Dissolved
Dissolved 2018-05-27
Company Information for OBSON & CO LTD
98 KING STREET, MANCHESTER, M2,
|
Company Registration Number
09323562
Private Limited Company
Dissolved Dissolved 2018-05-27 |
Company Name | |
---|---|
OBSON & CO LTD | |
Legal Registered Office | |
98 KING STREET MANCHESTER | |
Company Number | 09323562 | |
---|---|---|
Date formed | 2014-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2018-05-27 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-30 18:46:21 |
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. |
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 | |
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 18/01/2017 FROM EVOLUTION PARK,INNOVATION CNTR SUITE G03 1 EVOLUTION PARK HASLINGDEN ROAD BLACKBURN LANCASHIRE BB1 2FD | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM C/O LEN ENTWISTLE CHARTERED ACCOUNTANTS SUITE 12 BLACKBURN BUSINESS CENTRE DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY | |
LATEST SOC | 05/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/11/15 FULL LIST | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Resolutions for Winding-up | 2017-02-02 |
Appointment of Liquidators | 2017-02-02 |
Meetings of Creditors | 2017-01-19 |
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 56210 - Event catering activities
|
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 OBSON & CO LTD
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as OBSON & CO LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OBSON & CO LIMITED | Event Date | 2017-01-26 |
At a General Meeting of the above named Company duly convened and held at CLB Coopers Limited , 5th Floor, Ship Canal House, Manchester M2 4WU the subjoined Special Resolutions were duly passed: 1. That the company be wound up voluntarily, and 2. That Mark Getliffe and Diane Hill be and they are hereby appointed Joint Liquidators for the purposes of such winding-up, and 3. That the joint liquidators be authorised to act jointly and severally in the liquidation. Further Details: Jason Evans, 0161 245 1000 jevans@clbcoopers.co.uk Date of Appointment: 26 January 2017 Anthony Liddle , Director and Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OBSON & CO LIMITED | Event Date | 2017-01-26 |
Liquidator's name and address: Diane Elizabeth Hill and Mark Terence Getliffe , Joint Liquidators of CLB Coopers Limited , 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU . Further Details: Jason Evans, 0161 245 1000, jevans@clbcoopers.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OBSON & CO LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above company will be held at CLB Coopers Limited , 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU on 26 January 2017 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of CLB Coopers Limited , 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU by no later than 12 noon on the business day preceding the date of the Meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of CLB Coopers Limited , 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU on two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. Alternative person to contact with enquiries about the case: Nicola Clark of CLB Coopers Limited Anthony Liddy and Neil Hindle , Directors | |||
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. |