Liquidation
Company Information for JOE WINDSOR-WILLIAMS LIMITED
F A SIMMS & PARTNERS LIMITED ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, CLAYBROOKE PARVA, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
04835258
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOE WINDSOR-WILLIAMS LIMITED | |
Legal Registered Office | |
F A SIMMS & PARTNERS LIMITED ALMA PARK WOODWAY LANE CLAYBROOKE PARVA CLAYBROOKE PARVA LEICESTERSHIRE LE17 5FB Other companies in LU6 | |
Company Number | 04835258 | |
---|---|---|
Company ID Number | 04835258 | |
Date formed | 2003-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-08 15:12:49 |
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 | ||
---|---|---|---|---|
JOE WINDSOR-WILLIAMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TRACY LORRAINE OWEN |
||
JONATHAN DAWKIN WINDSOR-WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY ANNE CRISP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W FILMS LTD | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
THE GAS BUREAU LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Dissolved 2015-09-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-13 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/18 FROM 34 High Street Stevenage SG1 3EF England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/17 FROM Alban House, 99 High Street South, Dunstable Beds LU6 3SF | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | Director's details changed for Jonathan Dawkin Windsor-Williams on 2013-02-08 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TRACY LORRAINE WEAVER / 26/01/2013 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
MG01 | Duplicate mortgage certificatecharge no:1 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TRACY WEAVER / 18/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-03-21 |
Appointment of Liquidators | 2018-03-21 |
Meetings of Creditors | 2018-03-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 23,035 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 129,875 |
Creditors Due Within One Year | 2012-03-31 | £ 76,403 |
Provisions For Liabilities Charges | 2013-03-31 | £ 3,492 |
Provisions For Liabilities Charges | 2012-03-31 | £ 3,313 |
Creditors and other liabilities
|
|
|
|
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 JOE WINDSOR-WILLIAMS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 10,360 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 10,110 |
Current Assets | 2013-03-31 | £ 242,405 |
Current Assets | 2012-03-31 | £ 190,853 |
Debtors | 2013-03-31 | £ 230,545 |
Debtors | 2012-03-31 | £ 179,643 |
Secured Debts | 2013-03-31 | £ 5,250 |
Shareholder Funds | 2013-03-31 | £ 111,937 |
Shareholder Funds | 2012-03-31 | £ 130,987 |
Stocks Inventory | 2013-03-31 | £ 1,500 |
Stocks Inventory | 2012-03-31 | £ 1,100 |
Tangible Fixed Assets | 2013-03-31 | £ 25,934 |
Tangible Fixed Assets | 2012-03-31 | £ 19,850 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74202 - Other specialist photography) as JOE WINDSOR-WILLIAMS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JOE WINDSOR-WILLIAMS LIMITED | Event Date | 2018-03-14 |
At a General Meeting of the above-named Company, duly convened and held at on 14 March 2018 at 11.15am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Richard Frank Simms (IP No 9252 ) and Carolynn Jean Best (IP No 9683 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Joint Liquidators of the Company, and that they act either jointly or separately. Contact details: For further details contact Viera Navratilova on telephone 01455 555 444 , or by email at vnavratilova@fasimms.com . Jonathan Windsor-Williams , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOE WINDSOR-WILLIAMS LIMITED | Event Date | 2018-03-14 |
Liquidator's name and address: Richard Frank Simms and Carolynn Jean Best both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JOE WINDSOR-WILLIAMS LIMITED | Event Date | 2018-03-01 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Jonathon Windsor-Williams, to be held on 14 March 2018 at 11:15 AM for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Viera Navratilova on telephone 01455 555 444 , or by email at vnavratilova@fasimms.com . | |||
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. |