Dissolved 2017-08-15
Company Information for O'GORMAN & CAREY FLOORING CONTRACTORS LIMITED
LEEDS, ENGLAND, LS1 2EY,
|
Company Registration Number
07127376
Private Limited Company
Dissolved Dissolved 2017-08-15 |
Company Name | |
---|---|
O'GORMAN & CAREY FLOORING CONTRACTORS LIMITED | |
Legal Registered Office | |
LEEDS ENGLAND LS1 2EY Other companies in LS1 | |
Company Number | 07127376 | |
---|---|---|
Date formed | 2010-01-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2017-08-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:14:38 |
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 |
---|---|---|
AMJAD ALI |
||
MICHAEL SOLLITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN LESLEY TYLER |
Director | ||
AMJAD ALI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE STOP DIY LIMITED | Director | 2017-04-01 | CURRENT | 2009-02-17 | Liquidation | |
BLAKE & BEELEY (KIRKBY) LIMITED | Director | 2015-05-21 | CURRENT | 1969-06-09 | Active - Proposal to Strike off | |
BRIDGE HARDWARE LTD | Director | 2015-02-12 | CURRENT | 2015-02-05 | Liquidation |
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 07/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 12A SPENCER BUSINESS CENTRE FACTORY STREET BRADFORD WEST YORKSHIRE BD4 9NW | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 16/01/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN TYLER | |
AR01 | 16/01/13 FULL LIST | |
AA01 | CURREXT FROM 31/01/2013 TO 30/04/2013 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR AMJAD ALI | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 16/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMJAD ALI | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MS SUSAN LESLEY TYLER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SOLLITT | |
AR01 | 16/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM, YORKSHIRE BANK CHAMBERS 1ST FLOOR ASPIRE,, 2 INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM, 9 KNOWL ROAD, MIRFIELD, WEST YORKSHIRE, WF14 8DQ, ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-04-03 |
Appointment of Liquidators | 2014-05-16 |
Notices to Creditors | 2014-05-16 |
Resolutions for Winding-up | 2014-05-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE) |
Creditors Due After One Year | 2012-02-01 | £ 90,964 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 169,282 |
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 O'GORMAN & CAREY FLOORING CONTRACTORS LIMITED
Called Up Share Capital | 2012-02-01 | £ 20,000 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 21,719 |
Current Assets | 2012-02-01 | £ 249,920 |
Debtors | 2012-02-01 | £ 186,892 |
Fixed Assets | 2012-02-01 | £ 105,193 |
Shareholder Funds | 2012-02-01 | £ 94,867 |
Stocks Inventory | 2012-02-01 | £ 41,309 |
Tangible Fixed Assets | 2012-02-01 | £ 85,193 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | O’GORMAN & CAREY FLOORING CONTRACTORS LIMITED | Event Date | 2014-05-08 |
Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | Event Date | 2014-05-08 | |
NOTICE IS HEREBY GIVEN that Dave Clark (IP Number 9565) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY , was appointed Liquidator of the above Company on 8 May 2014 . Creditors are required on or before the 19 June 2014 , to send their names and addresses with particulars of their debts or claims, to the Liquidators, and if so required by notice in writing from the Liquidators, personally or by their solicitors, to come in and prove their debts as such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. For further details please contact Dominic Wolski E-mail: dominic@clarkbr.co.uk , Tel 0113 243 8617 . Dave Clark , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | O’GORMAN & CAREY FLOORING CONTRACTORS LIMITED | Event Date | 2014-05-08 |
At a General meeting of the above named company, duly convened and held at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 8 May 2014 at 10.00 am the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. that the company be wound-up voluntarily; and 2. that Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY, be and is hereby appointed liquidator of the company for the purposes of such winding-up. Dave Clark (IP number 9565) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY was appointed Liquidator of the Company on 8 May 2014 . Further information about this case is available from Dominic Wolski at the offices of Clark Business Recovery Limited on 0113 243 8617 or at dominic@clarkbr.co.uk . Mike Sollit , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | O'GORMAN & CAREY FLOORING CONTRACTORS LIMITED | Event Date | 2014-05-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at the offices of Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 2 May 2017 at 10:00 am for Members and 10:15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY, no later than 12 noon on the business day before the meeting. Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 8 May 2014 . Further information about this case is available from Dominic Wolski at the offices of Clark Business Recovery Limited at dominic@clarkbr.co.uk. Dave Clark , Liquidator | |||
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. |