Company Information for SCHOOLWEAR CENTRES-NORWICH LIMITED
KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB,
|
Company Registration Number
06531918
Private Limited Company
Liquidation |
Company Name | |
---|---|
SCHOOLWEAR CENTRES-NORWICH LIMITED | |
Legal Registered Office | |
KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB Other companies in NR1 | |
Company Number | 06531918 | |
---|---|---|
Company ID Number | 06531918 | |
Date formed | 2008-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-03-19 | |
Return next due | 2018-04-02 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-07-11 01:53:58 |
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 |
---|---|---|
SARAH CATHERINE BIRD |
||
GRAEME STEPHEN BIRD |
||
IAN CHRISTOPHER BIRD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LOGO CENTRE - NORWICH LIMITED | Director | 2010-04-01 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
HARPER LANE LONDON CLOTHING LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Dissolved 2017-11-28 | |
THE LOGO CENTRE - NORWICH LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CATHERINE BIRD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHRISTOPHER BIRD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 67 BER STREET NORWICH NORFOLK NR1 3AD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 17/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAEME STEPHEN BIRD | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-11-16 |
Appointment of Liquidators | 2017-02-07 |
Resolutions for Winding-up | 2017-02-07 |
Meetings of Creditors | 2017-01-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE FOR SECURED LOAN | Outstanding | TRUSTEES OF THE IAN BIRD PENSION SCHEME | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 74,843 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 77,692 |
Creditors Due Within One Year | 2013-03-31 | £ 125,652 |
Creditors Due Within One Year | 2012-03-31 | £ 154,158 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,182 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,770 |
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 SCHOOLWEAR CENTRES-NORWICH LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2012-03-31 | £ 1,877 |
Current Assets | 2013-03-31 | £ 203,238 |
Current Assets | 2012-03-31 | £ 216,955 |
Debtors | 2013-03-31 | £ 44,892 |
Debtors | 2012-03-31 | £ 40,287 |
Fixed Assets | 2013-03-31 | £ 32,866 |
Fixed Assets | 2012-03-31 | £ 44,651 |
Shareholder Funds | 2013-03-31 | £ 34,427 |
Shareholder Funds | 2012-03-31 | £ 26,986 |
Stocks Inventory | 2013-03-31 | £ 158,300 |
Stocks Inventory | 2012-03-31 | £ 174,791 |
Tangible Fixed Assets | 2013-03-31 | £ 8,866 |
Tangible Fixed Assets | 2012-03-31 | £ 19,051 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as SCHOOLWEAR CENTRES-NORWICH LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SCHOOLWEAR CENTRES-NORWICH LIMITED | Event Date | 2017-11-16 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SCHOOLWEAR CENTRES-NORWICH LIMITED | Event Date | 2017-01-31 |
Liquidator's name and address: Lee Anthony Green and Andrew Anderson Kelsall , both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB . : For further details contact: Lee Anthony Green, E-mail: lee.green@larking-gowen.co.uk or Andrew Anderson Kelsall, E-mail: andrew.kelsall@larking-gowen.co.uk, Tel: 01603 624181. Alternative contact: Anne-Marie Harding, E-mail: anne-marie.harding@larking-gowen.co.uk, Tel: 01603 624181. Ag FF110299 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SCHOOLWEAR CENTRES-NORWICH LIMITED | Event Date | 2017-01-31 |
At a General Meeting of the members of the above named Company, duly convened and held at King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB on 31 January 2017 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Lee Anthony Green and Andrew Anderson Kelsall , both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB , (IP Nos 015610 and 009555) be appointed Joint Liquidators of the Company and that they act either jointly or separately. For further details contact: Lee Anthony Green, E-mail: lee.green@larking-gowen.co.uk or Andrew Anderson Kelsall, E-mail: andrew.kelsall@larking-gowen.co.uk, Tel: 01603 624181. Alternative contact: Anne-Marie Harding, E-mail: anne-marie.harding@larking-gowen.co.uk, Tel: 01603 624181. Ian Bird , Director : Ag FF110299 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SCHOOLWEAR CENTRES-NORWICH LIMITED | Event Date | 2017-01-19 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB on 31 January 2017 at 12.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the company's creditors will be available for inspection, free of charge, at the offices of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Tel: 01603 624181, Email: lee.green@larking-gowen.co.uk or andrew.kelsall@larking-gowen.co.uk Alternative contact: Anne-Marie Harding, Tel: 01603 624181, Email: anne-marie.harding@larking-gowen.co.uk Ag EF101828 | |||
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. |