Company Information for RE THINK DESIGN LIMITED
34 CHURCH ROAD, TARLETON, LANCASHIRE, PR4 6UR,
|
Company Registration Number
06864701
Private Limited Company
Liquidation |
Company Name | |
---|---|
RE THINK DESIGN LIMITED | |
Legal Registered Office | |
34 CHURCH ROAD TARLETON LANCASHIRE PR4 6UR Other companies in FY5 | |
Company Number | 06864701 | |
---|---|---|
Company ID Number | 06864701 | |
Date formed | 2009-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-07-31 | |
Account next due | 2016-04-30 | |
Latest return | 2015-03-31 | |
Return next due | 2017-04-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-11 17:52:48 |
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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2016 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM UNIT F20 COPPULL ENTERPRISE CENTRE MILL LANE COPPULL PR7 5BW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 5 CRESCENT EAST THORNTON-CLEVELEYS LANCASHIRE FY5 3LJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 48 | |
AR01 | 31/03/15 FULL LIST | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 48 | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JOANNA TAPLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAPLIN | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
ANNOTATION | Part Rectified | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAPUN | |
AR01 | 31/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAPUN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL TAPLIN / 01/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM C/O JONES HARRIS ACCOUNTANTS 17 ST. PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
225 | CURREXT FROM 31/03/2010 TO 31/07/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-11-25 |
Appointment of Liquidators | 2015-11-25 |
Resolutions for Winding-up | 2015-11-25 |
Meetings of Creditors | 2015-10-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing not elsewhere classified
Creditors Due After One Year | 2012-07-31 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 29,807 |
Creditors Due Within One Year | 2012-07-31 | £ 22,239 |
Creditors Due Within One Year | 2012-07-31 | £ 22,239 |
Creditors Due Within One Year | 2011-07-31 | £ 20,500 |
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 RE THINK DESIGN LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 1,226 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 16,699 |
Current Assets | 2012-07-31 | £ 6,235 |
Current Assets | 2012-07-31 | £ 6,235 |
Current Assets | 2011-07-31 | £ 4,015 |
Debtors | 2013-07-31 | £ 15,473 |
Debtors | 2012-07-31 | £ 5,698 |
Debtors | 2012-07-31 | £ 1,500 |
Debtors | 2011-07-31 | £ 4,015 |
Fixed Assets | 2013-07-31 | £ 5,741 |
Fixed Assets | 2012-07-31 | £ 7,293 |
Fixed Assets | 2012-07-31 | £ 7,293 |
Fixed Assets | 2011-07-31 | £ 6,800 |
Stocks Inventory | 2012-07-31 | £ 4,198 |
Tangible Fixed Assets | 2013-07-31 | £ 2,141 |
Tangible Fixed Assets | 2012-07-31 | £ 3,093 |
Tangible Fixed Assets | 2012-07-31 | £ 3,093 |
Tangible Fixed Assets | 2011-07-31 | £ 2,000 |
Debtors and other cash assets
RE THINK DESIGN LIMITED owns 1 domain names.
motorbiketheorytest.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as RE THINK DESIGN LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RE THINK DESIGN LIMITED | Event Date | 2015-11-13 |
In accordance with Rule 4.106 of the Insolvency Rules 1986 , I, Stephen A Clark of Harbour Business Group Limited , Unit F20, Coppull Enterprise Centre, Mill Lane, Coppull, Lancashire, PR7 5BW was appointed Liquidator of RE THINK DESIGN LTD by resolutions of members and on 13 November 2015 I was confirmed as Liquidator at a meeting of creditors. A liquidation committee was not established at the meeting of creditors and I do not intend to summon a meeting to establish a liquidation committee unless requested to do so by one tenth in value of the companys creditors. Notice is hereby given that the creditors of the above-named company are required, to send in their names, their addresses and descriptions, full particulars of their debts or claims in Form 4.25, and the names and addresses of their solicitors (if any) to the undersigned, Stephen A Clark the Liquidator of the said company, at the above address. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RE THINK DESIGN LIMITED | Event Date | 2015-11-13 |
Stephen A Clark , Harbour Business Group Limited , Unit F20, Coppull Enterprise Centre, Mill Lane, Coppull, Lancashire, PR7 5BW , 03306600027 , sac@hbg.uk.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RE THINK DESIGN LIMITED | Event Date | 2015-11-13 |
At a General Meeting of the members of the above named company, duly convened and held at F20, Coppull Enterprise Centre, Mill Lane, Coppull, PR7 5BW on 13 November 2015 at 10:00 the following resolutions were duly passed; number (1) as a special resolution and number (2) as an ordinary resolution:- (1) That it has been proved to the satisfaction of this meeting 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 Stephen A Clark , of Harbour Business Group Limited , Unit F20, Coppull Enterprise Centre, Mill Lane, Coppull be hereby appointed Liquidator for the purposes of such winding up. Stephen A Clark , 8782 , Liquidator , Harbour Business Group Limited, Unit F20, Coppull Enterprise Centre, Mill Lane, Coppull, Lancashire, PR7 5BW , 03306600027 , sac@hbg.uk.com , Stephen Clark J Taplin , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RE THINK DESIGN LIMITED | Event Date | 2015-10-16 |
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 in F20, Coppull Enterprise Centre,, Mill Lane, Coppull, PR7 5BW on 13 November 2015 at 10:15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the companys creditors will be available for inspection, free of charge at the offices of Harbour Business Group Limited , Unit F20, Coppull Enterprise Centre, Mill Lane, Coppull, Lancashire, PR7 5BW on the two business days next before the meeting of creditors. Names of Insolvency Practitioner calling the meeting: Stephen A Clark of Harbour Business Group Limited Address of Insolvency Practitioner: Unit F20, Coppull Enterprise Centre, Mill Lane, Coppull, Lancashire, PR7 5BW IP Number: 8782 Contact Name: Peter A Clark E-mail Address: pac@hbg.uk.com By Order of the Board | |||
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. |