Company Information for SPICE CORNER (BIRMINGHAM) LIMITED
CROMWELL HOUSE, 163 DUGGINS LANE, COVENTRY, WEST MIDLANDS, CV4 9GP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SPICE CORNER (BIRMINGHAM) LIMITED | |
Legal Registered Office | |
CROMWELL HOUSE 163 DUGGINS LANE COVENTRY WEST MIDLANDS CV4 9GP Other companies in B5 | |
Company Number | 05271093 | |
---|---|---|
Company ID Number | 05271093 | |
Date formed | 2004-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 15:35:40 |
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 | ||
---|---|---|---|---|
SPICE CORNER (BIRMINGHAM) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PARMJIT SINGH SOHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SONIA DUGGAL |
Company Secretary | ||
JASWANT SINGH SANDHU |
Director | ||
HARIVANISH KUMAR DUGGAL |
Director | ||
NITIN DUGGAL |
Director | ||
SONIA DUGGAL |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 15 MACDONALD STREET BIRMINGHAM WEST MIDLANDS B5 6TG | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AR01 | 27/10/15 FULL LIST | |
AR01 | 27/10/15 FULL LIST | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASWANT SANDHU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SONIA DUGGAL | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2013 TO 30/09/2013 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARIVANISH DUGGAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PARMJIT SINGH SOHALL / 11/10/2012 | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED HARIVANISH KUMAR DUGGAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONIA DUGGAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NITIN DUGGAL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 100 SHERLOCK STREET BIRMINGHAM WEST MIDLANDS B5 6LT | |
AR01 | 27/10/08 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 27/10/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/10/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-09-26 |
Appointmen | 2017-09-26 |
Meetings o | 2017-09-12 |
Proposal to Strike Off | 2009-04-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
|
|
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 SPICE CORNER (BIRMINGHAM) LIMITED
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as SPICE CORNER (BIRMINGHAM) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SPICE CORNER (BIRMINGHAM) LIMITED | Event Date | 2017-09-25 |
At a General Meeting of the Members of the Company, duly convened and held at 14 Holyhead Road, Birmingham, B21 0LT on 22 September 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Kieran Bourne (IP No. 19012 ) of Cromwell & Co Insolvency Practitioners , Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP be appointed Liquidator of the Company for the purpose of the voluntary winding-up." Further details contact: Kieran Bourne, Email: info@cromwellinsolvency.co.uk or Tel: 0800 061 4002 . Ag MF61428 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SPICE CORNER (BIRMINGHAM) LIMITED | Event Date | 2017-09-22 |
Liquidator's name and address: Kieran Bourne (IP No. 19012 ) of Cromwell & Co Insolvency Practitioners , Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP : Ag MF61428 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SPICE CORNER (BIRMINGHAM) LIMITED | Event Date | 2017-09-08 |
Notice is hereby given under Section 100 of the Insolvency Act 1986 , and Rules 6.14 and 15.13 of the Insolvency (England & Wales) Rules 2016 that the Director of the Company ("the convener") is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. Other decisions to be taken at the virtual meeting include the formation of a Liquidation Committee, and if a Committee is not formed, to fix the basis of the Liquidator's remuneration. The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and for convening the virtual meeting. A resolution to wind-up the Company is to be considered on 22 September 2017. The virtual meeting will be held on 22 September 2017 at 12.30 pm using the GoToMeeting video/telephone conference application. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the nominated Liquidator by using the details below. Kieran Bourne of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry CV4 9GP is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered before the meeting and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the virtual meeting (unless the chair of the meeting is content to accept proof later). Proofs may be delivered to Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passes a resolution for winding up, is required by Section 99 of the Insolvency Act 1986 (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Kieran Bourne (IP No. 19012) of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP Further details contact: Kieran Bourne, Tel: 0800 061 4002 or by email at info@cromwellinsolvency.co.uk . Ag MF60523 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SPICE CORNER (BIRMINGHAM) LIMITED | Event Date | 2009-04-28 |
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. |