Company Information for LEADWISE WINDOWS LIMITED
GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW,
|
Company Registration Number
03268810
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEADWISE WINDOWS LIMITED | |
Legal Registered Office | |
GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW Other companies in OX15 | |
Company Number | 03268810 | |
---|---|---|
Company ID Number | 03268810 | |
Date formed | 1996-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB884398268 |
Last Datalog update: | 2018-09-05 12:22:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEADWISE WINDOWS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JILL GOOCH |
||
MICHAEL JOHN PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN MAY WILKINSON |
Company Secretary | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW | |
AR01 | 24/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JILL GOOCH / 01/10/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PAYNE / 01/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6LW | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/11/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/01 FROM: BEECHFIELD HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/07/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/96 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-02-09 |
Petitions to Wind Up (Companies) | 2017-12-22 |
Petitions to Wind Up (Companies) | 2017-12-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due Within One Year | 2011-08-01 | £ 173,752 |
---|
Creditors and other liabilities
|
|
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 LEADWISE WINDOWS LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 31,374 |
Current Assets | 2011-08-01 | £ 121,446 |
Debtors | 2011-08-01 | £ 20,622 |
Fixed Assets | 2011-08-01 | £ 52,253 |
Shareholder Funds | 2011-08-01 | £ 53 |
Stocks Inventory | 2011-08-01 | £ 69,450 |
Tangible Fixed Assets | 2011-08-01 | £ 6,753 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as LEADWISE WINDOWS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | LEADWISE WINDOWS LIMITED | Event Date | 2018-01-31 |
In the High Court Of Justice case number 008920 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LEADWISE WINDOWS LIMITED | Event Date | 2017-11-24 |
In the High Court Of Justice Business and Property Courts of England and Wales, Insolvency and Company List case number 008920 CR-2017-008920 A Petition to wind up the above-named Company, whose registered office address is at Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire OX15 6HW presented on 24 November 2017 by Jill Gooch of claiming to be a creditor of the Company, will be heard in the High Court of Justice, Business and Property Court 313 Warwick Road, Banbury, Oxfordshire OX16 1AU, of England and Wales, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 31 January 2018 at 10:30 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its solicitor in accordance with Rule 4.16 by 16:00 hours on 30 January 2018 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LEADWISE WINDOWS LIMITED | Event Date | 2017-11-24 |
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Company List case number 008920 CR-2017-008920 A Petition to wind up the above-named Company, whose registered office address is at Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire OX15 6HW presented on 24 November 2017 by Jill Gooch of 313 Warwick Road, Banbury, Oxfordshire OX16 1AU, claiming to be a creditor of the Company, will be heard in the High Court of Justice, Business and Property Court of England and Wales, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 31 January 2018 at 10:30 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its solicitor in accordance with Rule 4.16 by 16:00 hours on 30 January 2018 . | |||
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. |