Liquidation
Company Information for UK WOODS FLAKT HOLDINGS LIMITED
THE OFFICES OF BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
04267528
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
UK WOODS FLAKT HOLDINGS LIMITED | ||
Legal Registered Office | ||
THE OFFICES OF BDO LLP TWO SNOWHILL BIRMINGHAM B4 6GA Other companies in CO4 | ||
Previous Names | ||
|
Company Number | 04267528 | |
---|---|---|
Company ID Number | 04267528 | |
Date formed | 2001-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 06:11:21 |
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 |
---|---|---|
MATT DAVEY |
||
MATT DAVEY |
||
GREGORY ROBERT WESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ANDREW MIRRINGTON |
Company Secretary | ||
STEPHEN ANDREW MIRRINGTON |
Director | ||
ROY DOUGLAS OSBORN |
Director | ||
ANGELO FALAGUERRA |
Director | ||
STEVEN REGINALD KNOWLES |
Director | ||
HANNU OLLI PAITULA |
Director | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLAKT WOODS T&M LIMITED | Director | 2015-04-24 | CURRENT | 2012-09-27 | Liquidation | |
00031964 LIMITED | Director | 2015-03-27 | CURRENT | 1890-07-10 | Active - Proposal to Strike off | |
KEITH BLACKMAN LIMITED | Director | 2015-03-27 | CURRENT | 2011-07-28 | Dissolved 2017-03-07 | |
WOODS FANS LIMITED | Director | 2015-03-27 | CURRENT | 2011-07-28 | Dissolved 2017-03-07 | |
WOODS AIR CONTROL LIMITED | Director | 2015-03-27 | CURRENT | 2011-07-28 | Dissolved 2017-03-07 | |
WOODS AIR MOVEMENT LIMITED | Director | 2015-03-27 | CURRENT | 2011-07-28 | Dissolved 2017-03-07 | |
WOODS HOLDINGS LIMITED | Director | 2015-03-27 | CURRENT | 2001-08-09 | Active | |
00031964 LIMITED | Director | 2015-03-27 | CURRENT | 1890-07-10 | Active - Proposal to Strike off | |
KEITH BLACKMAN LIMITED | Director | 2015-03-27 | CURRENT | 2011-07-28 | Dissolved 2017-03-07 | |
WOODS FANS LIMITED | Director | 2015-03-27 | CURRENT | 2011-07-28 | Dissolved 2017-03-07 | |
WOODS AIR CONTROL LIMITED | Director | 2015-03-27 | CURRENT | 2011-07-28 | Dissolved 2017-03-07 | |
WOODS AIR MOVEMENT LIMITED | Director | 2015-03-27 | CURRENT | 2011-07-28 | Dissolved 2017-03-07 | |
WOODS HOLDINGS LIMITED | Director | 2015-03-27 | CURRENT | 2001-08-09 | Active | |
THE EVANGELICAL TRUST LIMITED | Director | 2013-10-10 | CURRENT | 1931-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O FLAKT WOODS LIMITED, AXIAL WAY, CUCKOO FARM BUSINESS PARK COLCHESTER ESSEX CO4 5ZD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 2079256 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 2079256 | |
AR01 | 03/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MIRRINGTON | |
AP03 | SECRETARY APPOINTED MATT DAVEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN MIRRINGTON | |
AP01 | DIRECTOR APPOINTED MATT DAVEY | |
AP01 | DIRECTOR APPOINTED MR GREGORY ROBERT WESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY OSBORN | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 2079256 | |
AR01 | 03/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 03/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELO FALAGUERRA | |
AP01 | DIRECTOR APPOINTED ROY DOUGLAS OSBORN | |
AR01 | 03/08/11 FULL LIST | |
SH19 | 12/07/11 STATEMENT OF CAPITAL GBP 2079256 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 03/06/11 | |
RES06 | REDUCE ISSUED CAPITAL 09/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 03/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELO FALAGUERRA / 26/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANGELO FALAGUERRA / 07/07/2008 | |
SA | SHARES AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 14/12/07 | |
123 | NC INC ALREADY ADJUSTED 20/09/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 14/12/07--------- £ SI 81563113@1=81563113 £ IC 6/81563119 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES04 | £ NC 100/80000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/03/06 FROM: C/O FLAKT WOODS LIMITED TUFNELL WAY COLCHESTER ESSEX CO4 5AR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/02 FROM: TUFNELL WAY COLCHESTER ESSEX CO4 5AR | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 9 CHEAPSIDE LONDON EC2V 6AD |
Appointment of Liquidators | 2017-01-31 |
Notices to Creditors | 2017-01-31 |
Resolutions for Winding-up | 2017-01-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR ITSELF AND THE BENEFICIARIES (THE SECURITY AGENT) | |
DEED OF CONFIRMATION | Satisfied | J P MORGAN EUROPE LIMITED | |
COMPOSITE DEBENTURE | Satisfied | J.P. MORGAN EUROPE LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as UK WOODS FLAKT HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | UK WOODS FLAKT HOLDINGS LIMITED | Event Date | 2017-01-31 |
Passed 25 January 2017 At a General Meeting of the above-named Company, duly convened, and held at Axial Way, Cuckoo Farm Business Park, Colchester CO4 5ZD, the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1 THAT the Company be wound-up voluntarily and Edward T Kerr (Insolvency Practitioner number 9021) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, and Malcolm Cohen (Insolvency Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, be and are hereby appointed Joint liquidators for the purposes of such winding-up, and are to act jointly and severally. 2 THAT the liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399, or e-mail Ann.Moore@bdo.co.uk. Matt Davey and Gregory Weston , Directors : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UK WOODS FLAKT HOLDINGS LIMITED | Event Date | 2017-01-25 |
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | UK WOODS FLAKT HOLDINGS LIMITED | Event Date | 2017-01-25 |
NOTICE IS GIVEN that Edward Terence Kerr (insolvency practitioner number 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA, and Malcolm Cohen (insolvency practitioner number 6825) of 55 Baker Street, London W1U 7EU, were appointed Joint Liquidators of the above named company at a General Meeting held on 25 January 2017. The Liquidators gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidators at BDO LLP, Two Snowhill, Birmingham B4 6GA, by 28 February 2017. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that they intend to make a final distribution to creditors who have submitted claims by 28 February 2017, 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 twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 25 January 2017 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Edward Terence Kerr , Joint Liquidator Dated 30 January 2017 | |||
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. |