Liquidation
Company Information for WELCOME WINDOWS LIMITED
WEMBLEY WORKS HEMINGFIELD ROAD, WOMBWELL, BARNSLEY, SOUTH YORKSHIRE, S73 0LY,
|
Company Registration Number
04118585
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
WELCOME WINDOWS LIMITED | |||
Legal Registered Office | |||
WEMBLEY WORKS HEMINGFIELD ROAD WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 0LY Other companies in S73 | |||
| |||
Company Number | 04118585 | |
---|---|---|
Company ID Number | 04118585 | |
Date formed | 2000-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 17/11/2010 | |
Return next due | 15/12/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-06-01 19:01:00 |
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 | ||
---|---|---|---|---|
WELCOME WINDOWS AND DOORS LLC | 54170 VONTZ CIR CALLAHAN FL 32011 | Inactive | Company formed on the 2018-11-08 |
Officer | Role | Date Appointed |
---|---|---|
ADAM CLAYDON |
||
DARREN HAMPSHIRE |
||
EDWARD LOCKWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY STEPHEN DICKENSON |
Company Secretary | ||
JOHN ANTHONY STEPHEN DICKENSON |
Director | ||
MAVIS LOCKWOOD |
Director | ||
DEREK GENNARD |
Director | ||
CLARE JANE GREGORY |
Company Secretary | ||
CLARE JANE GREGORY |
Director | ||
DAVID AYRE KAPLAN |
Director | ||
SALLY ELIZABETH SMITH |
Company Secretary | ||
SALLY ELIZABETH SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSERVATORY KINGDOM LIMITED | Company Secretary | 2008-05-14 | CURRENT | 1997-05-13 | Dissolved 2016-01-15 | |
THE VAPING GOOSE LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active - Proposal to Strike off | |
ULTIMATE PVC WINDOWS & DOORS LTD | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
JUST COMPOSITES LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Dissolved 2017-05-16 | |
RETRO PVC LTD | Director | 2013-11-01 | CURRENT | 2011-08-26 | Dissolved 2015-10-20 | |
PVC ENVY LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2016-07-05 | |
WINDOW ENVY LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
CONSERVATORY KINGDOM LIMITED | Director | 2008-11-25 | CURRENT | 1997-05-13 | Dissolved 2016-01-15 | |
NASHCLIFFE GEOCHEMICALS LTD | Director | 2001-08-21 | CURRENT | 1998-07-08 | Dissolved 2013-10-15 | |
NASHCLIFFE 2000 LTD | Director | 1999-03-25 | CURRENT | 1999-03-25 | Dissolved 2014-04-22 |
Date | Document Type | Document Description |
---|---|---|
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
COCOMP | ORDER OF COURT TO WIND UP | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/10 FULL LIST | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LOCKWOOD / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HAMPSHIRE / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/06/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/12/2007 TO 30/06/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | AUTHORISED TO ENTER INTO AGREEMENT 23/05/2008 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN DICKENSON | |
288a | SECRETARY APPOINTED ADAM CLAYDON | |
288b | APPOINTMENT TERMINATED DIRECTOR MAVIS LOCKWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK GENNARD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | DIRECTOR APPOINTED MR DARREN HAMPSHIRE | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED NOTTCOR 152 LIMITED CERTIFICATE ISSUED ON 02/05/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/04/01--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-07-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | DEREK GENNARD(AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | DEREK GENNARD (AS SECURITY TRUSTEE) | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
WELCOME WINDOWS LIMITED owns 1 domain names.
welcomewindows.co.uk
The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as WELCOME WINDOWS LIMITED are:
Initiating party | WOLSELEY UK LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | WELCOME WINDOWS LTD | Event Date | 2011-06-16 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6413 A Petition to wind up the above-named Company, of Registered Office Wembley Works, Hemingfield Road, Wombwell, Barnsley S73 0LY , presented on 16 June 2011 by WOLSELEY UK LTD . whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Thursday 18 August 2011 , at 10.00 am (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 1600 hours on Wednesday 17 August 2011 . The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department of The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY . (Ref DM.) : | |||
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. |