Administrative Receiver
Company Information for NATIONWIDE JOINERY CONTRACTORS LIMITED
2-3 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
|
Company Registration Number
02230057
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
NATIONWIDE JOINERY CONTRACTORS LIMITED | |
Legal Registered Office | |
2-3 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU Other companies in BL8 | |
Company Number | 02230057 | |
---|---|---|
Company ID Number | 02230057 | |
Date formed | 1988-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-07-05 05:43:09 |
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 |
---|---|---|
THOMAS DAVID BARNES MCIOB |
||
THOMAS DAVID BARNES MCIOB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JOSEPH CREAVEN |
Director | ||
MARVIN PAUL NASH |
Director | ||
BRIAN BARNES |
Director | ||
DAMIAN BROWN |
Director | ||
SCOTT LEE BARNES |
Company Secretary | ||
STUART KAY |
Director | ||
COLIN PLATT |
Company Secretary | ||
COLIN PLATT |
Director | ||
THOMAS DAVID BARNES |
Company Secretary | ||
FREDERICK JOHN BUTTERY |
Director | ||
PAMELA COLLETTE BARNES |
Director | ||
LESLIE CROFT |
Director | ||
PAMELA COLLETTE BARNES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARNES CONSTRUCTION (MANAGEMENT) LIMITED | Director | 2013-04-01 | CURRENT | 1997-02-05 | Dissolved 2015-10-20 | |
THORNDYKE GARDENS MANAGEMENT COMPANY LIMITED | Director | 2012-07-23 | CURRENT | 2006-11-27 | Dissolved 2017-06-27 | |
TB&S CAPITAL WORKS LTD | Director | 2012-02-24 | CURRENT | 2012-02-24 | Dissolved 2017-05-30 | |
BARNES CONSTRUCTION (UK) PLC | Director | 1993-02-26 | CURRENT | 1993-02-25 | In Administration/Administrative Receiver | |
THOMAS BARNES & SONS PLC | Director | 1991-11-30 | CURRENT | 1986-07-21 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2016-12-09 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/16 FROM Wellington House Wellington Street Bury BL8 2BD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CREAVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARVIN NASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CREAVEN | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BARNES | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/11/14 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOSEPH CREAVEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN BROWN | |
AP01 | DIRECTOR APPOINTED MR MARVIN PAUL NASH | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MISC | AUDITORS RESIGNATIONS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS DAVID BARNES / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID BARNES / 01/04/2013 | |
AR01 | 01/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA01 | CURREXT FROM 30/06/2012 TO 31/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS DAVID BARNES / 02/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN BROWN / 23/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BARNES / 23/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BARNES / 23/07/2012 | |
AR01 | 01/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR THOMAS DAVID BARNES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT BARNES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 01/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART KAY | |
AR01 | 01/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN BROWN / 01/07/2008 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/03/02--------- £ SI 50098@1 | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
288b | DIRECTOR RESIGNED |
Appointment of Administrators | 2016-06-20 |
Petitions to Wind Up (Companies) | 2015-12-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BRIAN BARNES | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | TSB 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 NATIONWIDE JOINERY CONTRACTORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
DAY TO DAY MAINTENANCE PLANNING SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | NATIONWIDE JOINERY CONTRACTORS LIMITED | Event Date | 2016-06-10 |
In the High Court of Justice Preston District Registry case number 59 Ian McCulloch and Dean Watson (IP Nos 18532 and 9661 ), both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU For further details contact the Joint Administrator on Tel: 01772 202000 Alternative Contact: Hamita Nayi on Email: Hamita.Nayi@begbies-traynor.com or Tel:01772 202000. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | NATIONWIDE JOINERY CONTRACTORS LIMITED | Event Date | 2015-11-13 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8952 A Petition to wind up the above-named Company, Registration Number 02230057, of ,Wellington House, Wellington Street, Bury, BL8 2BD, presented on 13 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . | |||
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. |