Dissolved
Dissolved 2014-09-16
Company Information for 06491593 LIMITED
26 SPRING GARDENS, MANCHESTER, M1 2AB,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-09-16 |
Company Name | |
---|---|
06491593 LIMITED | |
Legal Registered Office | |
26 SPRING GARDENS MANCHESTER M1 2AB Other companies in M1 | |
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 |
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 |
---|---|---|
FRANCIS WALTER DOBBY |
||
GEORGE MICHAEL BELL |
||
FRANCIS WALTER DOBBY |
||
ROBERT STEPHEN HAMPSHIRE |
||
WILLIAM ROWNTREE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THELMA LUCILLE TURNER |
Director | ||
SHAUN EDWARD MELLOR |
Director | ||
ROBERT STEPHEN HAMPSHIRE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTEGRATED SUPPORT SERVICES LIMITED | Company Secretary | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2013-08-28 | |
INTEGRATED SUPPORT SERVICES LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2013-08-28 | |
INTEGRATED SUPPORT SERVICES LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2013-08-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2011 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM UNIT 1 THE GRANARY FOLD COURT BUTTERCRAMBE YORK NORTH YORKSHIRE YO41 1XU | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED WILLIAM ROWNTREE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THELMA TURNER | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LATEST SOC | 01/03/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THELMA LUCILLE TURNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN HAMPSHIRE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WALTER DOBBY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL BELL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANCIS WALTER DOBBY / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 55 FOUNTAIN STREET MORLEY LEEDS LS27 0AA | |
288b | APPOINTMENT TERMINATED DIRECTOR SHAUN MELLOR | |
288a | DIRECTOR APPOINTED GEORGE MICHAEL BELL | |
288a | DIRECTOR APPOINTED ROBERT STEPHEN HAMPSHIRE | |
288a | DIRECTOR APPOINTED THELMA LUCILLE TURNER | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT HAMPSHIRE | |
225 | CURREXT FROM 28/02/2009 TO 30/06/2009 | |
288a | DIRECTOR APPOINTED SHAUN EDWARD MELLOR | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR AND SECRETARY APPOINTED FRANCIS WALTER DOBBY | |
288a | DIRECTOR APPOINTED ROBERT STEPHEN HAMPSHIRE | |
288b | APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-03 |
Appointment of Administrators | 2011-03-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 06491593 LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 06491593 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 06491593 LIMITED | Event Date | 2014-06-03 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | INTEGRATED SUPPORT LIMITED | Event Date | 2011-03-02 |
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. : | |||
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. |