Company Information for CALLAGHAN-MORAN LIMITED
THE ORCHARD SYDNOPE HILL, TWO DALES, TWO DALES, MATLOCK, DE4 2FN,
|
Company Registration Number
06192652
Private Limited Company
Liquidation |
Company Name | |
---|---|
CALLAGHAN-MORAN LIMITED | |
Legal Registered Office | |
THE ORCHARD SYDNOPE HILL TWO DALES TWO DALES MATLOCK DE4 2FN Other companies in DE4 | |
Company Number | 06192652 | |
---|---|---|
Company ID Number | 06192652 | |
Date formed | 2007-03-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-03-31 | |
Account next due | 2013-12-31 | |
Latest return | 2012-03-27 | |
Return next due | 2017-04-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
LORRAINE ANN MORAN |
||
ALLISON JOAN CALLAGHAN |
||
STUART NICHOLAS JAMES CALLAGHAN |
||
ANDREW DAVID MORAN |
||
LORRAINE ANN MORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLI'S HAIR COMPANY LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
MANCAVE BARBERING LIMITED | Director | 2017-06-22 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CALLAGHANS HAIR ACADEMY LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Active | |
STUART'S HAIR COMPANY LIMITED | Director | 2012-09-06 | CURRENT | 2012-09-06 | Active - Proposal to Strike off | |
ANGELROX LIMITED | Director | 2011-06-17 | CURRENT | 2011-06-17 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 93 QUEEN STREET SHEFFIELD S1 1WF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 63 SANKEY STREET WARRINGTON CHESHIRE WA1 1SL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MORAN / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART NICHOLAS JAMES CALLAGHAN / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON JOAN CALLAGHAN / 27/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 20 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/05/07--------- £ SI 99@1=99 £ IC 1/100 | |
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 |
Resolutions for Winding-up | 2013-05-16 |
Appointment of Liquidators | 2013-05-16 |
Notices to Creditors | 2013-05-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
|
|
|
|
|
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 CALLAGHAN-MORAN LIMITED
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as CALLAGHAN-MORAN LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CALLAGHAN-MORAN LIMITED | Event Date | 2013-05-03 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 3 May 2013 . Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Keith Robin Cottam and Gareth Graham Self be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 3 May 2013 the appointment of Keith Robin Cottam and Gareth Graham Self as Joint Liquidators was confirmed. Keith Robin Cottam (IP number 9046) and Gareth Graham Self (IP number 9706) of Probitas Limited , PO Box 3146, Sheffield S1 1WY were appointed as Joint Liquidators of the Company on 3 May 2013 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was 63 Sankey Street, Warrington WA1 1SL. Stuart James Nicholas Moran Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALLAGHAN-MORAN LIMITED | Event Date | 2013-05-03 |
Keith Robin Cottam and Gareth Graham Self both of Probitas Limited , PO Box 3146, Sheffield S1 1WY : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CALLAGHAN-MORAN LIMITED | Event Date | 2013-05-03 |
Notice is hereby given that Creditors of the Company are required to prove their debts. 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 Probitas Limited, PO Box 3146, Sheffield S1 1WY by 4 June 2013 . 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. Keith Robin Cottam (IP number 9046) and Gareth Graham Self (IP number 9706) of Probitas Limited , PO Box 3146, Sheffield S1 1WY were appointed as Joint Liquidators of the Company on 3 May 2013 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was 63 Sankey Street, Warrington WA1 1SL. | |||
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. |