Liquidation
Company Information for PRESTWOOD PANELS LIMITED
STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
|
Company Registration Number
02071187
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
PRESTWOOD PANELS LIMITED | |||
Legal Registered Office | |||
STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU Other companies in B72 | |||
| |||
Company Number | 02071187 | |
---|---|---|
Company ID Number | 02071187 | |
Date formed | 1986-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2013 | |
Account next due | 31/10/2014 | |
Latest return | 14/03/2014 | |
Return next due | 11/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 06:16:22 |
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 |
---|---|---|
ASHLEY JOHN JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA CHERIE BRANT |
Company Secretary | ||
CHRISTOPHER PAUL HUNT |
Company Secretary | ||
CHRISTOPHER PAUL HUNT |
Director | ||
CAROL ANN LENNON |
Company Secretary | ||
MICHAEL HAUGHTON |
Director | ||
CAROL HAUGHTON |
Company Secretary | ||
CAROL HAUGHTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELTECH SHEET METAL LIMITED | Director | 2016-04-01 | CURRENT | 2014-03-07 | Active | |
ENVY POS LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
DELTECH INVESTMENTS LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-11 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM UNIT 7 OUNSDALE INDUSTRIAL ESTATE OUNSDALE ROAD WOMBOURNE WOLVERHAMPTON WV5 8BL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA BRANT | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 14/03/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020711870004 | |
AP03 | SECRETARY APPOINTED LISA CHERIE BRANT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUNT | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNT | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 FULL LIST | |
AR01 | 14/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER PAUL HUNT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL HUNT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL LENNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAUGHTON | |
AP01 | DIRECTOR APPOINTED MR ASHLEY JOHN JOHNSON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2010 TO 31/01/2011 | |
AR01 | 14/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAUGHTON / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/10/00 | |
363s | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/97 FROM: UNIT C QUANTUM WORKS 133 ENVILLE STREET STOURBRIDGE WEST MIDLANDS DY8 3TQ | |
363s | RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2014-11-11 |
Resolutions for Winding-up | 2014-11-11 |
Meetings of Creditors | 2014-10-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | TSB ENGLAND & WALES 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 PRESTWOOD PANELS LIMITED
The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as PRESTWOOD PANELS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRESTWOOD PANELS LIMITED | Event Date | 2014-11-05 |
Gerald Irwin , Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Tel No: 0121 321 1700 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRESTWOOD PANELS LIMITED | Event Date | 2014-11-05 |
At a General Meeting of the above named company, duly convened and held at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 5 November 2014 , the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily. 2. That Gerald Irwin of Irwin and Company , Station House, Midland Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the purposes of such winding up. Office Holder Number: 8753 Tel No: 0121 321 1700 Ashley John Johnson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRESTWOOD PANELS LIMITED | Event Date | 2014-10-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the Creditors of the above named Company will be held at the offices of Irwin & Company , Station House, Midland Drive, Sutton Coldfield B72 1TU , on 5 November 2014 at 10.15 am, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Gerald Irwin of Irwin & Company is a person qualified to act as Liquidator in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For the purposes of voting a Statement of Claim (Proof of Debt) and any Proxy intended to be used at the meeting must be lodged with the Company c/o the proposed Liquidators address, not later than 12 noon on the business day prior to the day of the meeting. Proposed Liquidators Name and Address: Gerald Irwin , Irwin & Company , Station House, Midland Drive, Sutton Coldfield B72 1TU . Office Holder No: 8753 , Tel No: 0121 321 1700 | |||
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. |