Liquidation
Company Information for HALDANES STORES LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
06621487
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HALDANES STORES LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S1 | ||||
Previous Names | ||||
|
Company Number | 06621487 | |
---|---|---|
Company ID Number | 06621487 | |
Date formed | 2008-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2009 | |
Account next due | 30/06/2011 | |
Latest return | 17/06/2010 | |
Return next due | 15/07/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-12-05 09:40:37 |
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 |
---|---|---|
CHRISTOPHER JAMES LAUD |
||
RICHARD COLLINS |
||
ARTHUR HALDANE STUART HARRIS |
||
CHRISTOPHER JAMES LAUD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN FARQUHAR |
Director | ||
GORDON NEIL EMSLIE |
Director | ||
GRAEME HAY |
Director | ||
JANE ANNE HARRIS |
Director | ||
KRISTOFFER MARC GETCHELL |
Director | ||
ARTHUR HALDANE STUART HARRIS |
Director | ||
JANE ANNE HARRIS |
Company Secretary | ||
CHEREE LOUISE CONDIE |
Director | ||
JANE ANNE HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENTURA HEALTH AND FITNESS CLUBS LIMITED | Director | 2007-06-08 | CURRENT | 1999-03-11 | Dissolved 2014-04-15 | |
CLARIVA PLC | Director | 2015-12-03 | CURRENT | 2012-01-16 | Active - Proposal to Strike off | |
MEDIAP LIMITED | Director | 2015-09-17 | CURRENT | 2013-09-05 | Liquidation | |
Y50 LIMITED | Director | 2003-03-10 | CURRENT | 2003-03-10 | Liquidation | |
PSR TRADING LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
PET PRODUCTS INTERNATIONAL LIMITED | Director | 2011-12-12 | CURRENT | 1981-12-04 | Active | |
SPECIALIST PET GROUP PROPERTY LIMITED | Director | 2011-12-12 | CURRENT | 1982-11-15 | Active | |
PEDIGREE WHOLESALE LIMITED | Director | 2011-12-12 | CURRENT | 1972-03-28 | Active | |
SPECIALIST PET GROUP LIMITED | Director | 2011-12-12 | CURRENT | 1964-01-01 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 05/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
LIQ MISC OC | Court order insolvency:appointment of liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-31 | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM 93 Queen Street Sheffield S1 1WF | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-31 | |
LIQ MISC OC | Court order insolvency:re court order block transfer replacement of liq | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-31 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-31 | |
2.24B | Administrator's progress report to 2012-06-01 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2011-12-21 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/11 FROM Haldane House 3 Ruston Road Grantham Lincolnshire NG31 9SW | |
2.12B | Appointment of an administrator | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN FARQUHAR | |
AP01 | DIRECTOR APPOINTED MR RICHARD COLLINS | |
LATEST SOC | 28/07/10 STATEMENT OF CAPITAL;GBP 5061.2 | |
AR01 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR HALDANE STEWART HARRIS / 17/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON EMSLIE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR COLIN JAMES FARQUHAR | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES LAUD | |
AP01 | DIRECTOR APPOINTED MR GORDON NEIL EMSLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME HAY | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
SH01 | 26/02/10 STATEMENT OF CAPITAL GBP 5061.20 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 09/02/10 STATEMENT OF CAPITAL GBP 5024.50 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HARRIS | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JAMES LAUD | |
AP01 | DIRECTOR APPOINTED GRAEME HAY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | PREVEXT FROM 30/06/2009 TO 30/09/2009 | |
SH01 | 02/10/09 STATEMENT OF CAPITAL GBP 5000 | |
RES01 | ALTER ARTICLES | |
RES13 | ALLOTMENT OF SHARES APPROVED | |
RES13 | SERVICE AGREEMENT | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES15 | CHANGE OF NAME 02/10/2009 | |
CERTNM | COMPANY NAME CHANGED BITE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 08/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
123 | NC INC ALREADY ADJUSTED 04/09/09 | |
122 | S-DIV | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUB DIV 04/09/2009 | |
88(2) | AD 04/09/09 GBP SI 36500@0.1=3650 GBP IC 100/3750 | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ARTHUR HALDANE STUART HARRIS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM WESTEND SERVICE STATION SEAMER ROAD SCARBOROUGH NORTH YORKSHIRE YO12 4AB UNITED KINGDOM | |
288b | APPOINTMENT TERMINATE, DIRECTOR KRISTOFFER MARC GETCHELL LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR KRISTOFFER GETCHELL | |
287 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM HALDANE HOUSE 3 RUSTON ROAD ALMA PARK GRANTHAM LINCOLNSHIRE NG31 9SW UNITED KINGDOM | |
288a | DIRECTOR APPOINTED MRS JANE ANNE HARRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR ARTHUR HARRIS | |
CERTNM | COMPANY NAME CHANGED JCC RETAIL LIMITED CERTIFICATE ISSUED ON 30/10/08 | |
123 | GBP NC 100/1000 20/10/08 | |
288a | DIRECTOR APPOINTED MR ARTHUR HALDANE STUART HARRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE HARRIS | |
288b | APPOINTMENT TERMINATED SECRETARY JANE HARRIS |
Meetings of Creditors | 2011-08-16 |
Appointment of Administrators | 2011-06-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DANSK SUPERMARKED A/S (THE "LENDER") | |
FLOATING CHARGE | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
HALDANES STORES LIMITED owns 2 domain names.
haldanes-online.co.uk haldanes-stores.co.uk
The top companies supplying to UK government with the same SIC code (5211 - Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified) as HALDANES STORES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | HALDANES STORES LIMITED | Event Date | 2011-06-22 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 834 Brendan Ambrose Guilfoyle and Christopher Michael White (IP Nos 2563 and 9374 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HALDANES STORES LIMITED | Event Date | |
In the High Court of Justice Leeds District Registry case number 834 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF on 30 August 2011 at 10.00 am . The Meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Brendan Ambrose Guilfoyle (IP Number 2563) of The P&A Partnership , 1 Whitehall, Leeds, LS1 4HR and Christopher Michael White (IP Number 9374) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed as Joint Administrators of the Company on 22 June 2011. The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address is Various throughout the UK. | |||
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. |