Liquidation
Company Information for 03068157 LTD
LATIMER HOUSE, 5 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BH,
|
Company Registration Number
03068157
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
03068157 LTD | ||
Legal Registered Office | ||
LATIMER HOUSE 5 CUMBERLAND PLACE SOUTHAMPTON SO15 2BH Other companies in SO15 | ||
Previous Names | ||
|
Company Number | 03068157 | |
---|---|---|
Company ID Number | 03068157 | |
Date formed | 1995-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2007 | |
Account next due | 31/01/2009 | |
Latest return | 14/06/2007 | |
Return next due | 12/07/2008 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 09:56:32 |
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 |
---|---|---|
MARK RICHARD HARDWICK PACY |
||
MARK RICHARD HARDWICK PACY |
||
TERESA JEAN HARDWICK PACY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACHILLE PAUL CHIORANDO |
Director | ||
TERESA JEANNE HARDWICK PACY |
Company Secretary | ||
MIRIAM YOUNGER |
Nominated Secretary | ||
NORMAN YOUNGER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AC92 | ORDER OF COURT - RESTORATION | |
CERTNM | COMPANY NAME CHANGED SEPARATOR SPARES INTERNATIONAL CERTIFICATE ISSUED ON 12/12/17 | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2010 | |
LIQ MISC | INSOLVENCY:SOS RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2008 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 16C SANDOWN ROAD LAKE ISLE OF WIGHT PO36 9JP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/06/06; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 58 UNION STREET RYDE ISLE OF WIGHT PO33 2LG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: ALFA WORKS EDWARD STREET RYDE ISLE OF WIGHT PO33 2SH | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/99 FROM: UNIT 4 COLLEGE FARM IND ESTATE FAULKNER LANE SANDOWN ISLE OF WIGHT PO36 9AZ | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/97 FROM: WEIR BOTTOM COTTAGE WEIR LANE BACUP LANCASHIRE OL13 8PA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Final Meetings | 2015-07-03 |
Notice of Intended Dividends | 2010-07-26 |
Appointment of Administrators | 2008-06-11 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 03068157 LTD
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 03068157 LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
89 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SEPARATOR SPARES INTERNATIONAL LIMITED | Event Date | 2010-07-20 |
Notice is hereby given Pursuant to Rule 11.2 of the Insolvency Rules 1986, that creditors of the above named company who have not yet done so are required on or before 20 August 2010 (being the said last day for proving), to send in writing their names and addresses and particulars of their debts or claims, if any to the Joint Liquidators, Alan Peter Whalley and Sandra Lillian Mundy of James Cowper LLP, Latimer House, 5-7 Cumberland Place, Southampton SO15 2BH, who intend to declare a first interim dividend within the period of four months from the last date for proving. Creditors who are in default thereof will be excluded from the benefit of the distribution and of any other dividend declared before such debts are proved. Alan Peter Whalley Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SEPARATOR SPARES INTERNATIONAL LIMITED | Event Date | 2009-05-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Latimer House, 5 Cumberland Place, Southampton SO15 2BH on 7 August 2015 at 11.00 am, to be followed at 11.15 am by a final meeting of creditors for the purpose of: (a) having laid before them an account showing how the winding up has been conducted and the companys property disposed of; and (b) hearing any explanations that may be given by the liquidator. A member or creditor entitled to attend and vote at the above meetings is entitled to appoint another person as his or her proxy holder to attend and vote instead of him or her. A proxy holder need not be a member or creditor of the company. Proxies must be duly completed and lodged with the joint liquidators at Latimer House, 5 Cumberland Place, Southampton SO15 2BH no later than 12 noon on the day preceding the meetings. Alan Peter Whalley and Sandra Lillian Mundy of James Cowper Kreston , Latimer House, 5 Cumberland Place, Southampton SO15 2BH were appointed on 14 May 2009 . Any queries in relation to this notice should be to Ian Robinson of James Cowper Kreston on 023 8022 1222 . Alan Peter Whalley , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SEPARATOR SPARES INTERNATIONAL LIMITED | Event Date | 2008-06-03 |
In the Newport (I.O.W) County Court case number 1AO Sandra Lillian Mundy , Peter Anthony Hall and Alan Peter Whalley (IP Nos 9441 , 3966 and 6588 ), all of Buchanans , Latimer House, 5 Cumberland Place, Southampton SO15 2BH . : | |||
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. |