Dissolved
Dissolved 2017-11-03
Company Information for CUBICLES & DOORS COMBINED LIMITED
BRISTOL, AVON, BS1,
|
Company Registration Number
06755931
Private Limited Company
Dissolved Dissolved 2017-11-03 |
Company Name | ||
---|---|---|
CUBICLES & DOORS COMBINED LIMITED | ||
Legal Registered Office | ||
BRISTOL AVON BS1 Other companies in M28 | ||
Previous Names | ||
|
Company Number | 06755931 | |
---|---|---|
Date formed | 2008-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-15 18:14:20 |
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 |
---|---|---|
MICHAEL CHARLES WALKER |
||
LIAM MICHAEL JOHN BYRNE |
||
RICHARD ALLEN GREAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID DOBBIN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEANS ROAD MANUFACTURING LIMITED | Director | 2009-12-18 | CURRENT | 1989-10-10 | Dissolved 2017-11-03 | |
MANCHESTER PANEL PRODUCTS LIMITED | Director | 2007-12-17 | CURRENT | 1997-05-09 | Liquidation | |
PRESTON PLYWOOD LTD | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
SMITHFOLD INVESTMENTS LTD | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
PRESTON PLYWOOD SUPPLIES LIMITED | Director | 2014-01-01 | CURRENT | 2013-12-20 | Dissolved 2016-07-05 | |
CUBICLES & DOORS LIMITED | Director | 2007-08-02 | CURRENT | 2007-08-02 | Dissolved 2017-11-03 | |
MANCHESTER PANEL PRODUCTS LIMITED | Director | 1997-05-28 | CURRENT | 1997-05-09 | Liquidation | |
ALEXMOOR LIMITED | Director | 1995-08-17 | CURRENT | 1995-07-24 | Dissolved 2017-11-03 | |
DEANS ROAD MANUFACTURING LIMITED | Director | 1991-10-10 | CURRENT | 1989-10-10 | Dissolved 2017-11-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM UNIT 6 SMITHFOLD LANE WORSLEY MANCHESTER M28 0GP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOBBIN | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 250201 | |
AR01 | 28/02/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067559310002 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067559310001 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 250201 | |
AR01 | 28/02/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES WALKER / 01/03/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM UNIT 3 DEANS ROAD INDUSTRIAL ESTATE, DEANS ROAD SWINTON MANCHESTER M27 0RD UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2012 FROM 18A MOOR STREET CHEPSTOW GWENT NP16 5DB UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
RES01 | ADOPT MEM AND ARTS 18/12/2009 | |
AP01 | DIRECTOR APPOINTED LIAM MICHAEL JOHN BYRNE | |
AP01 | DIRECTOR APPOINTED PAUL DAVID DOBBIN | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 18A MOOR STREET CHEPSTOW MONMOUTHSHIRE NP16 5DB | |
CERTNM | COMPANY NAME CHANGED CARPELLO LIMITED CERTIFICATE ISSUED ON 26/02/09 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
225 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
88(2) | AD 02/02/09 GBP SI 100@1=100 GBP IC 1/101 | |
288a | SECRETARY APPOINTED MICHAEL CHARLES WALKER | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/12/2008 | |
288a | DIRECTOR APPOINTED RICHARD ALLEN GREAVES | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-04-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as CUBICLES & DOORS COMBINED LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CUBICLES & DOORS COMBINED LIMITED | Event Date | 2017-03-30 |
Notice is hereby given pursuant to Rule 11.2 of The Insolvency Rules 1986, that the Liquidator proposes declaring a dividend to the unsecured creditors of the above named Company. The last date for proving debts is 27 April 2017, by which date claims must be sent to the undersigned Jonathan Mark Williams, of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Company. Notice is further given that the Liquidator intends declaring a first and final dividend within two months from the last date for proving. Date of appointment: 3 December 2015 Office holder details: Jonathan Mark Williams (IP Nos. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT For further details contact: Jonathan Mark Williams, Email: bsinsolvency@bishopfleming.co.uk, Tel: 0117 9100250, Fax: 0117 9100252. Alternative contact: Jack Callow. Ag GF123834 | |||
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. |