Dissolved 2014-09-11
Company Information for D & S SUPPLIES (BATH) LIMITED
STOKE-ON-TRENT, ST6,
|
Company Registration Number
07591352
Private Limited Company
Dissolved Dissolved 2014-09-11 |
Company Name | |
---|---|
D & S SUPPLIES (BATH) LIMITED | |
Legal Registered Office | |
STOKE-ON-TRENT | |
Company Number | 07591352 | |
---|---|---|
Date formed | 2011-04-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2014-09-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 19:18:46 |
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 |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 26 ASHGROVE PEASEDOWN ST JOHN BATH SOMERSET BA2 8ED UNITED KINGDOM | |
LATEST SOC | 10/06/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/04/2012 TO 31/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD LILLEY / 13/09/2012 | |
AR01 | 05/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD LILLEY / 13/09/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-06 |
Resolutions for Winding-up | 2013-08-20 |
Appointment of Liquidators | 2013-08-20 |
Notices to Creditors | 2013-08-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
|
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 D & S SUPPLIES (BATH) LIMITED
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as D & S SUPPLIES (BATH) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | D&S SUPPLIES (BATH) LIMITED | Event Date | 2014-04-29 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Premier Business Recovery Limited, Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD on 3 June 2014 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A person entitled to attend and vote at either of the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor of the Company. Proxies for use at the Meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the respective meetings. Date of Appointment: 15 August 2013. Office holder details: Stephen Lancaster (IP No 13910) of Premier Business Recovery Limited, Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD For further details contact: Julie Rafferty or Leanne Beswick, Tel: 01782 815778. Stephen Lancaster , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | D&S SUPPLIES (BATH) LIMITED | Event Date | 2013-08-15 |
At a general meeting of the Company held at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD on 15 August 2013 at 1.30pm the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Stephen Lancaster , of Premier Business Recovery Limited , Osborne House, 77 The Boulevard, Tunstall, Stoke on Trent, ST6 6BD , (IP No 13910) be appointed Liquidator for the purpose of the vountarily winding up of the Company. At a meeting of creditors held on the same day the creditors confirmed the appointment of Stephen Lancaster as Liquidator. Further details contact: Julie Rafferty or Leanne Beswick, Email: premsol@btconnect.com, Tel: 0800 783 0642/01782 815778. David Lilley , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D&S SUPPLIES (BATH) LIMITED | Event Date | 2013-08-15 |
Stephen Lancaster , of Premier Business Recovery Ltd , Osborne House, 77 The Boulevard, Tunstall, Stoke on Trent, ST6 6BD . : Further details contact: Julie Rafferty or Leanne Beswick, Email: premsol@btconnect.com, Tel: 0800 783 0642/01782 815778. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | D&S SUPPLIES (BATH) LIMITED | Event Date | 2013-08-15 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 15 November 2013 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned, Stephen Lancaster, Premier Business Recovery Limited, Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD the Liquidator of the Company, and, if so required by notice in writing from the said Liquidator either personally, or by their solicitors, to come in and prove their debts at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 15 August 2013. Office Holder details: Stephen Lancaster (IP No 13910) of Premier Business Recovery Limited, Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD. Further details contact: Julie Rafferty or Leanne Beswick, Email: premsol@btconnect.com, Tel: 0800 783 0642/01782 815778. | |||
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. |