Company Information for ONYX TEAMWEAR LTD
WILKIN CHAPMAN LLP, THE HALL, LAIRGATE, BEVERLEY, HU17 8HL,
|
Company Registration Number
07617936
Private Limited Company
Liquidation |
Company Name | |
---|---|
ONYX TEAMWEAR LTD | |
Legal Registered Office | |
WILKIN CHAPMAN LLP THE HALL LAIRGATE BEVERLEY HU17 8HL Other companies in LN6 | |
Company Number | 07617936 | |
---|---|---|
Company ID Number | 07617936 | |
Date formed | 2011-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 09:01:37 |
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 |
---|---|---|
ANDREW JOHN MAXFIELD |
||
DANIELLE LOUISE MAXFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA MAXFIELD |
Company Secretary | ||
GRAHAM GEORGE MAXFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONEBOW SOLUTIONS LTD. | Director | 2016-04-06 | CURRENT | 2003-06-02 | Dissolved 2017-12-12 | |
STONEBOW SOLUTIONS LTD. | Director | 2016-04-06 | CURRENT | 2003-06-02 | Dissolved 2017-12-12 | |
JEMSZ (UK) LIMITED | Director | 2016-04-06 | CURRENT | 2014-01-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-10 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005829 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005829 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM Unit 6 Moorland Way Tritton Road Lincoln Lincolnshire LN6 7JW England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS DANIELLE LOUISE MAXFIELD | |
LATEST SOC | 14/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Angela Maxfield on 2016-06-22 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/16 FROM Unit 29 Evans Business Centre Roman Way South Hykeham Lincoln LN6 9UH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM UNIT 29 EVANS BUSINESS CENTRE ROMAN WAY SOUTH HYKEHAM LINCOLN LN6 9UH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM UNIT 8 EVANS BUSINESS CENTRE ROMAN WAY SOUTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 9UH | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA MAXFIELD on 2014-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAXFIELD | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/13 TO 31/03/13 | |
AR01 | 28/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM UNIT 2 EVANS BUSINESS CENTRE ROMAN WAY SOUTH HYKEHAM LINCOLN LN6 9UH UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MAXFIELD | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 2 ROMAN WAY SOUTH HYKEHAM LINCOLN LN6 9UH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2011 FROM UNIT 6 MOORLAND WAY LINCOLN LN6 7JW UNITED KINGDOM | |
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 |
Appointmen | 2017-10-17 |
Resolution | 2017-10-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.39 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Creditors Due Within One Year | 2013-03-31 | £ 28,872 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 20,717 |
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 ONYX TEAMWEAR LTD
Cash Bank In Hand | 2013-03-31 | £ 3,653 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 2,177 |
Current Assets | 2013-03-31 | £ 15,819 |
Current Assets | 2012-04-30 | £ 9,564 |
Debtors | 2013-03-31 | £ 6,146 |
Debtors | 2012-04-30 | £ 2,922 |
Stocks Inventory | 2013-03-31 | £ 6,020 |
Stocks Inventory | 2012-04-30 | £ 4,465 |
Tangible Fixed Assets | 2013-03-31 | £ 4,369 |
Tangible Fixed Assets | 2012-04-30 | £ 2,844 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as ONYX TEAMWEAR LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ONYX TEAMWEAR LIMITED | Event Date | 2017-10-17 |
Company Number: 07617936 Name of Company: ONYX TEAMWEAR LIMITED Nature of Business: Retail sale of sports goods Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Unit 6 Moorland… | |||
Initiating party | Event Type | Resolution | |
Defending party | ONYX TEAMWEAR LIMITED | Event Date | 2017-10-17 |
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. |