Liquidation
Company Information for TRAA DY-LIOOAR MANAGEMENT LIMITED
C/O REVIVE BUSINESS RECOVERY LIMITED, 7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS,
|
Company Registration Number
06741268
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRAA DY-LIOOAR MANAGEMENT LIMITED | |
Legal Registered Office | |
C/O REVIVE BUSINESS RECOVERY LIMITED 7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS Other companies in DN9 | |
Company Number | 06741268 | |
---|---|---|
Company ID Number | 06741268 | |
Date formed | 2008-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/07/2019 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 07:59:25 |
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 |
---|---|---|
ANTHONY JAMES DALY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN ELIZABETH DALY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMPCO 115 LIMITED | Director | 2015-12-23 | CURRENT | 2015-09-02 | Active | |
Q S RECRUITMENT LIMITED | Director | 2015-12-23 | CURRENT | 2007-01-23 | Active | |
QUALITY SERVICE RECRUITMENT LIMITED | Director | 2015-12-23 | CURRENT | 1993-03-18 | Active | |
TDL BEVERLEY LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | Liquidation | |
ABL BUSINESS SOLUTIONS LTD | Director | 2013-06-24 | CURRENT | 2013-06-24 | Dissolved 2015-02-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/19 FROM Devon House, Belshaw Lane Belton Doncaster South Yorkshire DN9 1PF | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period extended from 30/04/18 TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Dawn Elizabeth Daly on 2017-03-31 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 04/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 04/11/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2009 TO 30/04/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DALY / 04/11/2009 | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-02-25 |
Resolution | 2019-02-25 |
Meetings o | 2019-02-01 |
Meetings of Creditors | 2016-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TRAA DY-LIOOAR MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TRAA DY-LIOOAR MANAGEMENT LIMITED | Event Date | 2019-02-25 |
Initiating party | Event Type | Resolution | |
Defending party | TRAA DY-LIOOAR MANAGEMENT LIMITED | Event Date | 2019-02-25 |
Initiating party | Event Type | Meetings o | |
Defending party | TRAA DY-LIOOAR MANAGEMENT LIMITED | Event Date | 2019-02-01 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRAA DY-LIOOAR MANAGEMENT LIMITED | Event Date | 2016-11-28 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, 36 Park Row, Leeds, LS1 5JL on 09 December 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: Sean Williams, (IP No. 11270), Email: recovery@leonardcurtis.co.uk Tel: 0113 323 8890. | |||
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. |