Dissolved
Dissolved 2014-09-02
Company Information for INTERFACTOR PARTS (YORKSHIRE) LIMITED
SHIPLEY, WEST YORKSHIRE, BD17,
|
Company Registration Number
06624203
Private Limited Company
Dissolved Dissolved 2014-09-02 |
Company Name | |
---|---|
INTERFACTOR PARTS (YORKSHIRE) LIMITED | |
Legal Registered Office | |
SHIPLEY WEST YORKSHIRE | |
Company Number | 06624203 | |
---|---|---|
Date formed | 2008-06-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2014-09-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-01 12:46:08 |
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 |
---|---|---|
STEPHEN COLIN PEARSON |
||
STEPHEN COLIN PEARSON |
||
DARREN JOHN PEART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE PETER MARK |
Company Secretary | ||
JULIE ANNE MARK |
Director | ||
WAYNE PETER MARK |
Director | ||
NICHOLAS MARK MELL |
Director | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUSINESS NOUS LTD. | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
A TO B DIRECT LTD | Director | 2001-07-17 | CURRENT | 2001-06-15 | In Administration | |
A TO B DIRECT LTD | Director | 2001-07-17 | CURRENT | 2001-06-15 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UNIT B14 HEADWAY BUSINESS CENTRE KNOWLES LANE BRADFORD WEST YORKSHIRE BD4 9SW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM UNIT 7B HEADWAY BUSINESS CENTRE KNOWLES LANE BRADFORD WEST YORKSHIRE BD4 9SW UK | |
288a | DIRECTOR APPOINTED DARREN JOHN PEART | |
288a | DIRECTOR AND SECRETARY APPOINTED STEPHEN PEARSON | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WAYNE MARK | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIE MARK | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS MELL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED NICHOLAS MARK MELL | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 12 YORK PLACE LEEDS LS1 2DS | |
288b | APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED WAYNE PETER MARK | |
288a | DIRECTOR APPOINTED JULIE ANNE MARK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-04-04 |
Notices to Creditors | 2010-08-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SME INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (5030 - Sale of motor vehicle parts etc.) as INTERFACTOR PARTS (YORKSHIRE) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INTERFACTOR PARTS (YORKSHIRE) LTD | Event Date | 2010-07-30 |
Notice is hereby given pursuant to Legislation section: Rule 4.126(1) of the Legislation: Insolvency Rules 1986 (as amended), and Legislation section: Section 106(2) of the Legislation: Insolvency Act 1986 , that a Final Meeting of the Members and a Meeting of the Creditors of Interfactor Parts (Yorkshire) Ltd will be held at 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on Monday 19 May 2014 at 2.00 pm and 2.15 pm . Proxies to be used at the meeting must be lodged at Rushtons Accountants, 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB, by 12.00 noon on the business day prior to the date of the meeting. Raymond Stuart Claughton (IP No. 119 ) of Rushtons Accountants , 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB , was appointed Liquidator of the Company on 30 July 2010 . : Additional Contact: Further information about this case is available from Simon Robinson at the offices of Rushtons on 01274 598585 or by email at sarobinson@rushtonsinsolvency.co.uk . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | INTERFACTOR PARTS (YORKSHIRE) LTD | Event Date | 2010-07-30 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, (which is being voluntarily wound up by its Members and subsequently confirmed by its Creditors), are required on or before 30 September 2010, to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned, Raymond Stuart Claughton (IP Number 119) of Rushtons, Accountants & Insolvency Practitioners, 3 Merchants Quay, Ashley Lane, Shipley BD17 7DB, telephone 01274 598585, the Liquidator of the said Company who was appointed on 30 July 2010 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Raymond Stuart Claughton , Liquidator : | |||
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. |