Dissolved 2018-04-11
Company Information for WEDDING DAY PRODUCTS AND SERVICES LIMITED
NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
07995007
Private Limited Company
Dissolved Dissolved 2018-04-11 |
Company Name | |
---|---|
WEDDING DAY PRODUCTS AND SERVICES LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE | |
Company Number | 07995007 | |
---|---|---|
Date formed | 2012-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-04-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-27 01:26:55 |
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 |
---|---|---|
GRAHAM BURNETT |
||
IAN THOMAS WARD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POLISHED JEWELLERY LIMITED | Director | 2010-05-11 | CURRENT | 2010-05-11 | Dissolved 2015-11-13 | |
QUALITY JEWELLERY SOLUTIONS LTD | Director | 2008-02-27 | CURRENT | 2008-02-27 | Dissolved 2014-07-10 | |
RBD JEWELLERY LTD | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active | |
CLUBHOUSE AND GUESTBOOTH LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
POLISHED JEWELLERY LIMITED | Director | 2010-05-11 | CURRENT | 2010-05-11 | Dissolved 2015-11-13 | |
QUALITY JEWELLERY SOLUTIONS LTD | Director | 2008-02-27 | CURRENT | 2008-02-27 | Dissolved 2014-07-10 |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 1 ST. JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4AD UK | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 53 NEWBOTTLE STREET HOUGHTON LE SPRING TYNE AND WEAR DH4 4AR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2016 TO 31/03/2016 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/03/2013 TO 30/06/2013 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM BURNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2013 FROM 20 KENT AVENUE HEBBURN TYNE AND WEAR NE31 1LY UNITED KINGDOM | |
AR01 | 19/03/13 FULL LIST | |
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 | 2017-02-16 |
Resolutions for Winding-up | 2017-02-16 |
Meetings of Creditors | 2017-01-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47770 - Retail sale of watches and jewellery in specialised stores
Creditors Due Within One Year | 2013-06-30 | £ 28,235 |
---|
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 WEDDING DAY PRODUCTS AND SERVICES LIMITED
Cash Bank In Hand | 2013-06-30 | £ 9,941 |
---|---|---|
Current Assets | 2013-06-30 | £ 19,864 |
Debtors | 2013-06-30 | £ 1,423 |
Stocks Inventory | 2013-06-30 | £ 8,500 |
Tangible Fixed Assets | 2013-06-30 | £ 7,143 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as WEDDING DAY PRODUCTS AND SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WEDDING DAY PRODUCTS AND SERVICES LIMITED | Event Date | 2017-02-02 |
Liquidator's name and address: Steven Philip Ross and Matthew Higgins , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Kelly Allison, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000. Ag FF111535 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WEDDING DAY PRODUCTS AND SERVICES LIMITED | Event Date | 2017-02-02 |
Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 02 February 2017 the following Special and Ordinary Resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Matthew James Higgins , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 9503 and 13570), be and they are hereby appointed Joint Liquidators for purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address and contact details of case manager: Kelly Allison, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000. Ian Thomas Ward , Chairman : Ag FF111535 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WEDDING DAY PRODUCTS AND SERVICES LIMITED | Event Date | 2017-01-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 02 February 2017 at 11.15 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 2 February 2017 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 1 February 2017. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email, or in writing. Alternatively, a copy will be provided on written request by Kelly Allison, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. For further details contact: Kelly Allison on Tel: 0191 255 7000. Ag EF102037 | |||
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. |