JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED
Overview
| Company Name | JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06979003 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED?
- (2875) /
Where is JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED located?
| Registered Office Address | 20 Roundhouse Court South Rings Business Park Bamber Bridge PR5 6DA Preston |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLEETNESS 660 LIMITED | Aug 03, 2009 | Aug 03, 2009 |
What are the latest accounts for JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||
Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on Dec 03, 2012 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Dean Kenwright as a director on Jan 12, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Gerard Ford as a director on Jan 12, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG on Jul 22, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Aug 03, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Dean Kenwright as a director | 2 pages | AP01 | ||||||||||
Appointment of Barry Ford as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Colin Price on Aug 03, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Philip Dempsey as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for P & P Secretaries Limited on Aug 03, 2010 | 2 pages | CH04 | ||||||||||
Statement of capital following an allotment of shares on May 07, 2010
| 4 pages | SH01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Registered office address changed from 123 Deansgate Manchester M3 2BU on Feb 08, 2010 | 2 pages | AD01 | ||||||||||
Director's details changed for Colin Price on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Aug 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Termination of appointment of George Maynard as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of P & P Directors Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Colin Price as a director | 3 pages | AP01 | ||||||||||
Who are the officers of JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| P & P SECRETARIES LIMITED | Secretary | Deansgate M3 2BU Manchester 123 United Kingdom |
| 132024040001 | ||||||||||
| DEMPSEY, Philip | Director | South Rings Business Park Bamber Bridge PR5 6DA Preston 20 Roundhouse Court | United Kingdom | British | 153707310001 | |||||||||
| PRICE, Colin | Director | 55 Hoghton Street PR9 0PG Southport Pennington House United Kingdom | United Kingdom | British | 146424470002 | |||||||||
| FORD, Barry Gerard | Director | Union Street PR9 0QE Southport 30 Merseyside United Kingdom | United Kingdom | British | 105802660002 | |||||||||
| KENWRIGHT, Dean | Director | Union Street PR9 0QE Southport 30 Merseyside United Kingdom | United Kingdom | British | 118506700001 | |||||||||
| MAYNARD, George Fitzgerald | Director | Deansgate M3 2BU Manchester 123 Lancashire | United Kingdom | British | 134189030001 | |||||||||
| P & P DIRECTORS LIMITED | Director | Deansgate M3 2BU Manchester 123 | 132024050001 |
Does JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 10, 2010 Delivered On Jun 15, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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