Dissolved
Dissolved 2017-01-05
Company Information for A.B. WINDOWS & BUILDING SERVICES LIMITED
NARBOROUGH, LEICESTER, LE19 1BY,
|
Company Registration Number
04544931
Private Limited Company
Dissolved Dissolved 2017-01-05 |
Company Name | |
---|---|
A.B. WINDOWS & BUILDING SERVICES LIMITED | |
Legal Registered Office | |
NARBOROUGH LEICESTER LE19 1BY Other companies in LE19 | |
Company Number | 04544931 | |
---|---|---|
Date formed | 2002-09-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-01-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
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 |
---|---|---|
BRUCE FARMER |
||
BRUCE FARMER |
||
ANDREW FELTHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAVEN PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2002-03-11 | CURRENT | 2002-03-11 | Dissolved 2017-03-21 | |
A B WINDOWS & CONSERVATORIES (STAFFORDSHIRE) LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2017-10-27 | |
HAVEN PROPERTY DEVELOPMENTS LIMITED | Director | 2002-03-11 | CURRENT | 2002-03-11 | Dissolved 2017-03-21 | |
A B WINDOWS & CONSERVATORIES (STAFFORDSHIRE) LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2017-10-27 | |
BURNTWOOD PLASTICS LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Dissolved 2016-07-19 | |
HAVEN PROPERTY DEVELOPMENTS LIMITED | Director | 2002-03-11 | CURRENT | 2002-03-11 | Dissolved 2017-03-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM UNIT 29 COBBETT ROAD ZONE 1 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 25/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 8 RANTON PARK HAWLS GREEN CANNOCK WS11 2XN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/10/03 | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 25/09/02--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 12-14SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
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 |
Final Meetings | 2016-07-06 |
Resolutions for Winding-up | 2013-07-15 |
Appointment of Liquidators | 2013-07-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | LLOYDS TSB 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 A.B. WINDOWS & BUILDING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as A.B. WINDOWS & BUILDING SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A.B. WINDOWS & BUILDING SERVICES LTD | Event Date | 2013-07-09 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY on 09 July 2013 at 11.00 am, the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Christopher John Stirland and Nathan Jones , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , (IP Nos 9368 and 9326) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Christopher John Stirland or Nathan Jones, E-mail: yasmin.bhikha@frpadvisory.com, Tel: 0116 303 3333. Alternative contact: Yasmin Bhikha. Andrew Feltham , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.B. WINDOWS & BUILDING SERVICES LTD | Event Date | 2013-07-09 |
Christopher John Stirland and Nathan Jones , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : Further details contact: Christopher John Stirland or Nathan Jones, E-mail: yasmin.bhikha@frpadvisory.com, Tel: 0116 303 3333. Alternative contact: Yasmin Bhikha. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | A.B. WINDOWS & BUILDING SERVICES LIMITED | Event Date | 2013-07-09 |
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 21 September 2016 at 10.30 am and 10.45 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 09 July 2013 Office Holder details: Nathan Jones , (IP No. 9326) and Christopher John Stirland , (IP No. 9368) both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . For further details contact: The Joint Liquidators on Email: Cp.brighton@frpadvisory.com or Tel: 01273 916686. Alternative contact: Russell Deen. Nathan Jones , Joint 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. |