Dissolved
Dissolved 2017-03-22
Company Information for J.W.F. (UK) LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
00341633
Private Limited Company
Dissolved Dissolved 2017-03-22 |
Company Name | |
---|---|
J.W.F. (UK) LIMITED | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD S3 Other companies in S1 | |
Company Number | 00341633 | |
---|---|---|
Date formed | 1938-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-03-22 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 19:11:15 |
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 |
---|---|---|
KAMLESH PALAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NAZIR AHMED PATEL |
Director | ||
NAZIR AHMED |
Company Secretary | ||
JATINDER PAL KANG |
Director | ||
KULVINDERJIT KANG |
Director | ||
PETER DOUGLAS MARTIN |
Company Secretary | ||
KRISHNA RADIA |
Company Secretary | ||
INDERJEET LOTAY |
Director | ||
KRISHNA RADIA |
Director | ||
MARY JEANETTE FIDLER |
Company Secretary | ||
MARY JEANETTE FIDLER |
Director | ||
ROY FIDLER |
Director | ||
KEVIN FLANNERY |
Company Secretary | ||
KEVIN FLANNERY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE COURT ORDER BLOCK TRANSFER REPLACEMENT OF LIQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM UNIT 10, WADSWORTH INDUSTRIAL PARK HIGH STREET BOLTON BL3 6SR UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAZIR PATEL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NAZIR AHMED | |
AP01 | DIRECTOR APPOINTED MR KAMLESH PALAN | |
LATEST SOC | 22/03/12 STATEMENT OF CAPITAL;GBP 522800 | |
AR01 | 31/01/12 FULL LIST | |
SH01 | 11/11/11 STATEMENT OF CAPITAL GBP 472800 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
AA | 04/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAZIR PATEL / 31/01/2010 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM UNIT 6, LEVER HOUSE, LEVER STREET,, BOLTON LANCASHIRE BL3 6NY | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
RES04 | GBP NC 300000/350000 15/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 5000/300000 04/09/06 | |
88(2)R | AD 04/09/06--------- £ SI 145000@1=145000 £ IC 2800/147800 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: UNIT 6 LEVEROUSE LEVER STREET BOLTON LANCASHIRE BL3 6NY | |
287 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: UNITS 2-3 DON VALLEY TRADING ESTATE STEVENSON ROAD SHEFFIELD SOUTH YORKSHIRE S9 3XE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 17 PIMBLETT STREET CHEETHAM HILL MANCHESTER M3 1FU | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/03/01 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS |
Final Meetings | 2016-09-29 |
Notices to Creditors | 2014-03-28 |
Notices to Creditors | 2013-01-16 |
Appointment of Administrators | 2012-10-22 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC(AS AGENT FOR ITSELF AND CLOSE BROTHERS PROTECTED VCT PLC) | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
LEGAL MORTGAGE | Satisfied | MARTINS BANK LIMITED | |
MORTGAGE | Satisfied | MARTINS BANK LTD |
|
|
|
|
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 J.W.F. (UK) LIMITED
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as J.W.F. (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | J.W.F. (UK) LIMITED | Event Date | 2016-09-29 |
In the Schedule B1 p.83(7) of The IA1986 (Case Number: 1346 of 2012) The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield, S3 7BS and its principal trading address was at Unit 10 Wadsworth Industrial Park, High Street, Bolton, BL3 6SR. Gareth David Rusling (IP Number: 9481) and Brendan Ambrose Guilfoyle (IP Number: 2563), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 11 January 2013. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 8 December 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Gareth Rusling by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Dated: 27 September 2016 Gareth David Rusling , Joint Liquidator | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | J.W.F. (UK) LIMITED | Event Date | 2013-01-11 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 93 Queen Street, Sheffield S1 1WF by 17 April 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Christopher Michael White and Brendan Ambrose Guilfoyle (IP numbers 9374 and 2563) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 11 January 2013 . Further information about this case is available from James King at the offices of The P&A Partnership on 0114 275 5033 . Christopher Michael White and Brendan Ambrose Guilfoyle , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | J.W.F. (UK) LIMITED | Event Date | 2012-10-12 |
In the High Court of Justice Leeds District Registry case number 1346 Christopher Michael White and Brendan Ambrose Guilfoyle (IP Nos 9374 and 2563 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | J.W.F. (UK) LIMITED | Event Date | |
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 25 February 2013. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Christopher Michael White (IP number 9374) and Brendan Ambrose Guilfoyle (IP number 2563) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 11 January 2013. The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was Unit 10 Wadsworth Industrial Park, High Street, Bolton BL3 6SR. | |||
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. |