Dissolved 2017-02-21
Company Information for F S HUDDERSFIELD LTD
OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
08051651
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | |
---|---|
F S HUDDERSFIELD LTD | |
Legal Registered Office | |
OLDHAM LANCASHIRE OL1 1TE Other companies in HX6 | |
Company Number | 08051651 | |
---|---|---|
Date formed | 2012-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 07:47:57 |
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 |
---|---|---|
DAVID GRAYDON JOHNSTON |
||
DAVID MICHAEL HANNAN |
||
DAVID GRAYDON JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY JENNIFER DIX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FALCONSPIRIT LIMITED | Director | 1999-09-27 | CURRENT | 1999-07-23 | Dissolved 2015-03-10 | |
TEMUJIN FRANCHISING LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
F S HALIFAX LTD | Director | 2012-04-30 | CURRENT | 2012-04-30 | Active | |
STREAMLINE DEVELOPMENTS LIMITED | Director | 2003-01-27 | CURRENT | 2002-12-12 | Active | |
TEMUJIN RESTAURANTS LIMITED | Director | 2002-07-04 | CURRENT | 2002-07-04 | Active | |
FALCONSPIRIT LIMITED | Director | 1999-09-27 | CURRENT | 1999-07-23 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 1ST FLOOR NO.1 WAREHOUSE CANAL BASIN SOWERBY BRIDGE HALIFAX WEST YORKSHIRE HX6 2AG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY DIX | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GRAYDON JOHNSTON / 02/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAYDON JOHNSTON / 02/12/2013 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/04/2013 TO 31/07/2013 | |
AR01 | 11/05/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GRAYDON JOHNSTONE / 04/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAYDON JOHNSTONE / 04/05/2012 | |
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 |
Final Meetings | 2016-09-05 |
Appointment of Liquidators | 2015-06-18 |
Resolutions for Winding-up | 2015-06-18 |
Meetings of Creditors | 2015-05-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
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 F S HUDDERSFIELD LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as F S HUDDERSFIELD LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | F S HUDDERSFIELD LIMITED | Event Date | 2016-08-30 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of the members and creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancs. OL1 1TE on 4th November 2016 at 11:00 am and 11:05 am respectively, for the purpose of laying before each of the meetings an account of the winding up showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies, at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , no later than 12 noon on the business day before the meeting. Jonathan Lord MIPA (Office Holder Number 9041 ), Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | F S HUDDERSFIELD LTD | Event Date | 2015-06-10 |
Jonathan Lord , Bridgestones , 125-127 Union Street, Oldham, OL1 1TE , telephone: 016 1785 3700 , email: mail@bridgestones.co.uk . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | F S HUDDERSFIELD LTD | Event Date | 2015-06-10 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at Bridgestones, 125-127 Union Street, Oldham, OL1 1TE Resolution details: On 10th June 2015 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Contact details: Jonathan Lord , Bridgestones , 125-127 Union Street, Oldham, OL1 1TE mail@bridgestones.co.uk 0161 785 3700 Office Holder Number - 9041 D Johnston , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | F S HUDDERSFIELD LTD | Event Date | 2015-05-11 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Bridgestones, 125/127 Union Street, Oldham, OL1 1TE on the 10th June 2015 at 11:00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , on the two business days calling next before the day of the meeting. BY ORDER OF THE BOARD | |||
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. |