Liquidation
Company Information for BALTI HUT COLEFORD LIMITED
SUITE G2 MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TY,
|
Company Registration Number
06670476
Private Limited Company
Liquidation |
Company Name | |
---|---|
BALTI HUT COLEFORD LIMITED | |
Legal Registered Office | |
SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TY Other companies in WS9 | |
Company Number | 06670476 | |
---|---|---|
Company ID Number | 06670476 | |
Date formed | 2008-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:35:43 |
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 |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 17 BERKELEY MEWS 29 HIGH STREET CHELTENHAM GL50 1DY | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 15A ANCHOR ROAD WALSALL WEST MIDLANDS WS9 8PT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 12/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 12/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABDUL MANAF | |
AR01 | 12/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL HUSSAIN / 01/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 29 GLOUCESTER ROAD COLEFORD GLOUCESTERSHIRE GL16 8BH | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 29 GLOUCESTER ROAD LOZELLS GLOUCESTERSHIRE GL16 8BH UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-03 |
Appointment of Liquidators | 2017-03-03 |
Meetings of Creditors | 2017-02-16 |
Petitions to Wind Up (Companies) | 2017-02-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
|
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 BALTI HUT COLEFORD LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BALTI HUT COLEFORD LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BALTI HUT COLEFORD LIMITED | Event Date | 2017-02-24 |
At a General Meeting of the members of the above-named Company, duly convened, and held at Aston House, 5 Aston Road North, Birmingham, B6 4DS on the 24 February 2017 the following Resolutions were passed, as a Special Resolution and as an Ordinary: That the Company be wound up voluntarily and that Michael Patrick Durkan , of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY , (IP Nos. 9583) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Michael Durkan, Email: mpd@durkancahill.com, Tel: 01242 250811. Alternative contact: Alice Jones. Jamil Hussain , Chairman : Ag FF113531 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BALTI HUT COLEFORD LIMITED | Event Date | 2017-02-24 |
Liquidator's name and address: M P Durkan , of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY . : For further details contact: Michael Durkan, Email: mpd@durkancahill.com, Tel: 01242 250811. Alternative contact: Alice Jones. Ag FF113531 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BALTI HUT COLEFORD LIMITED | Event Date | 2017-02-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Aston House, 5 Aston Road North, Birmingham, B6 4DS on 24 February 2017 at 10.15 am for the purposes provided for in sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of the claims for voting purposes at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. Secured creditors should also lodge a statement giving details of their security, the dates(s) on which it was given and the value at which it is assessed. Any Creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY , not later than 12.00 noon on 23 February 2017. The resolutions to be taken at the meeting will include a resolution to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. M P Durkan (IP No 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, will during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. For further details contact: M P Durkan, Email: mpd@durkancahill.com, Tel: 01242 250811. Alternative contact: Alice Jones, Tel: 01242 250811. Ag FF111604 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BALTI HUT COLEFORD LIMITED | Event Date | 2017-01-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0217 A Petition to wind up the above-named Company, Registration Number 06670476, of ,15A Anchor Road, Walsall, West Midlands, WS9 8PT, presented on 11 January 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 February 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 February 2017 . | |||
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. |