Dissolved
Dissolved 2014-12-17
Company Information for ESSENTIAL SUPPLIES (LEICESTER) LTD
NARBOROUGH, LEICESTER, LE19,
|
Company Registration Number
05001715
Private Limited Company
Dissolved Dissolved 2014-12-17 |
Company Name | |
---|---|
ESSENTIAL SUPPLIES (LEICESTER) LTD | |
Legal Registered Office | |
NARBOROUGH LEICESTER | |
Company Number | 05001715 | |
---|---|---|
Date formed | 2003-12-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2014-12-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 06:13:48 |
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 |
---|---|---|
SUSAN JEAN BARKER |
||
JOHN BARKER |
||
SUSAN JEAN BARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW WEAVER |
Director | ||
NORMAN PARROTT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIRE-IT-ALL LIMITED | Company Secretary | 2007-12-04 | CURRENT | 1989-07-04 | Dissolved 2015-02-03 | |
MILLWAY CONSULTANTS LTD | Director | 2013-03-01 | CURRENT | 2013-03-01 | Dissolved 2015-04-07 | |
HIRE-IT-ALL LIMITED | Director | 2007-12-04 | CURRENT | 1989-07-04 | Dissolved 2015-02-03 | |
MILLWAY CONSULTANTS LTD | Director | 2013-03-01 | CURRENT | 2013-03-01 | Dissolved 2015-04-07 | |
HIRE-IT-ALL LIMITED | Director | 2007-12-04 | CURRENT | 1989-07-04 | Dissolved 2015-02-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 17 MILL MEADOW WAY ETWALL DERBY DERBYSHIRE DE65 6NL | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LATEST SOC | 16/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/10 FULL LIST | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN BARKER / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARKER / 01/12/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LEICESTERSHIRE LE1 1WB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 240 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT | |
363s | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: UNIT G3 KAPITAL BUILDING LEICESTER LE1 3UD | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 22/12/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 2 BESTHORPE CLOSE OAKWOOD DERBY DE21 4RQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-02 |
Resolutions for Winding-up | 2013-05-14 |
Appointment of Liquidators | 2013-05-14 |
Proposal to Strike Off | 2013-04-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS 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 ESSENTIAL SUPPLIES (LEICESTER) LTD
ESSENTIAL SUPPLIES (LEICESTER) LTD owns 1 domain names.
hire-it-all.co.uk
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as ESSENTIAL SUPPLIES (LEICESTER) LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ESSENTIAL SUPPLIES (LEICESTER) LTD | Event Date | 2014-06-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY on 10 September 2014 at 2.00pm and 2.15pm respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later than 12.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 30 April 2013. Office Holder details: Christopher John Stirland, (IP No. 9368) and Nathan Jones, (IP No. 9326) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY For further details contact: Christopher John Stirland or Nathan Jones, E-mail: Cp.worthing@frpadvisory.com, Tel: 01903 222500. Christopher John Stirland and Nathan Jones , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ESSENTIAL SUPPLIES (LEICESTER) LTD | Event Date | 2013-04-30 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY on 30 April 2013 at 11:00am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Christopher John Stirland and Nathan Jones , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , (IP Nos 9368 and 9326) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Christopher John Stirland and Nathan Jones, Email: emily.ball@frpadvisory.com John Barker , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ESSENTIAL SUPPLIES (LEICESTER) LTD | Event Date | 2013-04-30 |
Christopher John Stirland and Nathan Jones , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : Further details contact: Christopher John Stirland and Nathan Jones, Email: emily.ball@frpadvisory.com | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESSENTIAL SUPPLIES (LEICESTER) LTD | Event Date | 2013-04-23 |
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. |