Liquidation
Company Information for 05869887 LIMITED
LANCASHIRE HOUSE, 12 CHURCH LANE, OLDHAM, LANCASHIRE, OL1 3AN,
|
Company Registration Number
05869887
Private Limited Company
Liquidation |
Company Name | |
---|---|
05869887 LIMITED | |
Legal Registered Office | |
LANCASHIRE HOUSE 12 CHURCH LANE OLDHAM LANCASHIRE OL1 3AN Other companies in OL1 | |
Company Number | 05869887 | |
---|---|---|
Company ID Number | 05869887 | |
Date formed | 2006-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 07/07/2010 | |
Return next due | 04/08/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:52:59 |
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 |
---|---|---|
ADIL SARWAR |
||
BASHARAT KHAN |
||
ADIL SARWAR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMARA ENERGY INSTALLATIONS LTD | Company Secretary | 2008-05-07 | CURRENT | 2008-05-07 | Liquidation | |
AMARA PARTNERSHIPS LTD | Company Secretary | 2002-03-15 | CURRENT | 2002-03-07 | Dissolved 2014-10-02 | |
AMARA ENERGY INSTALLATIONS LTD | Director | 2008-05-07 | CURRENT | 2008-05-07 | Liquidation | |
AMARA PARTNERSHIPS LTD | Director | 2002-03-15 | CURRENT | 2002-03-07 | Dissolved 2014-10-02 | |
AMARA ENERGY INSTALLATIONS LTD | Director | 2008-05-07 | CURRENT | 2008-05-07 | Liquidation | |
AMARA PARTNERSHIPS LTD | Director | 2002-03-15 | CURRENT | 2002-03-07 | Dissolved 2014-10-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 23/05/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 23/05/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 23/05/2014 | |
LIQ MISC | Insolvency:annual progress report - brought down date 25TH may 2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM AMARA HOUSE NELSON STREET BOLTON LANCASHIRE BL3 2JW | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/08/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/09 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: THE GATEWAY, GREEN LANE, BOLTON, LANCASHIRE, BL3 2PH | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2012-08-17 |
Winding-Up Orders | 2012-05-29 |
Petitions to Wind Up (Companies) | 2012-05-09 |
Proposal to Strike Off | 2011-08-09 |
Proposal to Strike Off | 2009-11-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 05869887 LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | 05869887 LIMITED | Event Date | 2012-08-14 |
In the High Court of Justice case number 2724 Notice is hereby given pursuant to Legislation section: Section 168(2) of the Legislation: Insolvency Rules 1986 , that a Meeting of Creditors has been summoned at the offices of Coupland Cavendish, Lancashire House, 12 Church Lane, Oldham OL1 3AN , on Thursday 20 September 2012 , at 11.00 am for the purpose of considering and if thought fit passing the following Resolutions: a. Considering whether a Creditors Committee is established. b. In the event that no Committee is established, that the Liquidators remuneration be fixed in accordance with Legislation section: Rule 4.127(2)(b) of the Legislation: Insolvency Rules 1986 , by reference to the time properly spent by him and his staff in attending to matters arising in the liquidation. c. That the Liquidator be authorised to draw his firms internal expenses incurred in dealing with the liquidation including printing, photocopying, facsimile, document storage and internal room hire as and when funds permit. Proxies to be used at the Meeting should be lodged at the offices of Coupland Cavendish , Lancashire House, 12 Church Lane, Oldham OL1 3AN , no later than 12.00 noon on the working day immediately before the Meeting. For further information please contact Keiran Dominic Scott (IP No 9548), Office holder capacity: Liquidator , on 0161 652 5689 or kieran.scott@couplandcavendish.co.uk . | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | 05869887 LIMITED | Event Date | 2012-05-21 |
In the High Court Of Justice case number 2724 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | 05869887 LIMITED | Event Date | 2012-03-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 2724 A Petition to wind up the above-named Company, Registration Number 05869887, of Amara House, Nelson Street, Bolton, Lancashire, BL3 2JW , presented on 27 March 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 May 2012 ,at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 May 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1598794/37/G.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 05869887 LIMITED | Event Date | 2011-08-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 05869887 LIMITED | Event Date | 2009-11-03 |
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. |