Liquidation
Company Information for SPOT CLEANING SERVICES LTD
UNIT 3 COOPERS LANE, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7UB,
|
Company Registration Number
06960966
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPOT CLEANING SERVICES LTD | |
Legal Registered Office | |
UNIT 3 COOPERS LANE KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UB Other companies in L20 | |
Company Number | 06960966 | |
---|---|---|
Company ID Number | 06960966 | |
Date formed | 2009-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 08:36:03 |
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 | ||
---|---|---|---|---|
SPOT CLEANING SERVICES, CORP. | 90 SW 3RD STREET MIAMI FL 33130 | Inactive | Company formed on the 2010-03-12 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Notice of completion of liquidation | ||
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/15 FROM 32 Ash Street Bootle Merseyside L20 3HA | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/14 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Wright on 2010-07-14 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED ANTHONY WRIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-09-15 |
Petitions to Wind Up (Companies) | 2016-08-23 |
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 | WRIGHT PENSION SCHEME |
Creditors Due After One Year | 2012-08-01 | £ 390,219 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 450,085 |
Creditors Due Within One Year | 2012-08-01 | £ 87,571 |
Creditors Due Within One Year | 2011-08-01 | £ 101,011 |
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 SPOT CLEANING SERVICES LTD
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2011-08-01 | £ 75 |
Current Assets | 2012-08-01 | £ 101,493 |
Current Assets | 2011-08-01 | £ 166,104 |
Debtors | 2012-08-01 | £ 101,398 |
Debtors | 2011-08-01 | £ 165,934 |
Fixed Assets | 2012-08-01 | £ 440,176 |
Fixed Assets | 2011-08-01 | £ 516,179 |
Shareholder Funds | 2012-08-01 | £ 63,879 |
Shareholder Funds | 2011-08-01 | £ 131,187 |
Stocks Inventory | 2012-08-01 | £ 95 |
Stocks Inventory | 2011-08-01 | £ 95 |
Tangible Fixed Assets | 2012-08-01 | £ 321,420 |
Tangible Fixed Assets | 2011-08-01 | £ 391,174 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81221 - Window cleaning services) as SPOT CLEANING SERVICES LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SPOT CLEANING SERVICES LTD | Event Date | 2016-09-05 |
In the High Court Of Justice case number 003942 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SPOT CLEANING SERVICES LTD | Event Date | 2016-07-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 003942 A Petition to wind up the above-named Company, Registration Number 06960966, of ,Unit 3 Coopers Lane, Knowsley Industrial Park, Liverpool, L33 7UB, presented on 12 July 2016 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 5 September 2016 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 2 September 2016 . | |||
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. |