Company Information for THE STEAM EMPORIUM LTD
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
09379370
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE STEAM EMPORIUM LTD | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ | |
Company Number | 09379370 | |
---|---|---|
Company ID Number | 09379370 | |
Date formed | 2015-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-01-31 | |
Account next due | 2017-10-31 | |
Latest return | 2017-01-08 | |
Return next due | 2018-01-22 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-15 19:07:58 |
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 |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 60-62 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHEAPÉ | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 76 ELM GROVE SOUTHSEA HAMPSHIRE PO5 1LN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMELIE STRÖM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 29 CORSHAM STREET FLAT 4 - TOP FLOOR LONDON N1 6DR UNITED KINGDOM | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2017-05-09 |
Resolutions for Winding-up | 2017-05-09 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-04-28 |
Meetings of Creditors | 2017-04-11 |
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 47260 - Retail sale of tobacco products in specialised stores
|
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 THE STEAM EMPORIUM LTD
The top companies supplying to UK government with the same SIC code (47260 - Retail sale of tobacco products in specialised stores) as THE STEAM EMPORIUM LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | THE STEAM EMPORIUM LIMITED | Event Date | 2017-04-28 |
On 28 April 2017 the above Company went into insolvent liquidation. I, Paul Cheap of 56 Elm Grove, Southsea, Hampshire PO5 1LN was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: 'Steam Machine' I confirm that I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by Rules made under the Insolvency Act 1986. I acknowledge that breach of the prohibition created by section 216 is a criminal offence. Statement pursuant to 22.5 of the effect of issuing the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE STEAM EMPORIUM LIMITED | Event Date | 2017-04-28 |
Liquidator's name and address: A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240 . Alternative person to contact with enquiries about the case: Doug Pinteau : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE STEAM EMPORIUM LIMITED | Event Date | 2017-04-28 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 28 April 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 28 April 2017 Creditors: 28 April 2017 Liquidator details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Doug Pinteau, telephone number: 020 8939 8240 Paul Cheape , Chairman : Dated: 28 April 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE STEAM EMPORIUM LIMITED | Event Date | 2017-03-29 |
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 WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 28 April 2017 at 3.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the 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. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Andrew John Whelan , IP number 8726 . Telephone number: 020 8939 8240 . Alternative person to contact with enquiries about the case: Jeanne Wickramasingham | |||
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. |