Dissolved
Dissolved 2017-04-23
Company Information for PWOC LIMITED
HENDON CENTRAL, LONDON, NW4,
|
Company Registration Number
03390982
Private Limited Company
Dissolved Dissolved 2017-04-23 |
Company Name | |
---|---|
PWOC LIMITED | |
Legal Registered Office | |
HENDON CENTRAL LONDON | |
Company Number | 03390982 | |
---|---|---|
Date formed | 1997-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-04-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 14:09:16 |
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 | ||
---|---|---|---|---|
PWOC LLC | 2219 SAWDUST RD STE 105 THE WOODLANDS TX 77380 | Active | Company formed on the 2017-05-23 | |
PWOC LLC | 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 | Active | Company formed on the 2017-06-06 | |
PWOC OWNERS ASSOCIATION, INC | 2219 SAWDUST RD STE 105 THE WOODLANDS TX 77380 | Active | Company formed on the 2019-01-25 | |
PWOCK | SERANGOON NORTH AVENUE 4 Singapore 550537 | Dissolved | Company formed on the 2014-03-04 |
Officer | Role | Date Appointed |
---|---|---|
PAUL PAVLOU |
||
PAUL WILLIAM O'CONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA HODDINOTT |
Company Secretary | ||
MELANIE VERITY FAIRCLOUGH |
Company Secretary | ||
PETER JOHN WATLING |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 1 CHESTNUT DRIVE HARROW WEALD HARROW MIDDLESEX HA3 7DL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS | |
288a | SECRETARY APPOINTED PAUL PAVLOU | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICIA HODDINOTT | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/97 FROM: THE COMPANY SHOP 82 WHITCHURCH ROAD, CARDIFF CF4 3LX | |
288b | SECRETARY 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 |
Resolutions for Winding-up | 2015-12-21 |
Appointment of Liquidators | 2015-12-21 |
Meetings of Creditors | 2015-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
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 PWOC LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as PWOC LIMITED are:
ANDYBRIDGE LIMITED | £ 232,877 |
BROOKSTEAD PANELCRAFT LIMITED | £ 94,062 |
TRUCTYRE FLEET MANAGEMENT LIMITED | £ 91,191 |
A & P SERVICES (SURREY) LIMITED | £ 61,784 |
BICKFORD TRUCK HIRE LIMITED | £ 44,630 |
TRAILWAYS LIMITED | £ 39,752 |
HORTON COMMERCIALS LIMITED | £ 38,194 |
SUNNYSIDE AUTOS LIMITED | £ 29,451 |
CLARK & PARTNERS LIMITED | £ 27,948 |
QUALITY BODY SHOP LIMITED | £ 24,471 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PWOC LIMITED | Event Date | 2016-11-07 |
Former Trading Address: 1-4 Cooks Road Stratford London E15 2PW Date of Appointmemt: 12/11/14 Former Trading Address: Suite 333, 571 Finchley Road, London, NW3 7BN Date of Appointmemt: 12/10/15 Former Trading Address: The Pig & Truffle, 1 Howardsgate, Welwyn Garden City, AL8 6AL Date of Appointmemt: 11/9/15 Former Trading Address: Flat 6, The Hawthorns, 120 Mulgrave Road, Sutton SM2 6JP Date of Appointmemt: 17/11/15 Former Trading Address: 65 Bollo Bridge Road, South Acton, London, W3 8AX Date of Appointmemt: 19/11/15 Former Trading Address: 43c Lorn Road, Stockwell, London, SW9 0AB Date of Appointmemt: 20/11/15 Former Trading Address: 9a - 10a The Arches, Maygrove Road, Kilburn, London, NW6 2EE Date of Appointmemt: 16/12/15 Former Trading Address: 54 Carville Crescent, Brentford, Middlesex, TW8 9RD Date of Appointmemt: 18/12/15 Former Trading Address: The Grandison, 18 Bury Lane, Bramfield, Hertford, SG14 2QL Date of Appointmemt: 11/01/16 Former Trading Address: 17 Byron Road, London NW7 4AU Date of Appointmemt: 15/01/16 Former Trading Address: 1 Hillside Gardens, Highgate, London, N6 5SU Date of Appointmemt: 04/04/16 Former Trading Address: 71 Mitcham Road, Tooting, London, SW17 9BP Date of Appointmemt: 6/4/16 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of Members of the above named companies will be held at the offices of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP on 11 January 2017 at 10.00 a.m., to be followed at 10.15 a.m by the Final Meeting of Creditors for the purpose of showing how the winding up has been conducted and the property of the companies disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books and records of the companies shall be disposed of. Proxies to be used at the Meetings must be lodged with the Liquidator at Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP no later than 12 noon on the preceding business day. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PWOC LIMITED | Event Date | 2015-12-16 |
At a General Meeting of the Company convened and held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 16 December 2015 at 3:15 pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1 That the Company be wound up voluntarily. 2 That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP, be appointed liquidator of the Company for the purposes of the voluntary winding-up. Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 16 December 2015 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Paul William O'Connell , Chairman : 16 December 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PWOC LIMITED | Event Date | 2015-12-16 |
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PWOC LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 16 December 2015 , at 3.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 46 Vivian Avenue, Hendon Central, London NW4 3XP by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of Sinclair Harris on 020 8203 3344. Paul William O'Connell , Director : Dated: 4 December 2015 | |||
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. |