Liquidation
Company Information for SLURP LTD
REDHEUGH HOUSE TEESDALE SOUTH, THORNABY PLACE, STOCKTON-ON-TEES, TS17 6SG,
|
Company Registration Number
06317962
Private Limited Company
Liquidation |
Company Name | |
---|---|
SLURP LTD | |
Legal Registered Office | |
REDHEUGH HOUSE TEESDALE SOUTH THORNABY PLACE STOCKTON-ON-TEES TS17 6SG Other companies in TS22 | |
Company Number | 06317962 | |
---|---|---|
Company ID Number | 06317962 | |
Date formed | 2007-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 16:55:50 |
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 |
---|---|---|
LYNN HIND |
||
JEFFREY JOHN HIND |
||
LYNN HIND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CAPTAIN COOK BREWERY LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-23 | Dissolved 2018-05-29 | |
HIND CO 2 LIMITED | Company Secretary | 2007-04-02 | CURRENT | 2004-11-29 | Active | |
THE BREWER & FIRKIN (HARTLEPOOL) COMPANY LIMITED | Company Secretary | 1999-09-13 | CURRENT | 1993-06-15 | Active | |
SWIFT BEVVY LIMITED | Director | 2017-11-27 | CURRENT | 2017-11-27 | Liquidation | |
COLWORTH PARK CONFERENCE & EVENTS LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Liquidation | |
AIDJI LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Dissolved 2015-10-27 | |
PARKSERVE LIMITED | Director | 2012-08-10 | CURRENT | 2012-08-10 | Liquidation | |
WYNYARD FOOD AND CATERING LIMITED | Director | 2012-01-01 | CURRENT | 2011-06-23 | Dissolved 2015-06-16 | |
THE CAPTAIN COOK BREWERY LIMITED | Director | 2007-07-30 | CURRENT | 2007-07-23 | Dissolved 2018-05-29 | |
HIND CO 2 LIMITED | Director | 2005-01-21 | CURRENT | 2004-11-29 | Active | |
HIND CO 1 LIMITED | Director | 2005-01-06 | CURRENT | 2004-03-12 | Active | |
THE BREWER & FIRKIN (HARTLEPOOL) COMPANY LIMITED | Director | 1999-09-13 | CURRENT | 1993-06-15 | Active | |
SWIFT BEVVY LIMITED | Director | 2017-11-27 | CURRENT | 2017-11-27 | Liquidation | |
COLWORTH PARK CONFERENCE & EVENTS LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Liquidation | |
THE CAPTAIN COOK BREWERY LIMITED | Director | 2013-07-24 | CURRENT | 2007-07-23 | Dissolved 2018-05-29 | |
HIND CO 1 LIMITED | Director | 2013-03-13 | CURRENT | 2004-03-12 | Active | |
HIND CO 2 LIMITED | Director | 2006-12-01 | CURRENT | 2004-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/19 FROM Dairy Cottage the Avenue Wynyard Billingham Cleveland TS22 5SH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LYNN HIND | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/08/12 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
AA01 | PREVEXT FROM 31/07/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2RY | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-08-01 |
Appointmen | 2019-08-01 |
Notices to | 2019-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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 SLURP LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SLURP LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | SLURP LTD | Event Date | 2019-08-01 |
Initiating party | Event Type | Appointmen | |
Defending party | SLURP LTD | Event Date | 2019-08-01 |
Name of Company: SLURP LTD Company Number: 06317962 Nature of Business: Activities of head office Registered office: Dairy Cottage, The Avenue, Wynyard, TS22 5SH Type of Liquidation: Members Date of A… | |||
Initiating party | Event Type | Notices to | |
Defending party | SLURP LTD | Event Date | 2019-08-01 |
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. |