Dissolved 2018-05-02
Company Information for FRONTPAGE M & E LTD
MAIDSTONE, KENT, ME14,
|
Company Registration Number
09112797
Private Limited Company
Dissolved Dissolved 2018-05-02 |
Company Name | |
---|---|
FRONTPAGE M & E LTD | |
Legal Registered Office | |
MAIDSTONE KENT ME14 Other companies in BS9 | |
Company Number | 09112797 | |
---|---|---|
Date formed | 2014-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2018-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-30 05:05:10 |
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 |
---|---|---|
TRACEY JANE PAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY PAGE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAKES WAFFLE & ROLLS LTD | Director | 2014-10-23 | CURRENT | 2014-10-23 | Dissolved 2016-04-05 | |
SMART STARZ PARTY FOOD LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-01-20 | |
FRONT PAGE PLUMBING & HEATING LIMITED | Director | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2016-03-23 |
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 28/12/2016 FROM C/O HAMILTON COOPERS CHARTERED ACCOUNTANTS ORION HOUSE 104-106 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ | |
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 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACY PAGE | |
AR01 | 02/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-21 |
Appointment of Liquidators | 2016-12-21 |
Meetings of Creditors | 2016-11-18 |
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 43220 - Plumbing, heat and air-conditioning installation
|
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 FRONTPAGE M & E LTD
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as FRONTPAGE M & E LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FRONTPAGE M & E LIMITED | Event Date | 2016-11-29 |
At a General Meeting of the members of the above-named Company, duly convened and held at 122 Hither Green Lane, Hither Green, London, SE13 6QA on 29 November 2016 at 11:00 AM the following Resolutions were duly passed as a SPECIAL RESOLUTION and an ORDINARY RESOLUTION respectively: 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 same, and accordingly, that the Company be wound up voluntarily. THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS be and is hereby appointed as Liquidator for the purposes of the winding up. Contact details: Mansoor Mubarik (IP Number: 009667 ), Liquidator, Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent, ME14 1PS mmubarik@capital-books.co.uk Tracy Jane Page , Chairperson : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FRONTPAGE M & E LTD | Event Date | 2016-11-09 |
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 122 Hither Green Lane, Hither Green, London, SE13 6QA on 29 November 2016 at 11:15 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of CAPITAL BOOKS, 66 Earl Street, Maidstone, ME14 1PS, United Kingdom no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik Address of Insolvency Practitioner: 66 Earl Street, Maidstone, ME14 1PS, United Kingdom IP Number: 009667 Email Address: mail@capital-books.co.uk Telephone Number: 01622754927 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. |