Company Information for A & A CORE SUPPLIES LIMITED
2 LAKESIDE, CALDER ISLAND WAY, WAKEFIELD, WEST YORKSHIRE, WF2 7AW,
|
Company Registration Number
06579600
Private Limited Company
Liquidation |
Company Name | |
---|---|
A & A CORE SUPPLIES LIMITED | |
Legal Registered Office | |
2 LAKESIDE CALDER ISLAND WAY WAKEFIELD WEST YORKSHIRE WF2 7AW Other companies in LS27 | |
Company Number | 06579600 | |
---|---|---|
Company ID Number | 06579600 | |
Date formed | 2008-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 03:17:40 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 28/04/23 FROM Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
Change of details for Mrs Ann Heaps as a person with significant control on 2022-04-12 | ||
Change of details for Mr Antony Heaps as a person with significant control on 2022-04-12 | ||
SECRETARY'S DETAILS CHNAGED FOR ANTONY HEAPS on 2022-04-12 | ||
Director's details changed for Mrs Ann Heaps on 2022-04-12 | ||
CH01 | Director's details changed for Mrs Ann Heaps on 2022-04-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTONY HEAPS on 2022-04-12 | |
PSC04 | Change of details for Mrs Ann Heaps as a person with significant control on 2022-04-12 | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM 29 High Street Morley West Yorkshire LS27 9AL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTONY HEAPS on 2016-04-18 | |
CH01 | Director's details changed for Ann Heaps on 2016-04-18 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTONY HEAPS on 2013-09-30 | |
CH01 | Director's details changed for Ann Heaps on 2013-09-30 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 29/04/09; full list of members | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
88(2) | AD 29/04/08-12/05/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED ANN HEAPS | |
288a | SECRETARY APPOINTED ANTONY HEAPS | |
288b | APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2023-04-25 |
Appointmen | 2023-04-25 |
Meetings o | 2023-04-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
Creditors Due Within One Year | 2013-04-30 | £ 65,803 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 103,290 |
Provisions For Liabilities Charges | 2013-04-30 | £ 3,800 |
Provisions For Liabilities Charges | 2012-04-30 | £ 3,583 |
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 A & A CORE SUPPLIES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 76,662 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 130,904 |
Current Assets | 2013-04-30 | £ 178,303 |
Current Assets | 2012-04-30 | £ 215,164 |
Debtors | 2013-04-30 | £ 89,141 |
Debtors | 2012-04-30 | £ 79,760 |
Shareholder Funds | 2013-04-30 | £ 127,562 |
Shareholder Funds | 2012-04-30 | £ 126,204 |
Stocks Inventory | 2013-04-30 | £ 12,500 |
Stocks Inventory | 2012-04-30 | £ 4,500 |
Tangible Fixed Assets | 2013-04-30 | £ 18,862 |
Tangible Fixed Assets | 2012-04-30 | £ 17,913 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as A & A CORE SUPPLIES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | A & A CORE SUPPLIES LIMITED | Event Date | 2023-04-25 |
Initiating party | Event Type | Appointmen | |
Defending party | A & A CORE SUPPLIES LIMITED | Event Date | 2023-04-25 |
Name of Company: A & A CORE SUPPLIES LIMITED Company Number: 06579600 Nature of Business: Refurbishing Engine Parts Registered office: Network House, Stubs Beck Lane, Cleckheaton, BD19 4TT Type of Liq… | |||
Initiating party | Event Type | Meetings o | |
Defending party | A & A CORE SUPPLIES LIMITED | Event Date | 2023-04-13 |
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. |