CATALOGUE BARGAIN SHOP LIMITED
Overview
Company Name | CATALOGUE BARGAIN SHOP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00151230 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CATALOGUE BARGAIN SHOP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CATALOGUE BARGAIN SHOP LIMITED located?
Registered Office Address | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CATALOGUE BARGAIN SHOP LIMITED?
Company Name | From | Until |
---|---|---|
WITNEY STORES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
SPORT-WITNEY LIMITED | Aug 20, 1918 | Aug 20, 1918 |
What are the latest accounts for CATALOGUE BARGAIN SHOP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for CATALOGUE BARGAIN SHOP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gregory Vincent Pateras as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Shop Direct Company Director Limited as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on Feb 29, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Gregory Vincent Pateras as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Who are the officers of CATALOGUE BARGAIN SHOP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KERSHAW, David Wallace | Director | Speke Road Speke L70 1AB Liverpool First Floor Skyways House England | England | British | Director | 52355060004 | ||||||||
COOPER, Paul Graeme | Secretary | 72 Woodfield Road Cheadle Hulme SK8 7JS Stockport Cheshire | British | 24038500001 | ||||||||||
HOLMES, Colin John | Secretary | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | 30687300002 | ||||||||||
TURPIN, Alan Robert | Secretary | Nether Barowe Chancel Close Berrow WR13 6AX Malvern Worcestershire | British | 10755290001 | ||||||||||
WILLIS, Michael Haydn Allen | Secretary | 32 Old Oak Drive NN12 8DN Silverstone Northamptonshire | British | 2684970005 | ||||||||||
MARCH SECRETARIAL SERVICES LIMITED | Secretary | 19th Floor Arndale House Arndale Centre Market Street M60 6EQ Manchester | 96194850002 | |||||||||||
SHOP DIRECT SECRETARIAL SERVICES LTD | Secretary | Skyways House, Speke Road, Speke L70 1AB Liverpool First Floor |
| 47851750003 | ||||||||||
BARNES, Eric Malcolm | Director | 148 Chapel Lane Ravenshead NG15 9DJ Nottingham Nottinghamshire | British | Company Director | 20256100002 | |||||||||
CASSIDY, Christopher Jonathan Fitzgerald | Director | Brimstone Beauchamp Lane WR2 4UQ Callow End Worcestershire | British | Chartered Accountant | 114417430001 | |||||||||
GREENFIELD, David | Director | 24 Lyttleton Road Droitwich WR9 7AA Worcester Worcestershire | England | British | Chartered Accountant | 2780520001 | ||||||||
HANCOX, Michael John | Director | Sweet Briar Hall Gallows Clough Lane Oakmere CW8 2TG Northwich Cheshire | British | Finance Director | 109509510001 | |||||||||
HOLMES, Colin John | Director | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | Company Secretary | 30687300002 | |||||||||
MAKIN, Steve Richard | Director | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | Group Finance Director | 133477340001 | ||||||||
MARTYN, Herman | Director | Dykewood Cottage Almer Drive HA7 3EG Stanmore Middlesex | England | British | Company Director | 66113340001 | ||||||||
MASSEY, Alan Victor | Director | Averill Cottage WR6 6TA Holt Heath Worcester | United Kingdom | British | Company Director | 92393700001 | ||||||||
MORRIS, David | Director | 4 Greenmount Drive Greenmount BL8 4HA Bury Lancashire | British | Chartered Accountant | 3442030001 | |||||||||
PATERAS, Gregory Vincent | Director | Speke L70 1AB Liverpool Skyways House Speke Road United Kingdom | England | British | Group Finance Director | 205827940001 | ||||||||
WEIGH, Peter Langford | Director | 191 Windlehurst Road High Lane SK6 8AG Stockport Cheshire | British | Chartered Accountant | 318550002 | |||||||||
MARCH COMPANY DIRECTOR LIMITED | Director | 19th Floor Arndale House Arndale Centre Market Street M60 6EQ Manchester | 90220490003 | |||||||||||
SHOP DIRECT COMPANY DIRECTOR LIMITED | Director | Skyways House, Speke Road, Speke L70 1AB Liverpool First Floor |
| 85988780020 |
Who are the persons with significant control of CATALOGUE BARGAIN SHOP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Littlewoods Clearance Limited | Apr 06, 2016 | Speke Road L70 1AB Speke First Floor, Skyways House Liverpool United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CATALOGUE BARGAIN SHOP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0