Dissolved
Dissolved 2014-12-18
Company Information for RETAIL (BILSTON) LTD
CHELTENHAM, GLOUCESTERSHIRE, GL50,
|
Company Registration Number
07942651
Private Limited Company
Dissolved Dissolved 2014-12-18 |
Company Name | |
---|---|
RETAIL (BILSTON) LTD | |
Legal Registered Office | |
CHELTENHAM GLOUCESTERSHIRE | |
Company Number | 07942651 | |
---|---|---|
Date formed | 2012-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-12-18 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-06-06 01:51:27 |
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 |
---|---|---|
WILLIAM MATTHEW MURPHY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSBURY PLANT SERVICES LIMITED | Director | 2016-11-04 | CURRENT | 2013-07-30 | Active | |
ILGAMOS (MIDLANDS) LTD | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active | |
PROSEK SERVICES LIMITED | Director | 2015-11-13 | CURRENT | 2011-02-24 | Dissolved 2017-04-25 | |
MOON SHINE LIMITED | Director | 2015-09-12 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
VICTORIA ALLIANCE LTD | Director | 2014-11-12 | CURRENT | 2004-06-24 | Dissolved 2015-04-07 | |
PEBBLE WHITE LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2016-03-15 | |
FONTENAYE LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active - Proposal to Strike off | |
LORIMAN LTD | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active - Proposal to Strike off | |
GREEN TREE INSTALLATIONS LTD | Director | 2014-05-23 | CURRENT | 2014-05-23 | Dissolved 2016-11-08 | |
SETTON LIMITED | Director | 2014-05-17 | CURRENT | 2013-05-16 | Dissolved 2016-11-01 | |
OPTIMUM MIDLANDS LTD | Director | 2014-05-13 | CURRENT | 2014-05-13 | Dissolved 2016-11-01 | |
BERATEX LIMITED | Director | 2014-04-09 | CURRENT | 2010-04-08 | Dissolved 2017-09-19 | |
TRANSFER IT ON LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Dissolved 2017-08-29 | |
WESTWAY ACCOUNTANCY SERVICES LTD | Director | 2013-11-20 | CURRENT | 2013-11-20 | Dissolved 2018-05-01 | |
SABACOT LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2017-11-21 | |
TABARNA LTD | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2018-06-26 | |
LANDMARK PROMOTIONS LIMITED | Director | 2013-03-11 | CURRENT | 1997-07-29 | Dissolved 2016-09-20 | |
CIE EUROPE LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
TRESSLON LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active - Proposal to Strike off | |
STOKE RETAIL LTD | Director | 2012-02-09 | CURRENT | 2012-02-09 | Dissolved 2014-12-18 | |
NEW CANAL LTD | Director | 2012-02-08 | CURRENT | 2012-02-08 | Dissolved 2014-12-18 | |
KEMPFORD LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2017-04-18 | |
INCORP EUROPE LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Active - Proposal to Strike off | |
ALTAMEX S.L. LTD | Director | 2010-08-19 | CURRENT | 2010-08-19 | Dissolved 2017-01-24 | |
ZERO INDUCTION LTD | Director | 2010-08-19 | CURRENT | 2010-08-19 | Active | |
SETTON IMPEX S.A. LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
STEULER UK LIMITED | Director | 2009-08-30 | CURRENT | 2008-08-28 | Dissolved 2014-04-08 | |
AMBERGATE GB LTD | Director | 2008-09-18 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
CSL SECRETARIES LIMITED | Director | 2003-09-01 | CURRENT | 2002-05-27 | Active | |
ALLIED BUILDING COMPANY LIMITED | Director | 2002-02-08 | CURRENT | 2001-07-02 | Active - Proposal to Strike off | |
CENTRAL DIRECTORS LIMITED | Director | 2000-11-28 | CURRENT | 2000-05-08 | Active | |
CENTRAL SECRETARIES LIMITED | Director | 2000-11-28 | CURRENT | 2000-05-08 | Active - Proposal to Strike off |
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 28/11/2013 FROM LATIFS NORTHCOTT ROAD BILSTON WV14 0TP UNITED KINGDOM | |
LATEST SOC | 08/04/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 7 PORTLAND ROAD BIRMINGHAM B16 9HN 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 | 2014-07-24 |
Resolutions for Winding-up | 2013-12-27 |
Appointment of Liquidators | 2013-12-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as RETAIL (BILSTON) LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RETAIL (BILSTON) LIMITED | Event Date | 2014-07-17 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Retail (Bilston) Limited will be held at 10.30am on 12 September 2014 to be followed at 10.45am on the same day by a meeting of the creditors of the company. The meetings will be held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the liquidators receipts and payments account be approved. 2. That the liquidator receives his release. Proxies and proofs of debt to be used at the meeting must be returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY no later than 12.00 noon on the working day immediately before the meetings. Michael Durkan (IP number 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY was appointed Liquidator of the Company on 12 December 2013. Further information about this case is available from Karolina Kocon of Durkan Cahill on 01242 250811 or at mpd@durkancahill.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RETAIL (BILSTON) LIMITED | Event Date | 2013-12-12 |
Passed 12 December 2013 At a General Meeting of the members of the above named Company, duly convened and held at Aston House, 5 Aston Road North, Birmingham B6 4DS on the 12 December 2013; the following resolutions were passed: No.1 as a Special Resolution, No.2 as an Ordinary Resolution 1. That the Company be wound up voluntarily. 2. That Michael Patrick Durkan of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY , be and he is hereby appointed Liquidator for the purposes of such winding up. M P Durkan (IP Number: 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY was appointed Liquidator of the Company on 12 December 2013. Further information is available from Karolina Kocon of Durkan Cahill on 01242 250 811 or at mpd@durkancahill.com. William Matthew Murphy , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RETAIL (BILSTON) LIMITED | Event Date | 2013-12-12 |
Liquidator's Name and Address: Michael Patrick Durkan of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY : | |||
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. |