Dissolved
Dissolved 2013-08-28
Company Information for WINDOWORLD PVCU PRODUCTS LIMITED
ROSS WALK, LEICESTER, LE4,
|
Company Registration Number
03176099
Private Limited Company
Dissolved Dissolved 2013-08-28 |
Company Name | |
---|---|
WINDOWORLD PVCU PRODUCTS LIMITED | |
Legal Registered Office | |
ROSS WALK LEICESTER | |
Company Number | 03176099 | |
---|---|---|
Date formed | 1996-03-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2013-08-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 15:28:17 |
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 |
---|---|---|
RAMNIKLAL VALLABHDAS MODI |
||
DRUPAD CHORERA |
||
JATIN RAMNIKLAL MODI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NAZIRUDIN SULEMANJI |
Director | ||
SUKETU RAMNIKLAL MODI |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINDOWORLD LEICESTER LIMITED | Company Secretary | 1996-03-15 | CURRENT | 1996-03-15 | Active | |
STRETTON MANAGEMENT LIMITED | Director | 2003-10-28 | CURRENT | 2003-08-04 | Liquidation | |
WINDOWORLD LEICESTER LIMITED | Director | 1996-03-15 | CURRENT | 1996-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATOR 13/08/2012. | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 20/10/11 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 31/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/05/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAZIRUDIN SULEMANJI | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; NO CHANGE OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SUKETU MODI | |
363s | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS | |
88(2)R | AD 16/04/96--------- £ SI 6@1=6 £ IC 2/8 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-03-14 |
Proposal to Strike Off | 2011-09-27 |
Proposal to Strike Off | 2010-09-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5118 - Agents in particular products
The top companies supplying to UK government with the same SIC code (5118 - Agents in particular products) as WINDOWORLD PVCU PRODUCTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WINDOWORLD PVCU PRODUCTS LIMITED | Event Date | 2013-03-08 |
Notice is hereby given that Final Meetings of the Members and Creditors of the above-named Company have been convened by the Joint Liquidators, pursuant to Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN, on 17 May 2013, at 2.00 pm and 2.15 pm respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Joint Liquidators at CBA, 39 Castle Street, Leicester, LE1 5WN by 12.00 noon on 16 May 2013. Mark Grahame Tailby (IP No 9115) of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Liquidator of the above named Company on 13 March 2012. Further details contact: Pooja Ghelani, Email: leics@cba-insolvency.co.uk, Tel: 0116 262 6804. Mark Tailby , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WINDOWORLD PVCU PRODUCTS LIMITED | Event Date | 2011-09-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WINDOWORLD PVCU PRODUCTS LIMITED | Event Date | 2010-09-28 |
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. |