Dissolved 2017-11-16
Company Information for JENNINGS WINCH & FOUNDRY COMPANY LIMITED
NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
00245507
Private Limited Company
Dissolved Dissolved 2017-11-16 |
Company Name | |
---|---|
JENNINGS WINCH & FOUNDRY COMPANY LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE NE1 4AD Other companies in SR5 | |
Company Number | 00245507 | |
---|---|---|
Date formed | 1930-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-11-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:42:52 |
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 |
---|---|---|
CATHERINE JENNINGS |
||
MARTIN RICHARD BOLAND |
||
CATHERINE CAMILLA JENNINGS |
||
CHRISTOPHER DAVID JENNINGS |
||
DAVID HUGH JENNINGS |
||
ELIZABETH ANN JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE JENKINS |
Director | ||
BRIAN HALL |
Director | ||
JOAN BRACK |
Company Secretary | ||
JOAN BRACK |
Director | ||
MICHAEL DAVID SEELEY |
Director | ||
HUGH JENNINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JENNINGS ANODES UK LIMITED | Director | 2013-09-23 | CURRENT | 2013-09-23 | Active | |
JENNINGS ANODES UK LIMITED | Director | 2013-09-23 | CURRENT | 2013-09-23 | Active | |
WINSUND INTERNATIONAL LIMITED | Director | 2001-01-04 | CURRENT | 2001-01-04 | Dissolved 2017-08-29 | |
HUGH JENNINGS LIMITED | Director | 1992-08-01 | CURRENT | 1963-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM TATHAM STREET SUNDERLAND TYNE & WEAR SR1 2AG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 21000 | |
AR01 | 01/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JENNINGS / 21/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CAMILLA JENNINGS / 21/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JENNINGS / 21/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JENNINGS / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CAMILLA JENNINGS / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JENKINS / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HALL / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BOLAND / 01/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/09/00 | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/00 FROM: MEARES HOUSE 194/196 FINCHLEY ROAD LONDON NW3 6BX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS |
Notice of Intended Dividends | 2016-08-26 |
Resolutions for Winding-up | 2014-01-22 |
Appointment of Liquidators | 2014-01-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 JENNINGS WINCH & FOUNDRY COMPANY LIMITED
JENNINGS WINCH & FOUNDRY COMPANY LIMITED owns 1 domain names.
jenningsfoundry.co.uk
The top companies supplying to UK government with the same SIC code (25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy) as JENNINGS WINCH & FOUNDRY COMPANY LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | JENNINGS WINCH & FOUNDRY COMPANY LIMITED | Event Date | 2016-08-23 |
Principal Trading Address: Tatham Street, Sunderland, Tyne & Wear, SR1 2AG Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne NE1 4AD, by 28 September 2016. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within two months of the last date for proving claims, given above. Date of Appointment: Steven Philip Ross - 13 January 2014. Allan David Kelly - 16 December 2015. Correspondence address & contact details of case manager: Christine Bone, RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne NE1 4AD. Tel: 0191 255 7066. Office holder details: Steven Philip Ross and Allan David Kelly (IP Nos 9503 and 9156) both of RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne NE1 4AD. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JENNINGS WINCH & FOUNDRY COMPANY LIMITED | Event Date | 2014-01-13 |
Liquidator's Name and Address: Ian William Kings and Liquidator's Name and Address: Steven Philip Ross , both of Baker Tilly Business Services Limited , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN . : For further details contact: Ian William Kings or Steven Philip Ross, Tel: +44 (0) 191 511 5000. Alternative contact: Katy Sinclair, E-mail: katy.sinclair@bakertilly.co.uk, Tel: 0191 511 5000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JENNINGS WINCH & FOUNDRY COMPANY LIMITED | Event Date | |
At a General Meeting of the above named Company, duly convened, and held at Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN, on 13 January 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Ian William Kings and Steven Philip Ross , both of Baker Tilly Business Services Limited , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , (IP Nos 7232 and 9503) Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally.” For further details contact: Ian William Kings or Steven Philip Ross, Tel: +44 (0) 191 511 5000. Alternative contact: Katy Sinclair, E-mail: katy.sinclair@bakertilly.co.uk, Tel: 0191 511 5000. Christopher David Jennings , Chairman : | |||
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. |