Dissolved 2018-07-03
Company Information for UPVC HARDWARE LTD
HUDDERSFIELD, WEST YORKSHIRE, HD3,
|
Company Registration Number
04511979
Private Limited Company
Dissolved Dissolved 2018-07-03 |
Company Name | ||
---|---|---|
UPVC HARDWARE LTD | ||
Legal Registered Office | ||
HUDDERSFIELD WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 04511979 | |
---|---|---|
Date formed | 2002-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2018-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-08 17:00:30 |
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 | ||
---|---|---|---|---|
UPVC HARDWARE DIRECT LIMITED | XL BUSINESS SOLUTIONS PREMER HOUSE BRADFORD ROAD CLECKHEATON BD19 3TT | Liquidation | Company formed on the 2015-09-24 | |
UPVC HARDWARE LTD | FORMER POLICE HOUSE TOWN END SHIRLAND ALFRETON DE55 6BL | Active - Proposal to Strike off | Company formed on the 2020-04-06 | |
UPVC HARDWARE PLUS LTD | 38 BRACKEN ROAD THETFORD IP24 3EB | Active - Proposal to Strike off | Company formed on the 2020-06-24 |
Officer | Role | Date Appointed |
---|---|---|
JANETTE HAZEL WHITE |
||
CHRISTOPHER JOHN WHITE |
||
JANETTE HAZEL WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN KEVIN WHITE |
Director | ||
JILL CAROLINE WHITE |
Director | ||
UKF SECRETARIES LIMITED |
Company Secretary | ||
UKF DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LTECH LIGHTING LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
CRJ HOLDINGS LTD | Director | 2011-04-13 | CURRENT | 2011-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM C/O KENNETH F FORSYTH LTD NO 2 WAREHOUSE THE WHARF SOWERBY BRIDGE WEST YORKSHIRE HX6 2AG ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM UNIT 9 HALIFAX INDUSTRIAL ESTATE PELLON LANE HALIFAX WEST YORKSHIRE HX1 5RW | |
AA01 | PREVEXT FROM 31/08/2015 TO 30/11/2015 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE HAZEL WHITE / 30/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE HAZEL WHITE / 30/11/2012 | |
AR01 | 16/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: NO 2 WAREHOUSE THE WHARF SOWERBY BRIDGE WEST YORKSHIRE HX6 2AG UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 15/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE HAZEL WHITE / 15/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WHITE / 18/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED SAFE 'N' SOUND LIMITED CERTIFICATE ISSUED ON 21/09/09 | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WHITE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 21 HAIGH STREET GREETLAND HALIFAX WEST YORKSHIRE HX4 8JF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/02 FROM: TRALEE HOUSE 21-25 HAIGH STREET GREETLAND HALIFAX WEST YORKSHIRE HX4 8JF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 |
Notices to Creditors | 2017-01-26 |
Appointment of Liquidators | 2017-01-26 |
Resolutions for Winding-up | 2017-01-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CPC LIMITED | |
RENT DEPOSIT DEED | Outstanding | CPC LIMITED | |
DEBENTURE | Outstanding | HSBC 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 UPVC HARDWARE LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Runnymede Borough Council | |
|
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 | UPVC HARDWARE LTD | Event Date | 2017-01-23 |
I, Jonathan Paul Philmore of Philmore & Co Ltd, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG give notice that I was appointed Liquidator of the above named Company on 20 January 2017 by a resolution of members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 20 February 2017 to prove their debts by sending to the undersigned Jonathan Paul Philmore of Philmore & Co Ltd, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: Jonathan Paul Philmore, Email: enquiries@philmoreandco.com, Tel: 01484 461959. Ag EF102270 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UPVC HARDWARE LTD | Event Date | 2017-01-20 |
Jonathan Paul Philmore , (IP No. 9098) of Philmore & Co Ltd , Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG . : For further details contact: Diane Kinder, Email: enquiries@philmoreandco.com, Tel: 01484 461959. Ag EF102270 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UPVC HARDWARE LTD | Event Date | 2017-01-20 |
At a General Meeting of the members of the above named Company, duly convened and held at Unit 7, Riverside Mills, Saddleworth Road, Elland, HX5 0RY, on 20 January 2017 , the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That the Company be wound up voluntarily and that Jonathan Paul Philmore , (IP No. 9098) of Philmore & Co Ltd , Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG be and is hereby appointed Liquidator of the company for the purposes of the winding up. For further details contact: Diane Kinder, Email: enquiries@philmoreandco.com, Tel: 01484 461959. Ag EF102270 | |||
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. |