Liquidation
Company Information for CRAIG AND NEAL LIMITED
THE COOPER ROOM DEVA CENTRE, TRINITY WAY, TRINITY WAY, MANCHESTER, M3 7BG,
|
Company Registration Number
04856939
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRAIG AND NEAL LIMITED | |
Legal Registered Office | |
THE COOPER ROOM DEVA CENTRE TRINITY WAY TRINITY WAY MANCHESTER M3 7BG Other companies in LL24 | |
Company Number | 04856939 | |
---|---|---|
Company ID Number | 04856939 | |
Date formed | 2003-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-10-31 | |
Account next due | 2017-07-31 | |
Latest return | 2016-08-06 | |
Return next due | 2017-08-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-13 08:53:45 |
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 |
---|---|---|
JAMES CRAIG |
||
JAMES CRAIG |
||
JUNE CRAIG |
||
CHRISTOPHER NEAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/16 FROM 102 Bowen Court, St. Asaph Business Park St. Asaph LL17 0JE Wales | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/16 FROM The Post Office Betwys Y Coed Holyhead Road Betwys Y Coed Conwy LL24 0AA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEAL / 06/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE CRAIG / 06/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAIG / 06/08/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES CRAIG on 2016-08-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 06/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEAL / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE CRAIG / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAIG / 06/08/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
88(2)R | AD 30/03/04--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 5 COED Y GLYN, LLANRHOS LLANDUDNO GWYNEDD LL30 1JL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
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 |
Notices to Creditors | 2016-09-07 |
Resolutions for Winding-up | 2016-09-07 |
Appointment of Liquidators | 2016-09-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 CRAIG AND NEAL LIMITED
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CRAIG AND NEAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CRAIG AND NEAL LIMITED | Event Date | 2016-08-30 |
Notice is hereby given that the Creditors of the above named Company are required, on or before the 03 October 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alan Brian Coleman and Julie Webster of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made Declaration of Solvency, and the Company is being wound up. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 August 2016 Office Holder details: Alan Brian Coleman , (IP No. 009402) and Julie Webster , (IP No. 017850) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Matthew Bannon. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRAIG AND NEAL LIMITED | Event Date | 2016-08-30 |
The following written resolutions were passed on 30 August 2016 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Alan Brian Coleman , (IP No. 009402) and Julie Webster , (IP No. 017850) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Matthew Bannon. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRAIG AND NEAL LIMITED | Event Date | 2016-08-30 |
Alan Brian Coleman , (IP No. 009402) and Julie Webster , (IP No. 017850) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . : For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Matthew Bannon. | |||
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. |