Dissolved 2017-03-29
Company Information for ADMIRAL PLASTERING LIMITED
HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13,
|
Company Registration Number
06275458
Private Limited Company
Dissolved Dissolved 2017-03-29 |
Company Name | |
---|---|
ADMIRAL PLASTERING LIMITED | |
Legal Registered Office | |
HIGH WYCOMBE BUCKINGHAMSHIRE | |
Company Number | 06275458 | |
---|---|---|
Date formed | 2007-06-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2017-03-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-16 23:12:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADMIRAL PLASTERING & BUILD LTD | 5 SANDRINGHAM COURT MALMERS WELL ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NB | Active - Proposal to Strike off | Company formed on the 2014-03-07 |
Officer | Role | Date Appointed |
---|---|---|
HELEN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWDA BOBB |
Company Secretary | ||
NINA MELLISSA FRAPE |
Director | ||
JAVED RAZZAQ |
Director | ||
JEREMY JOHN CORKE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/06/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAWDA BOBB | |
AP01 | DIRECTOR APPOINTED MS HELEN TURNER | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM C/O DAWDA BOBB 2 WINDRUSH COURT WINDRUSH DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7UL UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NINA FRAPE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NINA FRAPE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 3 GLADE VIEW HIGH WYCOMBE BUCKS HP12 4UN | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NINA MELLISSA FRAPE / 01/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAVED RAZZAQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MISS NINA MELLISSA FRAPE | |
288b | APPOINTMENT TERMINATED SECRETARY JEREMY CORKE | |
288a | SECRETARY APPOINTED DAWDA BOBB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 51 ARUNDEL ROAD HIGH WYCOMBE BUCKS HP12 4NF UNITED KINGDOM | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 9 OSBORNE GROVE TAUNTON SOMERSET TA1 4RN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAVED RAZZAQ / 01/10/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/08/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-12-03 |
Petitions to Wind Up (Companies) | 2014-11-12 |
Proposal to Strike Off | 2014-09-09 |
Proposal to Strike Off | 2013-10-08 |
Proposal to Strike Off | 2012-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
Creditors Due Within One Year | 2011-09-01 | £ 24,119 |
---|
Creditors and other liabilities
|
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 ADMIRAL PLASTERING LIMITED
Called Up Share Capital | 2011-09-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 1,093 |
Current Assets | 2011-09-01 | £ 21,327 |
Debtors | 2011-09-01 | £ 8,449 |
Fixed Assets | 2011-09-01 | £ 5,844 |
Shareholder Funds | 2011-09-01 | £ 3,052 |
Stocks Inventory | 2011-09-01 | £ 11,785 |
Tangible Fixed Assets | 2011-09-01 | £ 5,844 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as ADMIRAL PLASTERING LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ADMIRAL PLASTERING LIMITED | Event Date | 2014-11-24 |
In the High Court Of Justice case number 007260 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ADMIRAL PLASTERING LIMITED | Event Date | 2014-10-10 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7260 A Petition to wind up the above-named Company, Registration Number 06275458, of 5 Sandringham Court, Malmers Well Road, High Wycombe, Buckinghamshire, United Kingdom, HP13 6NB, presented on 10 October 2014 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 24 November 2014 , 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 21 November 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADMIRAL PLASTERING LIMITED | Event Date | 2014-09-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADMIRAL PLASTERING LIMITED | Event Date | 2013-10-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADMIRAL PLASTERING LIMITED | Event Date | 2012-04-03 |
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. |