Liquidation
Company Information for CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED
C/O LEONARD CURTIS 6TH FLOOR WALKER HOUSE, EXCHANGE FLATS, LIVERPOOL, L2 3YL,
|
Company Registration Number
01955383
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED | |
Legal Registered Office | |
C/O LEONARD CURTIS 6TH FLOOR WALKER HOUSE EXCHANGE FLATS LIVERPOOL L2 3YL Other companies in L20 | |
Company Number | 01955383 | |
---|---|---|
Company ID Number | 01955383 | |
Date formed | 1985-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/10/2017 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:34:52 |
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 |
---|---|---|
WENDY PATRICIA MCNULTY |
||
KEVIN ANTHONY MCNULTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY PATRICIA MCNULTY |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-10 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM 16-28 Brasenose Road Bootle Merseyside. L20 8HG | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/01/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kevin Anthony Mcnulty on 2010-03-19 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/03/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 02/04/92 | |
363s | RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION |
Appointment of Liquidators | 2017-04-18 |
Resolutions for Winding-up | 2017-04-18 |
Notices to Creditors | 2017-04-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2014-03-31 | £ 54,455 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 43,640 |
Creditors Due Within One Year | 2013-03-31 | £ 43,640 |
Creditors Due Within One Year | 2012-03-31 | £ 62,585 |
Provisions For Liabilities Charges | 2014-03-31 | £ 0 |
Provisions For Liabilities Charges | 2013-03-31 | £ 0 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,318 |
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 CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 288,398 |
Cash Bank In Hand | 2013-03-31 | £ 304,278 |
Cash Bank In Hand | 2013-03-31 | £ 304,278 |
Cash Bank In Hand | 2012-03-31 | £ 311,428 |
Current Assets | 2014-03-31 | £ 337,073 |
Current Assets | 2013-03-31 | £ 324,958 |
Current Assets | 2013-03-31 | £ 324,958 |
Current Assets | 2012-03-31 | £ 332,851 |
Debtors | 2014-03-31 | £ 46,675 |
Debtors | 2013-03-31 | £ 18,680 |
Debtors | 2013-03-31 | £ 18,680 |
Debtors | 2012-03-31 | £ 19,423 |
Shareholder Funds | 2014-03-31 | £ 290,018 |
Shareholder Funds | 2013-03-31 | £ 290,513 |
Shareholder Funds | 2013-03-31 | £ 290,513 |
Shareholder Funds | 2012-03-31 | £ 281,666 |
Stocks Inventory | 2014-03-31 | £ 2,000 |
Stocks Inventory | 2013-03-31 | £ 2,000 |
Stocks Inventory | 2013-03-31 | £ 2,000 |
Stocks Inventory | 2012-03-31 | £ 2,000 |
Tangible Fixed Assets | 2014-03-31 | £ 8,167 |
Tangible Fixed Assets | 2013-03-31 | £ 10,173 |
Tangible Fixed Assets | 2013-03-31 | £ 10,173 |
Tangible Fixed Assets | 2012-03-31 | £ 12,718 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED | Event Date | 2017-04-11 |
David Moore , (IP No. 7510) and John Titley , (IP No. 8617) both of Leonard Curtis , 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL . : Further details contact: David Moore, Email: recovery@leonardcurtis.co.uk or Tel: 0151 556 2790. Alternative contact: Malcolm Rawsthorne. Ag HF11093 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED | Event Date | 2017-04-11 |
Notice is hereby given that the following resolutions were passed on 11 April 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be and it is hereby wound up voluntarily and that David Moore , (IP No. 7510) and John Titley , (IP No. 8617) both of Leonard Curtis , 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. Further details contact: David Moore, Email: recovery@leonardcurtis.co.uk or Tel: 0151 556 2790. Alternative contact: Malcolm Rawsthorne. Ag HF11093 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED | Event Date | 2017-04-11 |
Notice is hereby given that the Joint Liquidators intend to declare a first and final dividend to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so, must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL by no later than 02 May 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 April 2017 Office Holder details: David Moore , (IP No. 7510) and John Titley , (IP No. 8617) both of Leonard Curtis , 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL . Further details contact: David Moore, Email: recovery@leonardcurtis.co.uk or Tel: 0151 556 2790. Alternative contact: Malcolm Rawsthorne. Ag HF11093 | |||
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. |