Liquidation
Company Information for GENERAL POST (UK) LTD
8TH FLOOR ONE, TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
06742094
Private Limited Company
Liquidation |
Company Name | |
---|---|
GENERAL POST (UK) LTD | |
Legal Registered Office | |
8TH FLOOR ONE TEMPLE ROW BIRMINGHAM B2 5LG Other companies in L18 | |
Company Number | 06742094 | |
---|---|---|
Company ID Number | 06742094 | |
Date formed | 2008-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 16:56:30 |
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. |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 12/04/23 FROM 1-2 Harbour House, Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ England | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES | |
PSC04 | Change of details for Mr John Andrew Baker as a person with significant control on 2022-04-13 | |
CH01 | Director's details changed for Mr John Andrew Baker on 2022-04-13 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES | |
CH01 | Director's details changed for Mr John Andrew Baker on 2020-01-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM Flat 2 Lane Court Bolingbroke Grove London SW11 6EW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES | |
AA01 | Current accounting period extended from 30/11/17 TO 31/03/18 | |
LATEST SOC | 05/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/17 FROM 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG | |
PSC04 | Change of details for Mr John Andrew Baker as a person with significant control on 2017-07-11 | |
CH01 | Director's details changed for Mr John Andrew Baker on 2017-07-11 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for John Andrew Baker on 2016-06-14 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Andrew Baker on 2015-12-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Andrew Baker on 2014-08-12 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Andrew Baker on 2013-11-01 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/13 FROM 52 Penny Lane Mossley Hill Liverpool L18 1DG England | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BAKER / 16/02/2011 | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 05/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BAKER / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BAKER / 22/07/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JOHN ANDREW BAKER | |
288b | APPOINTMENT TERMINATED DIRECTOR MARY AGNEW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-04-04 |
Resolution | 2023-04-04 |
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 | HSBC BANK PLC |
Creditors Due Within One Year | 2012-11-30 | £ 40,057 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 39,826 |
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 GENERAL POST (UK) LTD
Cash Bank In Hand | 2012-11-30 | £ 2,696 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 3,487 |
Current Assets | 2012-11-30 | £ 35,971 |
Current Assets | 2011-11-30 | £ 35,502 |
Debtors | 2012-11-30 | £ 33,275 |
Debtors | 2011-11-30 | £ 32,015 |
Tangible Fixed Assets | 2012-11-30 | £ 4,612 |
Tangible Fixed Assets | 2011-11-30 | £ 2,921 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as GENERAL POST (UK) LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GENERAL POST (UK) LTD | Event Date | 2023-04-04 |
Name of Company: GENERAL POST (UK) LTD Company Number: 06742094 Nature of Business: Others - Not Reported Registered office: 8th Floor, One Temple Row, Birmingham, B2 5LG Type of Liquidation: Creditor… | |||
Initiating party | Event Type | Resolution | |
Defending party | GENERAL POST (UK) LTD | Event Date | 2023-04-04 |
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. |