Dissolved
Dissolved 2013-12-25
Company Information for WHOLESALE PORTFOLIO LIMITED
CHESHIRE, ENGLAND, CW7 2AP,
|
Company Registration Number
06796812
Private Limited Company
Dissolved Dissolved 2013-12-25 |
Company Name | ||
---|---|---|
WHOLESALE PORTFOLIO LIMITED | ||
Legal Registered Office | ||
CHESHIRE ENGLAND CW7 2AP Other companies in CW7 | ||
Previous Names | ||
|
Company Number | 06796812 | |
---|---|---|
Date formed | 2009-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2013-12-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-04 18:30:51 |
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 |
---|---|---|
PAUL WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED ASGHAR JAMI |
Director | ||
ZAHEER HUSSAIN KHAN |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 19/09/2019: DEFER TO 19/09/2019 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JAMI | |
LATEST SOC | 28/03/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/12 FULL LIST | |
AR01 | 21/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 256 ASHFIELD ROAD ROCHDALE LANCASHIRE OL11 1QW ENGLAND | |
RES15 | CHANGE OF NAME 12/12/2011 | |
CERTNM | COMPANY NAME CHANGED DRINKS PORTFOLIO LTD CERTIFICATE ISSUED ON 28/12/11 | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
DS02 | DISS REQUEST WITHDRAWN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM UNIT 92 CARIOCCA BUSINESS PARK, HELLIDON CLOSE ARDWICK MANCHESTER M12 4AH UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR PAUL WILSON | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAHEER KHAN | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ASGHAR JAMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAHEER KHAN | |
288a | DIRECTOR APPOINTED MR ZAHEER KHAN | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-11-23 |
Petitions to Wind Up (Companies) | 2012-11-05 |
Proposal to Strike Off | 2010-05-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.05 | 9 |
MortgagesNumMortOutstanding | 0.73 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46470 - Wholesale of furniture, carpets and lighting equipment
The top companies supplying to UK government with the same SIC code (46470 - Wholesale of furniture, carpets and lighting equipment) as WHOLESALE PORTFOLIO LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | WHOLESALE PORTFOLIO LTD | Event Date | 2012-11-19 |
In the Manchester District Registry case number 3177 Liquidator appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | WHOLESALE PORTFOLIO LIMITED | Event Date | 2012-10-10 |
In the High Court of Justice case number 3177 A Petition to wind up the above-named company, Wholesale Portfolio Limited whose registered office is at 130 High Street, Winsford, Cheshire, CW7 2AP presented on 10 October 2012 by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS c/o Dickinson Dees LLP, 1 Whitehall Riverside, Leeds LS1 4BN will be heard at The High Court of Justice, Chancery Division, Manchester District Registry, Courts of Justice, 1 Bridge Street West, Manchester, M60 9D J on 19 November 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 1600 hours on 16 November 2012 . The Petitioner’s Solicitor is Dickinson Dees LLP , 1 Whitehall Riverside, Leeds LS1 4BN , telephone 0113 290 4424 , email sam.dixon@dickinson-dees.com . (Ref SED/PLM/SJD3/INS/23/31.) : | |||
Initiating party | WOLSELEY UK LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | WHOLESALE PORTFOLIO LTD | Event Date | 2012-07-12 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6469 A petition to wind-up the above-named Company of Registered Office 130 High Street, Winsford, Cheshire CW7 2AP , presented on 12 July 2012 by WOLSELEY UK LTD , whose registered office is situated at The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH (Claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , onTuesday 4 September 2012 at 10.00 am (or as soon after as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 3 September 2012 . The Petitioners Solicitor is Wolseley UK Ltd Legal Services Department of The Wolseley Center, PO Box 32 Boroughbridge Road, Ripon HG4 1UY . (Ref: DM). : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WHOLESALE PORTFOLIO LIMITED | Event Date | 2010-05-25 |
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. |