Liquidation
Company Information for NICMEWS625 LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, MANCHESTER, M45 7TA,
|
Company Registration Number
07560451
Private Limited Company
Liquidation |
Company Name | |
---|---|
NICMEWS625 LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD MANCHESTER M45 7TA Other companies in CH1 | |
Company Number | 07560451 | |
---|---|---|
Company ID Number | 07560451 | |
Date formed | 2011-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 03:02:27 |
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 |
---|---|---|
RAYMOND WILFRED STALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ELIZABETH RICHARDS |
Company Secretary | ||
PETER RALPH RICHARDS |
Director | ||
SUSAN ELIZABETH RICHARDS |
Director | ||
ANTHONY JOSEPH FLYNN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ET ALIA (LIVERPOOL) LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Liquidation | |
ELBA COLORADO LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-10 | Dissolved 2014-01-25 | |
ABSQUARE661 LIMITED | Director | 2009-02-05 | CURRENT | 2009-02-04 | Dissolved 2014-01-25 | |
ABSQUARE662 LIMITED | Director | 2007-05-23 | CURRENT | 2007-05-23 | Dissolved 2014-01-24 | |
THE PUB BUSINESS LIMITED | Director | 2004-10-19 | CURRENT | 2004-10-19 | Dissolved 2015-07-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 4 ABBEY SQUARE CHESTER CH1 2HU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/16 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 4 ABBEY SQUARE CHESTER CH1 2HU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM SOUGHTON HOUSE 2 NICHOLAS STREET MEWS CHESTER CH1 2NS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN RICHARDS | |
SH01 | 06/08/12 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 4 ABBEY SQUARE CHESTER CH1 2HU UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED PETER RALPH RICHARDS | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ELIZABETH RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLYNN | |
AP03 | SECRETARY APPOINTED MRS SUSAN ELIZABETH RICHARDS | |
AP01 | DIRECTOR APPOINTED RAYMOND WILFRED STALKER | |
AR01 | 11/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM WATERGATE HOUSE WATERGATE STREET CHESTER CH1 2LF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 4 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-18 |
Resolutions for Winding-up | 2016-04-18 |
Meetings of Creditors | 2016-03-31 |
Proposal to Strike Off | 2014-04-08 |
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 NICMEWS625 LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as NICMEWS625 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NICMEWS625 LIMITED | Event Date | 2016-04-08 |
Martin Maloney and John Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA . : Further details contact: Martin Maloney or John Titley, Email recovery@leonardcurtis.co.uk Tel: 0161 413 0930. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NICMEWS625 LIMITED | Event Date | 2016-04-08 |
At a general meeting of the above named Company, duly convened and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 08 April 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Martin Maloney and John Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , (IP Nos 9628 and 8617) be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation.” Further details contact: Martin Maloney or John Titley, Email recovery@leonardcurtis.co.uk Tel: 0161 413 0930. Raymond Stalker , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NICMEWS625 LIMITED | Event Date | 2016-03-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of Creditors of the above-named Company will be held at Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 08 April 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. Further details contact: Martin Maloney, (IP No 9628), Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NICMEWS625 LIMITED | Event Date | 2014-04-08 |
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2012-08-17 | |
(In Liquidation) Notice is hereby given that a final meeting of creditors will be held in terms of section 146 of the Insolvency Act 1986 at 60 Bank Street, Kilmarnock KA1 1ER, on 19 September 2012, at 10.00 am, for the purposes of receiving the Liquidator’s report showing how the winding up has been conducted together with any explanation that may be given by him, and in determining whether the Liquidator should have his release in terms of Section 174 of the said Act. William White , Liquidator W White & Co, 60 Bank Street, Kilmarnock KA1 1ER 10 August 2012. | |||
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. |