Company Information for A & M SLEEP BEDS LTD
Inducta House Fryers Road, Bloxwich, Walsall, WEST MIDLANDS, WS2 7LZ,
|
Company Registration Number
07679814
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
A & M SLEEP BEDS LTD | ||
Legal Registered Office | ||
Inducta House Fryers Road Bloxwich Walsall WEST MIDLANDS WS2 7LZ Other companies in B11 | ||
Previous Names | ||
|
Company Number | 07679814 | |
---|---|---|
Company ID Number | 07679814 | |
Date formed | 2011-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 2017-03-31 | |
Latest return | 2017-03-10 | |
Return next due | 2018-03-24 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 18:07:13 |
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 |
---|---|---|
ARASH MANGAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAMREHZ HUSSAIN |
Director | ||
SHAREZ HUSSAIN |
Director | ||
SHAMREHZ HUSSAIN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/17 FROM Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/17 FROM 21 Albion Road Sparkhill Birmingham West Midlands B11 2NR England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 23/01/23 | |
CERTNM | COMPANY NAME CHANGED HEALTH THERAPY LTD CERTIFICATE ISSUED ON 10/03/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAREZ HUSSAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAMREHZ HUSSAIN | |
AP01 | DIRECTOR APPOINTED MR ARASH MANGAL | |
AP01 | DIRECTOR APPOINTED MR SHAREZ HUSSAIN | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Shamrehz Hussain on 2016-02-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SHAMREZ HUSSAIN on 2016-02-09 | |
CH01 | Director's details changed for Mr Shamrez Hussain on 2016-02-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM 23 Albion Road Sparkhill Birmingham B11 2NR | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 23/06/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-06 |
Resolutions for Winding-up | 2017-04-06 |
Meetings of Creditors | 2017-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 31030 - Manufacture of mattresses
|
|
|
|
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 A & M SLEEP BEDS LTD
The top companies supplying to UK government with the same SIC code (31030 - Manufacture of mattresses) as A & M SLEEP BEDS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
72171039 | Wire of iron or non-alloy steel, in coils, containing by weight < 0,25% carbon, not plated or coated, with a maximum cross-sectional dimension of >= 0,8 mm (without indentations, ribs, grooves or other deformations produced during the rolling process) | |||
73202089 | Helical springs, of iron or steel (excl. hot-worked, coil compression and coil tension springs) | |||
72171039 | Wire of iron or non-alloy steel, in coils, containing by weight < 0,25% carbon, not plated or coated, with a maximum cross-sectional dimension of >= 0,8 mm (without indentations, ribs, grooves or other deformations produced during the rolling process) | |||
73202089 | Helical springs, of iron or steel (excl. hot-worked, coil compression and coil tension springs) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A & M SLEEP BEDS LTD | Event Date | 2017-03-31 |
Liquidator's name and address: Eileen T F Sale , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . : For further details contact: Tel: 01922 624777. Ag HF10124 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A & M SLEEP BEDS LTD | Event Date | 2017-03-31 |
At a Special Meeting of the members of the above-named Company, duly convened, and held at ECC Limited, 111 Hagley Road, Edgbaston, Birmingham, B15 8LB on 31 March 2017 at 11.00 am, the following Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company resolves by Special Resolution that it be wound up voluntarily, and that Eileen T F Sale , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (IP No. 001103), be and is hereby appointed Liquidator for the purpose of such winding-up. For further details contact: Tel: 01922 624777. A Mangal , Chairman : Ag HF10124 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A & M SLEEP BEDS LTD | Event Date | 2017-03-13 |
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 ECC Limited, 111 Hagley Road, Edgbaston, Birmingham, B15 8LB on 24 March 2017 at 1.00 pm precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. for the nomination of a Liquidator; the appointment of a Liquidation Committee and consideration of the Directors' Statement of Affairs. Creditors should note that the resolutions to be taken at the meeting may include a resolution specifying the terms upon which the Liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve, the costs of assistance with the preparation of the Directors' Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at Carmella House , 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , not later than 12.00 noon on 23 March 2017. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Pursuant to Section 98(2)(a) of the Act such information concerning the company's affairs as may be reasonably required will be furnished free of charge by Mrs Eileen T F Sale (IP No 8738) of Sale Smith & Co. Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE during the period before the day on which the meeting is to be held. Further details contact: Mrs Eileen T F Sale, Email: admin@salesmith.demon.org.uk, Tel: 01922 624777. Ag GF122110 | |||
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. |