Liquidation
Company Information for OWEN TATTON LIMITED
LINES HENRY LIMITED, 5 TABLEY COURT, VICTORIA STREET, ALTRINCHAM, CHESHIRE, WA14 1EZ,
|
Company Registration Number
05079597
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OWEN TATTON LIMITED | ||
Legal Registered Office | ||
LINES HENRY LIMITED 5 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ Other companies in WA14 | ||
Previous Names | ||
|
Company Number | 05079597 | |
---|---|---|
Company ID Number | 05079597 | |
Date formed | 2004-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 14/03/2013 | |
Return next due | 11/04/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 13:30:02 |
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 | ||
---|---|---|---|---|
OWEN TATTON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COLIN BENSON |
||
RAYMOND AUSTIN |
||
COLIN BENSON |
||
HAROLD TATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER FRANK OWEN |
Director | ||
STUART ANDREW BROWN |
Company Secretary | ||
STUART ANDREW BROWN |
Director | ||
MICHAEL ANDREW CLARK |
Company Secretary | ||
SUSAN KIM PARKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINTHEAD LIMITED | Company Secretary | 2001-10-31 | CURRENT | 2001-05-31 | Dissolved 2017-07-04 | |
MINTSFEET LIMITED | Company Secretary | 1999-05-10 | CURRENT | 1999-04-28 | Active | |
AT LINTELS LIMITED | Director | 2014-01-15 | CURRENT | 2013-12-02 | Active | |
PICKFORD PRE-CAST CONCRETE LIMITED | Director | 2013-07-16 | CURRENT | 2009-10-20 | Active | |
A H INSULATION SOLUTIONS LTD | Director | 2009-02-26 | CURRENT | 2009-02-26 | Active | |
MINTHEAD LIMITED | Director | 2001-10-31 | CURRENT | 2001-05-31 | Dissolved 2017-07-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM UNIT 3 BLACKROD INTERCHANGE INDUSTRIAL ESTATE STATION ROAD BLACKROD LANCASHIRE BL6 5GP ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR RAYMOND AUSTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER OWEN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050795970002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD TATTON / 14/06/2013 | |
LATEST SOC | 04/04/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD TATTON / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD TATTON / 01/03/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 14/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM C/O DWF CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3AA | |
AR01 | 14/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD TATTON / 07/04/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD TATTON / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK OWEN / 07/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
123 | NC INC ALREADY ADJUSTED 16/08/06 | |
88(2)R | AD 16/08/06--------- £ SI 9999@1=9999 £ IC 1/10000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/04 FROM: C/O DWF, HARVESTER HOUSE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED WAVEFLIGHT LIMITED CERTIFICATE ISSUED ON 26/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1035080 | Expired |
Notice of Intended Dividends | 2019-02-25 |
Appointment of Liquidators | 2014-12-29 |
Meetings of Creditors | 2014-02-21 |
Appointment of Administrators | 2014-01-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | REGENCY FACTORS PLC | ||
DEBENTURE | 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 OWEN TATTON LIMITED
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as OWEN TATTON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OWEN TATTON LIMITED | Event Date | 2014-12-19 |
Neil Henry and Michael Simister of Lines Henry Limited , 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | OWEN TATTON LIMITED | Event Date | 2014-12-19 |
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency Rules (England & Wales) 2016 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ by 26 March 2019 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Neil Henry and Michael Simister (IP numbers 8622 and 9028 ) of Lines Henry Limited , 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ . Date of Appointment: 19 December 2014 . Further information about this case is available from Kirsty Jones at the offices of Lines Henry Limited on 0161 929 1905 or at kirsty@lineshenry.co.uk. Neil Henry and Michael Simister , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | OWEN TATTON LIMITED | Event Date | 2014-01-07 |
In the Wigan County Court case number 227 Neil Henry and Michael Simister (IP Nos 8622 and 9028 ) both of Lines Henry Limited , 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OWEN TATTON LIMITED | Event Date | |
In the Wigan County Court case number 227 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 7 March 2014 at 11.00 am , for the purpose of considering the administrators’ statement of proposals and toconsider establishing a creditors committee. If no creditors’ committee is formeda resolution may be taken to fix the basis of the administrators’ remuneration. Aproxy form should be completed and returned to me by the date of the meeting if youcannot attend and wish to be represented. Under Legislation: Rule 2.38 of the Legislation section: Insolvency Rules 1986 , a person is entitled to vote only if he has given to the Joint Administrators at Lines Henry Limited , 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of the debt which he claims to be due to him from the Company,and said claim has been duly admitted under Rule 2.38 or 2.39. Neil Henry (IP Number: 8622) and Michael Simister (IP Number: 9028) of Lines HenryLimited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ were appointedJoint Administrators of the Company on 7 January 2014. Further information is availablefrom the offices of Lines Henry Limited on 0161 929 1977. Neil Henry and Michael Simister , Joint Administrators : | |||
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. |