Company Information for AAA A1 STREAMLINE ROAD MARKINGS LIMITED
COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AAA A1 STREAMLINE ROAD MARKINGS LIMITED | ||
Legal Registered Office | ||
COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR Other companies in FY4 | ||
Previous Names | ||
|
Company Number | 02536616 | |
---|---|---|
Company ID Number | 02536616 | |
Date formed | 1990-09-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:54 |
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 |
---|---|---|
CLARE ELIZABETH HOUGHTON |
||
CLARE ELIZABETH HOUGHTON |
||
RONALD FRANK HOUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA JAYNE HOUGHTON |
Company Secretary | ||
BARBARA JAYNE HOUGHTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A1 STREAMLINE ROAD MARKINGS LTD | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
A1 STREAMLINE COMMERCIAL VEHICLE SERVICES LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Liquidation | |
A1 STREAMLINE COMPRESSOR SERVICES LTD | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2016-08-16 | |
A1 STREAMLINE ROAD MARKINGS LTD | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
A1 STREAMLINE COMMERCIAL VEHICLE SERVICES LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Liquidation | |
A1 STREAMLINE COMPRESSOR SERVICES LTD | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM UNIT 7 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCS FY4 5LW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM UNIT 7 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCS FY4 5LW | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 04/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 04/09/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 04/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FRANK HOUGHTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH HOUGHTON / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 2 HOPE STREET LYTHAM ST. ANNES LANCASHIRE FY8 3SL UNITED KINGDOM | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2008 FROM UNIT 7 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCS FY4 5LW | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 2 HOPE STREET ST ANNES ON SEA LANCS FY8 3SL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED A1 STREAMLINE ROAD MARKINGS LIMI TED CERTIFICATE ISSUED ON 16/11/05 | |
363s | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED STREAMLINE ROAD MARKINGS LIMITED CERTIFICATE ISSUED ON 08/05/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS |
Notice of | 2017-10-31 |
Notice of Intended Dividends | 2017-03-20 |
Appointment of Liquidators | 2017-03-06 |
Meetings of Creditors | 2016-05-06 |
Appointment of Administrators | 2016-03-15 |
Proposal to Strike Off | 2013-10-01 |
Proposal to Strike Off | 2012-10-02 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY | Outstanding | SKIPTON BUSINESS FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | EUROPEAN CORPORATE FINANCE PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED, AS SECURITY TRUSTEE | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 305,845 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 542,695 |
Provisions For Liabilities Charges | 2011-10-01 | £ 11,940 |
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 AAA A1 STREAMLINE ROAD MARKINGS LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Current Assets | 2011-10-01 | £ 575,517 |
Debtors | 2011-10-01 | £ 375,517 |
Fixed Assets | 2011-10-01 | £ 840,565 |
Shareholder Funds | 2011-10-01 | £ 555,602 |
Stocks Inventory | 2011-10-01 | £ 200,000 |
Tangible Fixed Assets | 2011-10-01 | £ 840,565 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Blackpool Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | AAA A1 STREAMLINE ROAD MARKINGS LIMITED | Event Date | 2017-10-31 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | AAA A1 STREAMLINE ROAD MARKINGS LIMITED | Event Date | 2017-03-15 |
Notice is hereby given that it is our intention to declare a First and Final Dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 12 April 2017, to send their proofs of debt to the undersigned, Jason Mark Elliott and Craig Johns of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, the Joint Liquidators, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 12 April 2017. Date of appointment: 27 February 2017 Office holder details: Jason Mark Elliott and Craig Johns, (IP Nos. 009496 and 013152), both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR For further details contact: Charles Everitt, Tel: 0161 827 1200. Ag GF122034 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AAA A1 STREAMLINE ROAD MARKINGS LIMITED | Event Date | 2017-02-27 |
Liquidator's name and address: Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR . : For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Charles Everitt, Tel: 0161 827 1200. Ag GF120154 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AAA A1 STREAMLINE ROAD MARKINGS LIMITED | Event Date | 2016-05-03 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2257 Notice is hereby given that a meeting of the creditors of AAA A1 Streamline Road Markings Limited is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrators on 0161 827 1200 and speaking with Charles Everitt. In order for creditors votes to count a completed Form 2.25B must be received by 12.00 noon on 16 May 2016 accompanied by a statement in writing giving details of the debt due to the creditor by the Company. Date of Appointment: 8 March 2016. Office Holder details: Jason Mark Elliott (IP No: 009496) and Craig Johns (IP No: 013152), both of Cowgill Holloway Business Recovery LLP, 49 Peter Street, Manchester, M2 3NG Further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Charles Everitt, Tel: 0161 827 1209. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AAA A1 STREAMLINE ROAD MARKINGS LIMITED | Event Date | 2016-03-08 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2257 Jason Mark Elliott and Craig Johns (IP Nos 009496 and 013152 ), both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR For further details contact: The Joint Liquidators on Tel: 0161 827 1200 or 0161 827 1209 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AAA A1 STREAMLINE ROAD MARKINGS LIMITED | Event Date | 2013-10-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AAA A1 STREAMLINE ROAD MARKINGS LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AAA A1 STREAMLINE ROAD MARKINGS LIMITED | Event Date | 2011-01-11 |
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. |