Company Information for 20:20 SELECTION LIMITED
WOODLANDS, LIVERPOOL ROAD, TARLETON, PRESTON, LANCASHIRE, PR4 6HP,
|
Company Registration Number
04417013
Private Limited Company
Liquidation |
Company Name | |
---|---|
20:20 SELECTION LIMITED | |
Legal Registered Office | |
WOODLANDS LIVERPOOL ROAD, TARLETON PRESTON LANCASHIRE PR4 6HP Other companies in PR4 | |
Company Number | 04417013 | |
---|---|---|
Company ID Number | 04417013 | |
Date formed | 2002-04-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-02-28 | |
Account next due | 2017-11-30 | |
Latest return | 2016-04-15 | |
Return next due | 2017-04-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:14 |
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 |
---|---|---|
DAVID MARTIN BAYLISS |
||
KAREN MARY BAYLISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL HOYLE |
Company Secretary | ||
GRAHAM KENNETH FERGUSON |
Director | ||
MICHAEL HOYLE |
Director | ||
CHRISTOPHER KULA PREZEZWANSKI |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/04/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/04/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/04/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARY BAYLISS / 15/04/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: WOODLANDS LIVERPOOL ROAD TARLETON PRESTON LANCASHIRE PR4 6HP | |
287 | REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 100 STATION ROAD HORSHAM WEST SUSSEX RH13 5UZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 15/04/02--------- £ SI 199@1=199 £ IC 1/200 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-06-22 |
Resolution | 2017-06-22 |
Appointmen | 2017-06-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
Creditors Due Within One Year | 2013-02-28 | £ 254,089 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 232,899 |
Provisions For Liabilities Charges | 2013-02-28 | £ 1,347 |
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 20:20 SELECTION LIMITED
Cash Bank In Hand | 2013-02-28 | £ 1,094,102 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 947,829 |
Current Assets | 2013-02-28 | £ 1,176,135 |
Current Assets | 2012-02-29 | £ 1,003,852 |
Debtors | 2013-02-28 | £ 82,033 |
Debtors | 2012-02-29 | £ 56,023 |
Shareholder Funds | 2013-02-28 | £ 928,057 |
Shareholder Funds | 2012-02-29 | £ 775,169 |
Tangible Fixed Assets | 2013-02-28 | £ 7,358 |
Tangible Fixed Assets | 2012-02-29 | £ 5,122 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as 20:20 SELECTION LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | 20:20 SELECTION LIMITED | Event Date | 2017-06-16 |
Notice is hereby given that the Creditors of the above named Company, which was voluntarily wound up on 16 June 2017 are required, on or before 14 July 2017 to send their full names and addresses together with full particulars of their debts or claims to Milner Boardman & Partners The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ and, if so requested by me, to provide such further details or produce documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and it is envisaged that all known creditors will be paid in full. Date of Appointment: 16 June 2017 Office Holder Details: Darren Brookes (IP No. 9297 ) and Molly Monks (IP No. 19830 ) both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ For further details contact Natasha Cavanagh on telephone 0161 927 7788 , or by email at natashac@milnerboardman.co.uk . Ag JF31121 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 20:20 SELECTION LIMITED | Event Date | 2017-06-16 |
Written Resolutions of the above-named Company were duly passed on 16 June 2017 . The following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Darren Brookes (IP No. 009297 ) and Molly Monks (IP No. 19830 ) both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately." For further details contact Natasha Cavanagh on telephone 0161 927 7788 , or by email at natashac@milnerboardman.co.uk . Ag JF31121 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 20:20 SELECTION LIMITED | Event Date | 2017-06-16 |
Darren Brookes (IP No. 9297 ) and Molly Monks (IP No. 19830 ) both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ : Ag JF31121 | |||
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. |