Dissolved
Dissolved 2013-10-29
Company Information for THE SOUPERY(HINCKLEY) LIMITED
LEICESTER, LEICESTERSHIRE, LE19,
|
Company Registration Number
06181326
Private Limited Company
Dissolved Dissolved 2013-10-29 |
Company Name | |
---|---|
THE SOUPERY(HINCKLEY) LIMITED | |
Legal Registered Office | |
LEICESTER LEICESTERSHIRE | |
Company Number | 06181326 | |
---|---|---|
Date formed | 2007-03-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2013-10-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 01:34:13 |
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 |
---|---|---|
BRENDAN MULHOLLAND |
||
ARLEEN MARY MULHOLLAND |
||
BRENDAN MULHOLLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARLEEN MARY MULHOLLAND |
Company Secretary | ||
BRENDAN MULHOLLAND |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/07/2013 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM RIVERMEAD HOUSE LEWIS COURT GROVE PARK, ENDERBY LEICESTER LE19 1SD UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 04/04/12 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LE2 4LP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARLEEN MARY MULHOLLAND / 31/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRENDAN MULHOLLAND / 31/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRENDAN MULHOLLAND / 31/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 23/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 17 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARLEEN MARY MULHOLLAND / 29/03/2010 | |
AP01 | DIRECTOR APPOINTED BRENDAN MULHOLLAND | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
RES13 | SUBDIVISION. B ORD SHARESAND WINDING UP OF THE COMPANY 27/03/2008 | |
88(2) | AD 27/03/08 GBP SI 100@1=100 GBP IC 100/200 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED BRENDAN MULHOLLAND | |
288b | APPOINTMENT TERMINATED SECRETARY ARLEEN MULHOLLAND | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BRENDAN MULHOLLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-08-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE |
|
|
|
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 THE SOUPERY(HINCKLEY) LIMITED
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as THE SOUPERY(HINCKLEY) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | THE SOUPERY (HINCKLEY) LIMITED | Event Date | 2012-07-30 |
In the High Court of Justice, Chancery Division Companies Court case number 5866 Christopher John Stirland and Nathan Jones (IP Nos 9368 and 9326 ), both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY Office holder’s telephone no and email address: 0116 303 3250, nathan.jones@frpadvisory.com.Alternative contact for enquiries on proceedings: Yasmin Jamal, Tel: 0116 303 3332, email: yasmin.jamal@frpadvisory.com : | |||
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. |