Company Information for SOUTHERN AND WEST LETTINGS LIMITED
1580 PARKWAY, SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
|
Company Registration Number
07162013
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SOUTHERN AND WEST LETTINGS LIMITED | ||
Legal Registered Office | ||
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY, FAREHAM HAMPSHIRE PO15 7AG Other companies in BH4 | ||
Previous Names | ||
|
Company Number | 07162013 | |
---|---|---|
Company ID Number | 07162013 | |
Date formed | 2010-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 08:48:55 |
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 |
---|---|---|
MELANIE HATCH |
||
ANTHONY JOHN TILLEY |
||
RUPERT WOOLYCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFANIE BIANCA MCGINN |
Director | ||
TONY TILLEY |
Director | ||
LEE ATKINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THERMASPEC UK LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Liquidation | |
IF IT MOVES ASSET FINANCE LIMITED | Director | 2016-03-10 | CURRENT | 2008-04-25 | Active - Proposal to Strike off | |
THERMALSAVINGS LTD | Director | 2015-03-31 | CURRENT | 2015-01-19 | Active | |
NINJA APPAREL LIMITED | Director | 2015-03-25 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
BESPOKE 4 BUSINESS PROMOTIONS LTD | Director | 2014-12-01 | CURRENT | 2014-12-01 | Dissolved 2017-05-16 | |
LOCAL APP SOUTHERN LTD | Director | 2013-05-21 | CURRENT | 2013-05-21 | Dissolved 2016-01-12 | |
BESPOKE 4 BUSINESS MARKETING LTD. | Director | 2011-11-24 | CURRENT | 2011-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 26 SEAMOOR ROAD BOURNEMOUTH DORSET BH4 9AS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANIE MCGINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY TILLEY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TONY TILLEY | |
AP01 | DIRECTOR APPOINTED MISS STEFANIE BIANCA MCGINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ATKINS | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY TILLEY | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 87 WIMBORNE ROAD BOURNEMOUTH DORSET BH3 7AN | |
AR01 | 18/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2011 TO 31/03/2011 | |
AR01 | 18/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 38 QUEENS ROAD POOLE DORSET BH14 9HG ENGLAND | |
RES15 | CHANGE OF NAME 18/02/2010 | |
CERTNM | COMPANY NAME CHANGED SOUTHERN & WESTERN LETTINGS LTD CERTIFICATE ISSUED ON 03/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-03 |
Resolutions for Winding-up | 2017-04-03 |
Meetings of Creditors | 2017-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2012-04-01 | £ 17,798 |
---|
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 SOUTHERN AND WEST LETTINGS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,560 |
Current Assets | 2012-04-01 | £ 18,060 |
Debtors | 2012-04-01 | £ 7,500 |
Fixed Assets | 2012-04-01 | £ 6,924 |
Shareholder Funds | 2012-04-01 | £ 7,186 |
Tangible Fixed Assets | 2012-04-01 | £ 6,924 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
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 | SOUTHERN AND WEST LETTINGS LIMITED | Event Date | 2017-03-29 |
Liquidator's name and address: Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: Carl Derek Faulds or Michael Ian Field, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: david.manning@portbfs.co.uk. Ag GF123690 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOUTHERN AND WEST LETTINGS LIMITED | Event Date | 2017-03-29 |
At a general meeting of the members of the above-named Company duly convened and held at Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, Dorset, BH12 5AG on 29 March 2017 the following resolutions were duly passed as a special and ordinary resolution: That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: Carl Derek Faulds or Michael Ian Field, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: david.manning@portbfs.co.uk. Rupert Woolrych , Director : Ag GF123690 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOUTHERN AND WEST LETTINGS LIMITED | Event Date | 2017-03-15 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, Dorset, BH12 5AG on 29 March 2017 at 3.35 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, , Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Michael Fortune of Portland Business & Financial Solutions of Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Carol Goddard, Tel: 01489 550440. Ag GF121967 | |||
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. |