Company Information for W N POWELL & SONS LTD
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6DA,
|
Company Registration Number
03208969
Private Limited Company
Liquidation |
Company Name | |
---|---|
W N POWELL & SONS LTD | |
Legal Registered Office | |
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON LANCASHIRE PR5 6DA Other companies in PR5 | |
Company Number | 03208969 | |
---|---|---|
Company ID Number | 03208969 | |
Date formed | 1996-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2010 | |
Account next due | 31/03/2012 | |
Latest return | 07/06/2010 | |
Return next due | 05/07/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 06:23:44 |
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 |
---|---|---|
ELAINE POWELL |
||
ELAINE POWELL |
||
WILLIAM NEVILLE POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/12 FROM Britannia Street Great Harwood Blackburn Lancashire BB6 7QX | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEVILLE POWELL / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE POWELL / 31/05/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/06/08; full list of members | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/06/07; full list of members | |
AA | 30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/06/06; full list of members | |
AA | 30/06/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 07/06/05; full list of members | |
AA | 30/06/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 07/06/04; full list of members | |
AA | 30/06/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/04/00 FROM: UNIT 14 PLOUGH YARD QUEEN STREET GREAT HARWOOD BLACKBURN LANCASHIRE BB6 7AL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/99 | |
(W)ELRES | S369(4) SHT NOTICE MEET 06/06/99 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 06/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WISECROFT LIMITED CERTIFICATE ISSUED ON 06/08/97 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/08/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/96 FROM: 26 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP | |
88(2)R | AD 17/06/96--------- £ SI 100@1=100 £ IC 2/102 | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-07-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Works - Construction, Repair & Maintenance |
Blackburn with Darwen Council | |
|
Works - Construction, Repair & Maintenance |
Blackburn with Darwen Council | |
|
Works - Construction, Repair & Maintenance |
Blackburn with Darwen Council | |
|
Works - Construction, Repair & Maintenance |
Blackburn with Darwen Council | |
|
Works - Construction, Repair & Maintenance |
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 | Final Meetings | |
---|---|---|---|
Defending party | W N POWELL & SONS LTD | Event Date | 2013-07-16 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 12 September 2013 at 11.00 am and 11.15 am respectively for the purpose of having an account 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 Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP No. 8617) both of Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG. Date of appointment: 26 July 2011. Further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 M J Colman and J M Titley , Joint Liquidators : | |||
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. |