Company Information for AINSCOUGH SKIP HIRE LTD
C/O BRIDGESTONES, 125-127 UNION STREET, OLDHAM, OL1 1TE,
|
Company Registration Number
06658811
Private Limited Company
Liquidation |
Company Name | |
---|---|
AINSCOUGH SKIP HIRE LTD | |
Legal Registered Office | |
C/O BRIDGESTONES 125-127 UNION STREET OLDHAM OL1 1TE Other companies in WN6 | |
Company Number | 06658811 | |
---|---|---|
Company ID Number | 06658811 | |
Date formed | 2008-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 20:10:19 |
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 | ||
---|---|---|---|---|
AINSCOUGH SKIP HIRE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM AINSCOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE ANNE YATES |
Company Secretary | ||
LOUISE ANNE YATES |
Director | ||
GRAHAM AINSCOUGH |
Director | ||
DUPORT DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM St James Building 79 Oxford Street Manchester M1 6HT | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/18 FROM Unit 18 Miry Lane Wigan Lancashire WN6 7TG England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066588110002 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/16 FROM Unit 4 Faraday Close Miry Lane Industrial Estate Wigan Lancashire WN6 7TJ | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066588110001 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graham Ainscough on 2014-10-14 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 16 TRAFALGAR ROAD WIGAN WN1 2BB UK | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AINSCOUGH / 29/07/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE YATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE YATES | |
AR01 | 29/07/09 FULL LIST | |
288a | DIRECTOR APPOINTED MR GRAHAM JOHN AINSCOUGH | |
288a | SECRETARY APPOINTED MS LOUISE ANNE YATES | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM AINSCOUGH | |
288a | DIRECTOR APPOINTED MS LOUISE ANNE YATES | |
288a | DIRECTOR APPOINTED MR GRAHAM JOHN AINSCOUGH | |
88(2) | AD 29/07/08 GBP SI 50@1=50 GBP IC 1/51 | |
288b | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1083981 | Active | Licenced property: MIRY LANE UNIT 18 WIGAN GB WN6 7TG. Correspondance address: FARADAY CLOSE UNIT 4 MIRY LANE INDUSTRIAL ESTATE WIGAN MIRY LANE INDUSTRIAL ESTATE GB WN6 7TJ |
Appointment of Liquidators | 2018-01-12 |
Resolutions for Winding-up | 2018-01-12 |
Deemed Consent | 2017-12-15 |
Proposal to Strike Off | 2011-11-22 |
Proposal to Strike Off | 2010-11-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BRIDGING FINANCE LIMITED | ||
Outstanding | LOANS 2 GO LIMITED |
Creditors Due After One Year | 2012-08-01 | £ 16,208 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 143,222 |
Creditors Due Within One Year | 2012-08-01 | £ 87,895 |
Provisions For Liabilities Charges | 2013-07-31 | £ 6,250 |
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 AINSCOUGH SKIP HIRE LTD
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 8,243 |
Cash Bank In Hand | 2012-08-01 | £ 28,226 |
Current Assets | 2013-07-31 | £ 11,548 |
Current Assets | 2012-08-01 | £ 29,393 |
Debtors | 2013-07-31 | £ 3,305 |
Debtors | 2012-08-01 | £ 1,167 |
Tangible Fixed Assets | 2013-07-31 | £ 75,141 |
Tangible Fixed Assets | 2012-08-01 | £ 31,577 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AINSCOUGH SKIP HIRE LIMITED | Event Date | 2018-01-03 |
Liquidator's name and address: Nicholas Andrew Hancock UHY Hacker Young turnaround and recovery 3rd Floor, St James Building, 79 Oxford Street Manchester, M1 6HT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AINSCOUGH SKIP HIRE LIMITED | Event Date | 2018-01-03 |
Passed 3 January 2018 At a General Meeting of the company duly convened and held at St James Building, 79 Oxford Street Manchester M1 6HT on 3 January 2018 at 11.00 am the following resolutions were passed, Resolution No 1 as a Special Resolution and Resolution No 2 as an Ordinary Resolution. 1. THAT the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. THAT N A Hancock (IP No 8697 ) of the firm of UHY Hacker Young turnaround and recovery , Chartered Accountants, St James Building, 79 Oxford Street, Manchester M1 6HT be appointed liquidator of the company for the purpose of such winding-up. For further information, please contact Ian Buckley on email i.buckley@uhy-uk.com or tel number 0161 236 6936 | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | AINSCOUGH SKIP HIRE LIMITED | Event Date | 2017-12-15 |
A decision procedure by deemed consent has been summoned by G Ainscough, the director of the company for 3 January 2018 in accordance with sections 99 to 100 of the Insolvency Act 1986 for the purpose of nominating one or more insolvency practitioners as liquidator or liquidators. The proposed decision is : THAT Nicholas Andrew Hancock (IP no 8697 ) of UHY Hacker Young , 3rd Floor, St James Building, 79 Oxford Street, Manchester M1 6HT be appointed Liquidator of the Company. If by the decision date less than 10% in value of creditors of a particular class (who if the decision were to be made by a creditors decision procedure, would be entitled to vote) object to the proposed decision, the decision is treated as having been made. If 10% or more in value of creditors object to the proposed decision, the decision is treated as not having been made and a physical meeting of creditors must be convened to seek a decision on the nomination of a Liquidator. The Convenor will keep count of votes received to ensure that required action be taken once the threshold has been met. To object to the proposed decision a creditor including any creditor whose debt is less than 1,000 must submit a notice of objection together with a proof of debt to the offices of UHY Hacker Young turnaround & recovery , 3rd Floor, St James Building, 79 Oxford Street, Manchester M1 6HT , by no later than 23.59 on the decision date. Where a creditor has previously sent a Notice to Opt-out, they may nevertheless object to the proposed decision if they have provided a proof of debt. Secured creditors (unless they surrender their security) must give particulars of their security and its value. A General meeting of the company's shareholders has been convened for 3 January 2018, at which a special resolution for the voluntary winding up of the company is to be proposed. N A Hancock, (IP no 8697 ) of UHY Hacker Young turnaround & recovery , who is qualified to act as an insolvency practitioner will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require pursuant to Section 100. To obtain further information please contact Ian Buckley, on email: i.buckley@uhy-uk.com or telephone number: 016 1236 6936 . Dated: 8 December 2017 G Ainscough : Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AINSCOUGH SKIP HIRE LTD | Event Date | 2011-11-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AINSCOUGH SKIP HIRE LTD | Event Date | 2010-11-23 |
Initiating party | Event Type | ||
Defending party | AINSCOUGH SKIP HIRE LTD | Event Date | |
In the High Court of Justice case number 4729 Registered Office for all companies listed above: Bridgestones 125/127 Union Street Oldham OL1 1TE Robert Lochmohr Cooksey (IP No 9040) & Victoria Louise Galbraith (IP No 12470) were appointed Joint Liquidators by Block Transfer Order on 20th February 2019. The Joint Liquidators or Chris Ball the Case Manager can be contacted at Bridgestones, 125/127 Union Street, Oldham OL1 1TE, on 0161 785 3700 or by email to mail@bridgestones.co.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. |