Liquidation
Company Information for SPLIT THE BILLS LIMITED
FRP ADVISORY LLP, MINERVA, LEEDS, LS1 5PS,
|
Company Registration Number
07559273
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SPLIT THE BILLS LIMITED | ||
Legal Registered Office | ||
FRP ADVISORY LLP MINERVA LEEDS LS1 5PS Other companies in S1 | ||
Previous Names | ||
|
Company Number | 07559273 | |
---|---|---|
Company ID Number | 07559273 | |
Date formed | 2011-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 16:29:30 |
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 |
---|---|---|
ASHLEY SCOTT TATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GOUNDRY |
Director | ||
JAMES JOHNATHAN MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZAP UTILITIES LTD | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active - Proposal to Strike off | |
ATJW PROPERTY LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
FIT PROPERTY GROUP LIMITED | Director | 2007-11-20 | CURRENT | 2007-11-20 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/17 FROM Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2016-11-29 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/16 FROM Crucible Works Darnall Road Sheffield S9 5AB England | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075592730001 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Office 4 151 Arundel Street Sheffield S1 2NU England to Crucible Works Darnall Road Sheffield S9 5AB | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/02/16 TO 30/06/15 | |
SH02 | Sub-division of shares on 2015-11-10 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOUNDRY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/15 FROM Office 4 151 Arundel Street Sheffield S1 2NU | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ashley Scott Tate on 2015-02-01 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/03/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: WARDS COURT 203 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8HW UNITED KINGDOM | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2013 TO 28/02/2013 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GOUNDRY | |
SH01 | 22/04/13 STATEMENT OF CAPITAL GBP 10 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 144 CHARLES STREET SHEFFIELD SOUTH YORKSHIRE S1 2NE | |
AR01 | 10/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 10/03/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVSHO FROM 31/03/2012 TO 30/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 144 CHARLES STREET SHEFFIELD SOUTH YORKSHIRE S2 1NE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS | |
RES15 | CHANGE OF NAME 28/03/2011 | |
CERTNM | COMPANY NAME CHANGED FIT UTILITIES LIMITED CERTIFICATE ISSUED ON 01/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-12-05 |
Meetings of Creditors | 2016-09-14 |
Appointment of Administrators | 2016-07-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-05-01 | £ 8,840 |
---|
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 SPLIT THE BILLS LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2011-04-30 | £ 2 |
Current Assets | 2012-04-30 | £ 1,042 |
Current Assets | 2011-04-30 | £ 2 |
Debtors | 2012-05-01 | £ 1,000 |
Debtors | 2012-04-30 | £ 1,042 |
Fixed Assets | 2012-04-30 | £ 1,336 |
Shareholder Funds | 2012-04-30 | £ -6,504 |
Shareholder Funds | 2011-04-30 | £ 2 |
Tangible Fixed Assets | 2012-05-01 | £ 1,336 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as SPLIT THE BILLS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SPLIT THE BILLS LIMITED | Event Date | 2016-11-29 |
Liquidator's name and address: Paul Andrew Whitwam of BWC , 8 Park Place, Leeds LS1 2RU and Mark John Wilson of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SPLIT THE BILLS LIMITED | Event Date | 2016-07-28 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 641 Office Holder Details: Paul Andrew Whitwam and David Antony Willis (IP numbers 8346 and 9180 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 28 July 2016 . Further information about this case is available from the offices of BWC at bwc@bwc-solutions.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SPLIT THE BILLS LIMITED | Event Date | 2016-07-28 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 641 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at 8 Park Place, Leeds LS1 2RU on 4 October 2016 at 10.30 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at 8 Park Place, Leeds LS1 2RU, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Paul Andrew Whitwam and David Antony Willis (IP numbers 8346 and 9180 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 28 July 2016 . Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. Paul Andrew Whitwam and David Antony Willis , Joint Administrators | |||
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. |