2010-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 55 FOUNTAIN STREET MORLEY LEEDS LS27 0AA
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR SHAUN MELLOR
2009-07-07288aDIRECTOR APPOINTED GEORGE MICHAEL BELL
2009-06-11288aDIRECTOR APPOINTED ROBERT STEPHEN HAMPSHIRE
2009-06-11288aDIRECTOR APPOINTED THELMA LUCILLE TURNER
2009-04-09363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HAMPSHIRE
2008-04-22225CURREXT FROM 28/02/2009 TO 30/06/2009
2008-04-22288aDIRECTOR APPOINTED SHAUN EDWARD MELLOR
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-06288aDIRECTOR AND SECRETARY APPOINTED FRANCIS WALTER DOBBY
2008-04-05288aDIRECTOR APPOINTED ROBERT STEPHEN HAMPSHIRE
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2008-02-01NEWINCINCORPORATION DOCUMENTS
2008-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to 06491593 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Appointment of Administrators2011-03-08
Fines / Sanctions
No fines or sanctions have been issued against 06491593 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-04-13 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEBENTURE 2008-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2009-06-30

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 06491593 LIMITED

Intangible Assets
Patents
We have not found any records of 06491593 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 06491593 LIMITED
Trademarks
We have not found any records of 06491593 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 06491593 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 06491593 LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where 06491593 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party06491593 LIMITEDEvent Date2014-06-03
 
Initiating party Event TypeAppointment of Administrators
Defending partyINTEGRATED SUPPORT LIMITEDEvent Date2011-03-02
In the High Court of Justice, Chancery Division Leeds District Registry case number 327 G M Wild (IP No 009593 ), of Zolfo Cooper , Toronto Square, Toronto Street, Leeds, LS1 2HJ and S Wilson and A C O'Keefe (IP Nos 008963 and 008375 ), both of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details: Tel: +44 (0)161 838 4500. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 06491593 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 06491593 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.