Dissolved
Dissolved 2016-10-18
Company Information for ROPE & ANCHOR (WARRINGTON) LTD
BURY NEW ROAD, WHITEFIELD, M45,
|
Company Registration Number
05982688
Private Limited Company
Dissolved Dissolved 2016-10-18 |
Company Name | |
---|---|
ROPE & ANCHOR (WARRINGTON) LTD | |
Legal Registered Office | |
BURY NEW ROAD WHITEFIELD | |
Company Number | 05982688 | |
---|---|---|
Date formed | 2006-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2016-10-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 05:25:10 |
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 |
---|---|---|
GEORGE RICHARD GILES |
||
GEORGE RICHARD GILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON CLOWERY |
Company Secretary | ||
MARTYN CHRISTOPHER CLOWERY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNITED INNS (NORTH WEST) LIMITED | Director | 2016-01-08 | CURRENT | 2015-11-05 | Liquidation | |
LL INNS LTD | Director | 2007-05-08 | CURRENT | 2007-05-08 | Dissolved 2015-10-17 | |
BG INNS LTD | Director | 2006-10-27 | CURRENT | 2006-10-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O MR RICHARD GILES 27 BROUGHTON CLOSE APPLETON WARRINGTON WA4 3DR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE GILES / 30/10/2014 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GEORGE GILES / 28/02/2012 | |
AR01 | 30/10/11 FULL LIST | |
AR01 | 30/10/10 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR RICHARD GEORGE GILES | |
AP01 | DIRECTOR APPOINTED MR RICHARD GEORGE GILES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 107 BENOMLEY ROAD, ALMONDBURY HUDDERSFIELD WEST YORKSHIRE HD5 8NJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN CLOWERY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON CLOWERY | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CLOWERY / 17/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08 | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-09 |
Appointment of Liquidators | 2015-05-14 |
Resolutions for Winding-up | 2015-05-14 |
Meetings of Creditors | 2015-04-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | 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 ROPE & ANCHOR (WARRINGTON) LTD
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as ROPE & ANCHOR (WARRINGTON) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROPE & ANCHOR (WARRINGTON) LTD | Event Date | 2015-05-05 |
M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA . : For further details contact: M Maloney or J M Titley on email: recovery@leonardcurtis.co.uk or on Tel: 0161 413 0930. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROPE & ANCHOR (WARRINGTON) LTD | Event Date | 2015-05-05 |
At a general meeting of the above named Company, duly convened and held at Leonard Curtis House, Elms Square, Whitefield, M45 7TA on 05 May 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively That the Company be wound up voluntarily and that M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Whitefield M45 7TA , (IP No. 9628 and 8617) be and are hereby appointed as Joint Liquidators for the purpose of such winding up. For further details contact: M Maloney or J M Titley on email: recovery@leonardcurtis.co.uk or on Tel: 0161 413 0930. George Richard Giles , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ROPE & ANCHOR (WARRINGTON) LTD | Event Date | 2015-04-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 05 May 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. For further details contact: M Maloney, (IP No. 9628), Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. | |||
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. |