Company Information for 07639588 LTD
GRIFFINS, TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
07639588
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
07639588 LTD | ||
Legal Registered Office | ||
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in M8 | ||
Previous Names | ||
|
Company Number | 07639588 | |
---|---|---|
Company ID Number | 07639588 | |
Date formed | 2011-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 01/09/2014 | |
Return next due | 29/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 09:56:26 |
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 |
---|---|---|
TRACY ALICIA PENDLEBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY LAMDEN |
Director | ||
AZIM HUSSAIN |
Director | ||
MOHAMMAD AZEEM SHARIF |
Director | ||
PARAMOUNT PROPERTIES (U.K.) LIMITED |
Director | ||
DARREN SYMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHINA CLEARANCE LIMITED | Director | 2014-02-11 | CURRENT | 1999-09-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2017 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 257 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9NA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
CERTNM | COMPANY NAME CHANGED NEWTHORPE CERTIFICATE ISSUED ON 23/05/17 | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 3 MOUSELL STREET MANCHESTER M8 8HY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMDEN | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 3 MOUSELL STREET MANCHESTER M8 8HY ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS TRACY ALICIA PENDLEBURY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 23 NORTH DOWN ROAD PLYMOUTH PL2 3HH | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 107 FLEET STREET LONDON EC4A 2AB UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHARIF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AZIM HUSSAIN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY LAMDEN | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 FULL LIST | |
AA01 | PREVSHO FROM 31/05/2012 TO 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD AZEEM SHARIF / 09/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZIM HUSSAIN / 09/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZEEM SHARIF / 14/07/2011 | |
AP01 | DIRECTOR APPOINTED MR AZEEM SHARIF | |
AP01 | DIRECTOR APPOINTED MR AZIM HUSSAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 8 KIRKBY CLOSE LONDON N11 3FE UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARAMOUNT PROPERTIES (U.K.) LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SYMES / 19/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2015-11-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46410 - Wholesale of textiles
|
|
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 07639588 LTD
The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as 07639588 LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
58021900 | Terry towelling and similar woven terry fabrics, of cotton (excl. unbleached, narrow woven fabrics of heading 5806, carpets and other floor coverings) | |||
61034900 | Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, swimwear and underpants) | |||
61045900 | Women's or girls' skirts and divided skirts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, and petticoats) | |||
61089900 | Women's or girls' négligés, bathrobes, dressing gowns, housejackets and similar articles of textile materials, knitted or crocheted (excl. of cotton or man-made fibres, vests, slips, petticoats, briefs and panties, nightdresses, pyjamas, brassiéres, girdles, corsets and similar articles) | |||
63022100 | Printed bedlinen of cotton (excl. knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | 07639588 LTD | Event Date | 2017-05-03 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21392 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NEWTHORPE LIMITED | Event Date | 2015-02-16 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act, 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 5 February 2016, at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote, is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12noon of the previous day. Office Holder Details: Gagen Dulari Sharma (IP number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA . Date of Appointment: 16 February 2015 . Further information about this case is available from the offices of Sharma & Co at hilary@sharmaandco.com. Gagen Dulari Sharma , Liquidator Dated: 27 November 2015 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-06-05 | |
In the High Court of Justice (Chancery Division) Companies Court No 2112 of 2008 In the Matter of SENTINEL SECURITY SERVICES LTD and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Melwood House Unit 8, Pocket Workshops Industrial Estate, Washington Street, Bolton BL3 5EY, presented on 12 March 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 18 June 2008, 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 17 June 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7723. (Ref SLR 1340535/37/Z/CAM.) 5 June 2008. | |||
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. |