Dissolved 2015-11-26
Company Information for ACTIV HORTICULTURAL SERVICES LIMITED
SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
04160216
Private Limited Company
Dissolved Dissolved 2015-11-26 |
Company Name | |
---|---|
ACTIV HORTICULTURAL SERVICES LIMITED | |
Legal Registered Office | |
SCOTLAND STREET SHEFFIELD | |
Company Number | 04160216 | |
---|---|---|
Date formed | 2001-02-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2015-11-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:51:03 |
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 |
---|---|---|
GILLIAN YVONNE GARBUTT |
||
GILLIAN YVONNE GARBUTT |
||
MICHAEL CRAIG HEATON |
||
MAURICE EDMUND HOSKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCH HORTICULTURAL CONSTRUCTION LIMITED | Director | 2014-06-13 | CURRENT | 2014-06-13 | Active | |
MCH HORTICULTURAL CONSTRUCTION LIMITED | Director | 2014-06-13 | CURRENT | 2014-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM GWENT BUNGALOW A COMMON LANE UPTON PONTEFRACT WEST YORKSHIRE WF9 1EB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041602160002 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 14/02/14 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 FULL LIST | |
AR01 | 14/02/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE EDMUND HOSKINS / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG HEATON / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN YVONNE GARBUTT / 29/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/04 TO 30/06/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/02 FROM: GWENT BUNGALOW A COMMON LANE PONTEFRACT WEST YORKSHIRE WF9 1EB | |
363s | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 6 HIGH STREET ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4RA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-19 |
Appointment of Liquidators | 2014-08-11 |
Resolutions for Winding-up | 2014-08-11 |
Meetings of Creditors | 2014-07-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-07-01 | £ 796 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 183,130 |
Creditors Due Within One Year | 2011-07-01 | £ 92,037 |
Provisions For Liabilities Charges | 2012-07-01 | £ 5,458 |
Provisions For Liabilities Charges | 2011-07-01 | £ 5,458 |
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 ACTIV HORTICULTURAL SERVICES LIMITED
Called Up Share Capital | 2012-07-01 | £ 80 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 80 |
Current Assets | 2012-07-01 | £ 159,121 |
Current Assets | 2011-07-01 | £ 80,257 |
Debtors | 2012-07-01 | £ 107,125 |
Debtors | 2011-07-01 | £ 25,760 |
Fixed Assets | 2012-07-01 | £ 29,796 |
Fixed Assets | 2011-07-01 | £ 31,547 |
Shareholder Funds | 2012-07-01 | £ 329 |
Shareholder Funds | 2011-07-01 | £ 13,513 |
Stocks Inventory | 2012-07-01 | £ 51,996 |
Stocks Inventory | 2011-07-01 | £ 54,497 |
Tangible Fixed Assets | 2012-07-01 | £ 29,796 |
Tangible Fixed Assets | 2011-07-01 | £ 31,547 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as ACTIV HORTICULTURAL SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ACTIV HORTICULTURAL SERVICES LIMITED | Event Date | 2014-07-31 |
Gareth David Rusling and John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACTIV HORTICULTURAL SERVICES LIMITED | Event Date | 2014-07-31 |
At an ADJOURNED EXTRAORDINARY GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 31 July 2014 at 10.15 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481 ) & John Russell (IP Number 5544 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. The Joint Liquidators can he contacted by post at the above address or by telephone on 0114 275 5033 . Gillian Garbutt , Chairman of Both Meetings : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ACTIV HORTICULTURAL SERVICES LIMITED | Event Date | 2014-07-31 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the Members and Creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 6 August 2015 at 11:00 am and 11:15 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators’ account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Gareth David Rusling (IP number 9481 ) and John Russell (IP number 5544 ) both of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 31 July 2014 . Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk . Gareth David Rusling and John Russell , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACTIV HORTICULTURAL SERVICES LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 93 Queen Street, Sheffield S1 1WF on 22 July 2014 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Gareth David Rusling (IP number: 9481 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. 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 cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Marie Harrison at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com . Gillian Garbutt , Director : | |||
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. |