Company Information for CURE MIDLAND LTD
BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
06714155
Private Limited Company
Liquidation |
Company Name | |
---|---|
CURE MIDLAND LTD | |
Legal Registered Office | |
BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER M3 4LY | |
Company Number | 06714155 | |
---|---|---|
Company ID Number | 06714155 | |
Date formed | 2008-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 20:15:16 |
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 |
---|---|---|
JAMES LANT |
||
JAMES WYNDHAM LANT |
||
ANNA MARIE RILEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ENGLISH INDIAN LTD | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
THE ENGLISH INDIAN LTD | Director | 2017-04-12 | CURRENT | 2015-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 31 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE RILEY / 05/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANT / 05/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LANT / 05/01/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE RILEY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANT / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE RILEY / 02/10/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANT / 02/10/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE RILEY / 02/10/2008 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LANT / 02/10/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE RILEY / 02/10/2008 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LANT / 02/10/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANT / 02/10/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-03 |
Resolutions for Winding-up | 2016-11-03 |
Meetings of Creditors | 2016-10-19 |
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 | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-11-01 | £ 118,816 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 115,203 |
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 CURE MIDLAND LTD
Called Up Share Capital | 2012-11-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 2 |
Cash Bank In Hand | 2012-11-01 | £ 12,444 |
Cash Bank In Hand | 2011-11-01 | £ 1,600 |
Current Assets | 2012-11-01 | £ 106,790 |
Current Assets | 2011-11-01 | £ 99,502 |
Debtors | 2012-11-01 | £ 19,340 |
Debtors | 2011-11-01 | £ 19,340 |
Fixed Assets | 2012-11-01 | £ 10,227 |
Fixed Assets | 2011-11-01 | £ 12,783 |
Shareholder Funds | 2012-11-01 | £ 1,799 |
Shareholder Funds | 2011-11-01 | £ 2,918 |
Stocks Inventory | 2012-11-01 | £ 75,006 |
Stocks Inventory | 2011-11-01 | £ 78,562 |
Tangible Fixed Assets | 2012-11-01 | £ 10,227 |
Tangible Fixed Assets | 2011-11-01 | £ 12,783 |
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 CURE MIDLAND LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61130090 | Garments, knitted or crocheted, impregnated, coated or covered with plastics or other materials (excl. rubberised and babies' garments and clothing accessories) | |||
62044300 | Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats) | |||
61044300 | Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats) | |||
62044990 | Women's or girls' dresses of textile materials (excl. of silk or silk waste, wool, fine animal hair, cotton or man-made fibres, knitted or crocheted and petticoats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CURE MIDLAND LTD | Event Date | 2016-10-27 |
Dean Watson and Ian McCulloch , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to David Jones by email at david.jones@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CURE MIDLAND LTD | Event Date | 2016-10-27 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Begbies Traynor, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 27 October 2016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Dean Watson and Ian McCulloch , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos 009661 and 18532) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to David Jones by email at david.jones@begbies-traynor.com or by telephone on 0161 837 1700. Anna Riley , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CURE MIDLAND LTD | Event Date | 2016-10-11 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above-named Company will be held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU on 27 October 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation Committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston PR1 8BU , not later than 12.00 noon on 26 October 2016. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Chris Lawton of Begbies Traynor (Central) LLP by e-mail at chris.lawton@begbies-traynor.com or by telephone on 01772 202000. | |||
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. |