Company Information for APPLIANCE WORLD UK LIMITED
38-42 NEWPORT STREET, SWINDON, WILTSHIRE, SN1 3DR,
|
Company Registration Number
04179658
Private Limited Company
Liquidation |
Company Name | |
---|---|
APPLIANCE WORLD UK LIMITED | |
Legal Registered Office | |
38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR Other companies in SN3 | |
Company Number | 04179658 | |
---|---|---|
Company ID Number | 04179658 | |
Date formed | 2001-03-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 2015-12-31 | |
Latest return | 2016-03-14 | |
Return next due | 2017-03-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
EVELYN PAWLOWSKI |
||
EVELYN PAWLOWSKI |
||
WOJCIECH PAWLOWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA JOHNS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FAIRWAY BROOME LIMITED | Director | 2017-05-15 | CURRENT | 2017-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 2-3 NEWPORT STREET SWINDON SN1 3DX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 2-3 NEWPORT STREET SWINDON SN1 3DX ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 14/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH PAWLOWSKI / 29/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN PAWLOWSKI / 29/02/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS EVELYN PAWLOWSKI / 29/02/2016 | |
AR01 | 14/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH PAWLOWSKI / 29/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN PAWLOWSKI / 29/02/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS EVELYN PAWLOWSKI / 29/02/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH01 | 01/04/08 STATEMENT OF CAPITAL GBP 10 | |
MISC | FORM 123 | |
MISC | FORM 128(1) | |
RES13 | COMPANY BUSINESS 01/04/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 2-3 NEWPORT STREET SWINDON SN1 3DX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM UNIT T16 HOBLEY DRIVE STRATTON SWINDON WILTSHIRE SN3 4NS | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 14/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 14/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 14/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 14/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JOHNS | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WOJCIECH PAWLOWSKI / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN PAWLOWSKI / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JOHNS / 10/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM CHAPEL HOUSE WESTMEAD DRIVE, WESTLEA SWINDON WILTSHIRE SN5 7UN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA STEPTOE / 12/06/2009 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA STEPTOE / 14/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MISS NICOLA STEPTOE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
88(2)R | AD 14/03/01--------- £ SI 99@1 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-04 |
Appointment of Liquidators | 2016-04-04 |
Resolutions for Winding-up | 2016-04-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 APPLIANCE WORLD UK LIMITED
APPLIANCE WORLD UK LIMITED owns 2 domain names.
applianceworld.co.uk appliance-world.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hastings Borough Council | |
|
Supplies and Services |
Hastings Borough Council | |
|
Supplies and Services |
Salford City Council | |
|
Purch of Furn/Equip |
Salford City Council | |
|
Purch of Furn/Equip |
Salford City Council | |
|
Purch of Furn/Equip |
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 | Notices to Creditors | |
---|---|---|---|
Defending party | APPLIANCE WORLD UK LIMITED | Event Date | 2016-03-16 |
Nature of Business: Retail Sale of Electrical Household Goods Date of Appointment: 16 March 2016 Office Holder: Steve Elliott ( 11110 ) Firm and Address: Monahans, 38-42 Newport Street, Swindon SN1 3DR. Tel: 01793 818300 Notice is hereby given that Steve Elliott of Monahans, 38-42 Newport Street, Swindon SN1 3DR, was appointed Liquidator of the above-named Company following a General Meeting held on 16 March 2016. The Liquidator gives notice that the Creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Monahans , 38-42 Newport Street, Swindon SN1 3DR , by 20 April 2016. Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 20 April 2016; otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of 12 months from the commencement of the winding-up. Important Note: This company has no connection with the current business trading under the Appliance World name and operating from the companys former premises. Steve Elliott , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APPLIANCE WORLD UK LIMITED | Event Date | 2016-03-16 |
Steve Elliott , Monahans , 38-42 Newport Street, Swindon SN1 3DR . Tel: 01793 818300. Email: steve.elliott@monahans.co.uk : Important Note: This Company has no connection with the current business trading under the Appliance World name and operating from the companys former premises. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APPLIANCE WORLD UK LIMITED | Event Date | 2016-03-16 |
Nature of Business: Retail sale of electrical household goods At a general meeting of the company held at 38-42 Newport Street, Swindon SN1 3DR on 16th March 2016 , the following Resolutions were duly passed: 1. THAT Appliance World UK Limited be wound up voluntarily. 2. THAT Steve Elliott , Licensed Insolvency Practitioner of Monahans , 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby appointed liquidator for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator. | |||
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. |