Company Information for CUMBRIA ROOFING NORTH WEST LTD
TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH,
|
Company Registration Number
06934589
Private Limited Company
Liquidation |
Company Name | |
---|---|
CUMBRIA ROOFING NORTH WEST LTD | |
Legal Registered Office | |
TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM B1 1QH Other companies in CA22 | |
Company Number | 06934589 | |
---|---|---|
Company ID Number | 06934589 | |
Date formed | 2009-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 03:25:28 |
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 |
---|---|---|
KRISTY MUSSON |
||
RYAN KEVIN MUSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN JAMES MUSSON |
Company Secretary | ||
TERRANCE OLDHAM |
Director | ||
KIRSTY MUSSON |
Company Secretary | ||
CAROL MUSSON |
Director | ||
WILLIAM JAMES MUSSON |
Director | ||
CAROL MUSSON |
Director | ||
CAROL MUSSON |
Director | ||
RYAN KEVIN MUSSON |
Director | ||
KRISTY MUSSON |
Company Secretary | ||
KEVIN JAMES MUSSON |
Director | ||
KRISTY MUSSON |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-29 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-29 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-29 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM Unit 3 Chaple Street Egremont CA22 2DU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 5001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AP03 | Appointment of Ms Kristy Musson as company secretary on 2015-09-11 | |
TM02 | Termination of appointment of Kevin James Musson on 2015-09-11 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 5001 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RYAN KEVIN MUSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRANCE OLDHAM | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 5001 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TERRANCE OLDHAM | |
AP03 | SECRETARY APPOINTED MR KEVIN JAMES MUSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL MUSSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIRSTY MUSSON | |
AR01 | 10/09/13 FULL LIST | |
AR01 | 15/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUSSON | |
AP01 | DIRECTOR APPOINTED MRS CAROL MUSSON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES MUSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL MUSSON | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
SH01 | 01/07/12 STATEMENT OF CAPITAL GBP 5001 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/06/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/06/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CAROL MUSSON | |
AP03 | SECRETARY APPOINTED KIRSTY MUSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL MUSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTY MUSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MUSSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KRISTY MUSSON | |
AP01 | DIRECTOR APPOINTED KEVIN JAMES MUSSON | |
AP01 | DIRECTOR APPOINTED KRISTY MUSSON | |
AR01 | 15/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN MUSSON | |
AP01 | DIRECTOR APPOINTED CAROL MUSSON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions | 2017-06-07 |
Appointmen | 2017-06-05 |
Resolution | 2017-06-05 |
Meetings o | 2017-05-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
Creditors Due Within One Year | 2013-06-30 | £ 129,679 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 129,679 |
Creditors Due Within One Year | 2012-06-30 | £ 95,679 |
Creditors Due Within One Year | 2011-06-30 | £ 48,828 |
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 CUMBRIA ROOFING NORTH WEST LTD
Called Up Share Capital | 2013-06-30 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 5,000 |
Called Up Share Capital | 2012-06-30 | £ 5,000 |
Called Up Share Capital | 2011-06-30 | £ 5,000 |
Cash Bank In Hand | 2013-06-30 | £ 58,520 |
Cash Bank In Hand | 2012-06-30 | £ 58,520 |
Cash Bank In Hand | 2012-06-30 | £ 58,520 |
Current Assets | 2013-06-30 | £ 105,204 |
Current Assets | 2012-06-30 | £ 105,204 |
Current Assets | 2012-06-30 | £ 105,204 |
Current Assets | 2011-06-30 | £ 11,081 |
Debtors | 2013-06-30 | £ 46,684 |
Debtors | 2012-06-30 | £ 46,684 |
Debtors | 2012-06-30 | £ 46,684 |
Debtors | 2011-06-30 | £ 11,081 |
Shareholder Funds | 2012-06-30 | £ 20,757 |
Tangible Fixed Assets | 2013-06-30 | £ 11,232 |
Tangible Fixed Assets | 2012-06-30 | £ 11,232 |
Tangible Fixed Assets | 2012-06-30 | £ 11,232 |
Tangible Fixed Assets | 2011-06-30 | £ 13,046 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as CUMBRIA ROOFING NORTH WEST LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CUMBRIA ROOFING NORTH WEST LTD | Event Date | 2017-05-30 |
Liquidator's name and address: Amie Johnson (IP No. 18570 ) of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH : Ag IF21860 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CUMBRIA ROOFING NORTH WEST LTD | Event Date | 2017-05-30 |
Notice is hereby given that the following resolutions were passed on 30 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Amie Johnson (IP No. 18570 ) of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Hilary Gumbs, Email: hg@greenfieldrecovery.co.uk , Tel: 0121 201 1720 . Ag IF21860 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CUMBRIA ROOFING NORTH WEST LTD | Event Date | 2017-05-17 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Directors of the above-named Company (the conveners) are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 30 May 2017 . The meeting will be held as a virtual meeting by video conference on 30 May 2017 at 11.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Amie Johnson (IP No 18570) of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4.00 pm on 26 May 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to 28-30 Blucher Street, Birmingham, B1 1QH. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Companys creditors. Name and address of nominated Liquidator: Amie Johnson (IP No. 18570) of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH Further details contact: Hilary Gumbs, E-mail: hg@greenfieldrecovery.co.uk, Tel: 0121 201 1720. Ag IF21059 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CUMBRIA ROOFING NORTH WEST LTD | Event Date | 2017-04-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3071 A Petition to wind up the above-named Company, Registration Number 06934589, of ,UNIT 3, CHAPLE STREET, EGREMONT, CA22 2DU, presented on 20 April 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 June 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 16 June 2017 . | |||
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. |