Company Information for DUCHESS ESTATES LTD
ROONEY ASSOCIATES, 2ND FLOOR 19, CASTLE STREET, LIVERPOOL, MERSEYSIDE, L2 4SX,
|
Company Registration Number
04497727
Private Limited Company
Liquidation |
Company Name | |
---|---|
DUCHESS ESTATES LTD | |
Legal Registered Office | |
ROONEY ASSOCIATES 2ND FLOOR 19 CASTLE STREET LIVERPOOL MERSEYSIDE L2 4SX Other companies in L20 | |
Company Number | 04497727 | |
---|---|---|
Company ID Number | 04497727 | |
Date formed | 2002-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 29/07/2014 | |
Return next due | 26/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 01:23:31 |
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 | ||
---|---|---|---|---|
DUCHESS ESTATES, LLC | 8 Harvest Trail Newark DE 19711 | Unknown | Company formed on the 2006-08-08 | |
DUCHESS ESTATES LLC | Georgia | Unknown | ||
DUCHESS ESTATES LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES |
||
VERNAL EDWARD ALEY |
||
ROBERT JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICEGOLD LTD | Company Secretary | 2009-03-19 | CURRENT | 2009-02-27 | Active | |
MIDDLEBEACH LIMITED | Director | 2016-11-03 | CURRENT | 2016-10-10 | Dissolved 2018-04-24 | |
RONAL EVENTS & HOSPITALITY LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
OUT TO LUNCH LIMITED | Director | 2014-04-29 | CURRENT | 2013-12-04 | Active | |
FORUM VENUES LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Dissolved 2015-01-20 | |
VICEGOLD LTD | Director | 2009-03-19 | CURRENT | 2009-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM 61 Stanley Road Bootle Liverpool Merseyside L20 7BZ | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Vernal Edward Aley on 2010-07-29 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/07/08; full list of members | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/07/07; full list of members | |
AA | 31/07/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/07/06; full list of members | |
AA | 31/07/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 61 STANLEY RD BOOTLE LIVERPOOL L20 7BZ | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-17 |
Notices to Creditors | 2015-07-16 |
Appointment of Liquidators | 2015-07-16 |
Resolutions for Winding-up | 2015-07-16 |
Meetings of Creditors | 2015-06-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due Within One Year | 2013-07-31 | £ 54,007 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 56,466 |
Provisions For Liabilities Charges | 2013-07-31 | £ 0 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,001 |
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 DUCHESS ESTATES LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 5,626 |
Cash Bank In Hand | 2012-07-31 | £ 2,323 |
Current Assets | 2013-07-31 | £ 12,098 |
Current Assets | 2012-07-31 | £ 8,185 |
Debtors | 2013-07-31 | £ 2,472 |
Debtors | 2012-07-31 | £ 1,862 |
Shareholder Funds | 2013-07-31 | £ 9,098 |
Shareholder Funds | 2012-07-31 | £ 4,763 |
Stocks Inventory | 2013-07-31 | £ 4,000 |
Stocks Inventory | 2012-07-31 | £ 4,000 |
Tangible Fixed Assets | 2013-07-31 | £ 51,868 |
Tangible Fixed Assets | 2012-07-31 | £ 54,045 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as DUCHESS ESTATES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DUCHESS ESTATES LIMITED | Event Date | 2016-06-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that Final Meetings of Members and Creditors will take place at the offices of Rooney Associates, Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD on 9 August 2016 at 11.00 am and 11.30 am respectively for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the Liquidator. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DUCHESS ESTATES LIMITED | Event Date | 2015-07-07 |
Notice is hereby given that the Creditors of the above named Company are required, on or before the 7th August 2015 to send their names and addresses to the undersigned, Gerard Keith Rooney of Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX , Liquidator of the said Company and if so required by notice in writing by the said Liquidator or by their Solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Gerard Keith Rooney , : Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX : Telephone: 0151 236 9999 : IP Number: 7529 : Date of appointment: 7th July 2015 7th July 2015 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DUCHESS ESTATES LIMITED | Event Date | 2015-07-07 |
G K Rooney , Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX . Telephone: 015 1236 9999 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUCHESS ESTATES LIMITED | Event Date | 2015-07-07 |
At an EXTRAORDINARY GENERAL MEETING of the member of the above-named Company, duly convened and held at 2nd Floor, 19 Castle Street, Liverpool L2 4SX on 7 July 2015 the following for the purpose of considering and if thought fit passing the following resolutions as a SPECIAL RESOLUTION and ORDINARY RESOLUTION were passed: (1) That the Company be wound up voluntarily. (2) That Gerard Keith Rooney of Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool L2 4SX be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Contact details: Gerard Keith Rooney , Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX (IP Number: 7529 ). Telephone: 015 1236 9999 . Date of appointment: 7 July 2015 Ve Aley , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DUCHESS ESTATES LIMITED | Event Date | 2015-06-23 |
In pursuance of the provisions of Section 98 of the Insolvency Act 1986 Notice is hereby given that a meeting of creditors of the above-named Company will be held 2nd Floor, 19 Castle Street, Liverpool L2 4SX on Tuesday 7 July 2015 at 11.00 am. A list of names and addresses of the above companys creditors can be inspected at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool L2 4SX on the two business days preceding the meeting of creditors. GK Rooney , Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX IP number: 7529 . Tel: 0151 236 9999 | |||
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. |