ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shammah Nicholls LLP

Shammah Nicholls LLP is a liquidation company incorporated on 6 July 2007 with the registered office located in Manchester, Greater Manchester. Shammah Nicholls LLP was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 11 years ago
Company No
OC329653
Limited liability partnership
Age
18 years
Incorporated 6 July 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3339 days
Awaiting first confirmation statement
Dated 6 July 2016
Was due on 20 July 2016 (9 years ago)
Accounts
Overdue
Accounts overdue by 4455 days
For period 1 Oct30 Sep 2011 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 30 September 2012
Was due on 30 June 2013 (12 years ago)
Contact
Address
340 Deansgate
Manchester
M3 4LY
Same address for the past 12 years
Telephone
01618329272
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
-
British • Lives in England • Born in Jan 1963
Lives in England • Born in Apr 1944
British • Lives in UK • Born in Mar 1963
British • Lives in UK • Born in Dec 1983
British • Lives in England • Born in Jan 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Continental Textiles (Holdings) Limited
Peter Francis Crewe is a mutual person.
Active
Continental Textiles (Group) Limited
Peter Francis Crewe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2011)
Period Ended
30 Sep 2011
For period 30 Sep30 Sep 2011
Traded for 12 months
Cash in Bank
£62.26K
Decreased by £40.51K (-39%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.63M
Decreased by £539.38K (-25%)
Total Liabilities
-£1.63M
Increased by £270.63K (+20%)
Net Assets
£0
Decreased by £810.01K (-100%)
Debt Ratio (%)
100%
Increased by 37.36% (+60%)
Latest Activity
Dissolved After Liquidation
8 Years Ago on 1 Nov 2016
Voluntary Liquidator Appointed
11 Years Ago on 27 Mar 2014
Moved to Voluntary Liquidation
11 Years Ago on 18 Mar 2014
Administration Period Extended
11 Years Ago on 24 Sep 2013
Registered Address Changed
12 Years Ago on 29 Oct 2012
Administrator Appointed
12 Years Ago on 9 Oct 2012
Confirmation Submitted
13 Years Ago on 10 Jul 2012
Roger Rubin Resigned
13 Years Ago on 9 Jul 2012
Peter Francis Crewe Details Changed
13 Years Ago on 6 Jul 2012
Small Accounts Submitted
13 Years Ago on 29 May 2012
Get Credit Report
Discover Shammah Nicholls LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 23 May 2018
Final Gazette dissolved following liquidation
Submitted on 1 Nov 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 Aug 2016
Liquidators' statement of receipts and payments to 17 March 2016
Submitted on 19 May 2016
Liquidators' statement of receipts and payments to 17 March 2015
Submitted on 27 May 2015
Administrator's progress report to 18 March 2014
Submitted on 27 Mar 2014
Administrator's progress report to 16 March 2014
Submitted on 27 Mar 2014
Appointment of a voluntary liquidator
Submitted on 27 Mar 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 18 Mar 2014
Administrator's progress report to 16 September 2013
Submitted on 24 Sep 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year