Liquidation
Company Information for 4 RINGS SPARES LIMITED
THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
|
Company Registration Number
04723484
Private Limited Company
Liquidation |
Company Name | |
---|---|
4 RINGS SPARES LIMITED | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Other companies in LS17 | |
Company Number | 04723484 | |
---|---|---|
Company ID Number | 04723484 | |
Date formed | 2003-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 18:07:32 |
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 |
---|---|---|
AMANDA JAYNE SMART |
||
SIMON ROBERT SMART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANN HANDSCOMBE |
Company Secretary | ||
DAVID HANDSCOMBE |
Director | ||
JULIE ANN HANDSCOMBE |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/18 FROM 100 High Ash Drive Leeds LS17 8RE | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CRAMPTON | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT SMART / 22/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MS AMANDA JAYNE SMART / 22/01/2018 | |
PSC07 | CESSATION OF DAVID HANDSCOMBE AS A PSC | |
PSC07 | CESSATION OF JULIE ANN HANDSCOMBE AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HANDSCOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HANDSCOMBE | |
TM02 | Termination of appointment of Julie Ann Handscombe on 2018-01-22 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON ROBERT SMART | |
AP01 | DIRECTOR APPOINTED MS AMANDA JAYNE SMART | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HANDSCOMBE / 26/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HANDSCOMBE / 26/04/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HANDSCOMBE / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HANDSCOMBE / 09/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 30/04/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-09-17 |
Appointmen | 2018-09-17 |
Meetings o | 2018-08-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 1,280 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 4,783 |
Creditors Due After One Year | 2012-04-30 | £ 4,783 |
Creditors Due Within One Year | 2013-04-30 | £ 145,781 |
Creditors Due Within One Year | 2012-04-30 | £ 108,121 |
Creditors Due Within One Year | 2012-04-30 | £ 108,121 |
Creditors Due Within One Year | 2011-04-30 | £ 92,238 |
Provisions For Liabilities Charges | 2013-04-30 | £ 3,372 |
Provisions For Liabilities Charges | 2012-04-30 | £ 2,666 |
Provisions For Liabilities Charges | 2012-04-30 | £ 2,666 |
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 4 RINGS SPARES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 50,568 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 21,143 |
Cash Bank In Hand | 2012-04-30 | £ 21,143 |
Cash Bank In Hand | 2011-04-30 | £ 29,422 |
Current Assets | 2013-04-30 | £ 87,417 |
Current Assets | 2012-04-30 | £ 61,342 |
Current Assets | 2012-04-30 | £ 61,342 |
Current Assets | 2011-04-30 | £ 72,025 |
Debtors | 2013-04-30 | £ 1,849 |
Fixed Assets | 2013-04-30 | £ 83,071 |
Fixed Assets | 2012-04-30 | £ 81,227 |
Fixed Assets | 2012-04-30 | £ 81,227 |
Fixed Assets | 2011-04-30 | £ 74,400 |
Shareholder Funds | 2013-04-30 | £ 20,055 |
Shareholder Funds | 2012-04-30 | £ 26,999 |
Shareholder Funds | 2012-04-30 | £ 26,999 |
Shareholder Funds | 2011-04-30 | £ 53,307 |
Stocks Inventory | 2013-04-30 | £ 35,000 |
Stocks Inventory | 2012-04-30 | £ 40,000 |
Stocks Inventory | 2012-04-30 | £ 40,000 |
Stocks Inventory | 2011-04-30 | £ 42,250 |
Tangible Fixed Assets | 2013-04-30 | £ 20,071 |
Tangible Fixed Assets | 2012-04-30 | £ 18,227 |
Tangible Fixed Assets | 2012-04-30 | £ 18,227 |
Tangible Fixed Assets | 2011-04-30 | £ 11,400 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as 4 RINGS SPARES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | 4 RINGS SPARES LIMITED | Event Date | 2018-09-17 |
Initiating party | Event Type | Appointmen | |
Defending party | 4 RINGS SPARES LIMITED | Event Date | 2018-09-17 |
Company Number: 04723484 Name of Company: 4 RINGS SPARES LIMITED Nature of Business: Car parts and spares sales Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 100 High Ash Dr… | |||
Initiating party | Event Type | Meetings o | |
Defending party | 4 RINGS SPARES LIMITED | Event Date | 2018-08-16 |
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. |