Dissolved 2015-07-15
Company Information for VAUGHANS (HOPE WORKS) LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S11,
|
Company Registration Number
03355759
Private Limited Company
Dissolved Dissolved 2015-07-15 |
Company Name | ||
---|---|---|
VAUGHANS (HOPE WORKS) LIMITED | ||
Legal Registered Office | ||
SHEFFIELD SOUTH YORKSHIRE | ||
Previous Names | ||
|
Company Number | 03355759 | |
---|---|---|
Date formed | 1997-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-07-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 19:09:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VAUGHANS (HOPE WORKS) LIMITED | 37 WALL WELL HALESOWEN WEST MIDLANDS ENGLAND B63 4SH | Dissolved | Company formed on the 2016-03-02 | |
VAUGHANS (HOPE WORKS) LIMITED | MONARCH WORKS BALDS LANE LYE STOURBRIDGE WEST MIDLANDS DY9 8TE | Active | Company formed on the 2017-02-03 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ROWLAND |
||
DAVE MARK BUTTERWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY VERLIE BOURNE |
Director | ||
TRACY VERLIE BOURNE |
Director | ||
MATTHEW TOBIAS BOURNE |
Company Secretary | ||
MALCOLM JOHN WRIGHT |
Director | ||
VERLIE UNA WRIGHT |
Company Secretary | ||
MATTHEW TOBIAS BOURNE |
Director | ||
TRACY VERLIE BOURNE |
Company Secretary | ||
MATTHEW TOBIAS BOURNE |
Company Secretary | ||
RAYMOND JOHN BURN |
Director | ||
ANNE MICHELLE WHITAKER |
Company Secretary | ||
ANNE MICHELLE WHITAKER |
Director | ||
ROBERT ALSTON WHITAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROOVEMAN LIMITED | Director | 2011-07-12 | CURRENT | 2011-07-05 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM BAKER HOUSE THE HAYES LYE STOURBRIDGE WEST MIDLANDS DY9 8RS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2013 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2011 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 26/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUTTERWORTH / 07/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | APPOINTMENT TERMINATED DIRECTOR TRACY BOURNE | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS TRACY BOURNE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED DAVID BUTTERWORTH | |
288b | APPOINTMENT TERMINATED DIRECTOR TRACY BOURNE | |
288b | APPOINTMENT TERMINATED SECRETARY MATTHEW BOURNE | |
288a | SECRETARY APPOINTED ANDREW ROWLAND | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ALCOSA LIMITED CERTIFICATE ISSUED ON 21/02/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/06/03 | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2015-01-27 |
Resolutions for Winding-up | 2014-03-06 |
Appointment of Liquidators | 2014-03-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSET DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
|
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 VAUGHANS (HOPE WORKS) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Customer Services |
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 | Final Meetings | |
---|---|---|---|
Defending party | VAUGHANS (HOPE WORKS) LIMITED | Event Date | 2015-01-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 27 March 2015 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meetings. Date of Appointment: 25 February 2014. Office Holder details: Fiona Grant, (IP No. 9444) and Robert Neil Dymond, (IP No. 10430) both of Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS For further details contact: Fiona Grant or Robert Neil Dymond, Tel: 0114 2356780. Alternative contact: Andrew Cottingham. Fiona Grant and Robert Neil Dymond , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VAUGHANS (HOPE WORKS) LIMITED | Event Date | 2014-02-25 |
Liquidator's Name and Address: Fiona Grant and Liquidator's Name and Address: Robert Neil Dymond , Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Andrew Cottingham. Other: Creditors are invited to submit their claims to the Joint Liquidators at Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . (Section 85(1), Insolvency Act 1986; Rule 4.106A, Insolvency Rules 1986 (as amended)) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VAUGHANS (HOPE WORKS) LIMITED | Event Date | |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Resolution by Members to Appoint Liquidator: That Fiona Grant and Robert Neil Dymond of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS , be and are hereby appointed joint liquidators for the purposes of such winding up. Creditors appointment Confirmation: The appointments of Fiona Grant and Robert Neil Dymond were confirmed by the creditors. Date of which Resolutions were passed: 25 February 2014 David Butterworth , Office holder capacity: Director : Fiona Grant , IP number: 9444 and Robert Neil Dymond , IP number: 10430 both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Andrew Cottingham | |||
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. |