Dissolved 2017-02-15
Company Information for E & C JOINERY LTD.
BATLEY, WEST YORKSHIRE, WF17 9EJ,
|
Company Registration Number
05854188
Private Limited Company
Dissolved Dissolved 2017-02-15 |
Company Name | ||
---|---|---|
E & C JOINERY LTD. | ||
Legal Registered Office | ||
BATLEY WEST YORKSHIRE WF17 9EJ Other companies in DN2 | ||
Previous Names | ||
|
Company Number | 05854188 | |
---|---|---|
Date formed | 2006-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-02-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 02:55:08 |
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 | ||
---|---|---|---|---|
E & C JOINERY PTY. LTD. | VIC 3810 | Active | Company formed on the 1992-05-28 | |
E & C JOINERY SUPER FUND PTY LTD | Active | Company formed on the 2015-06-25 |
Officer | Role | Date Appointed |
---|---|---|
ERICH FREIER |
||
CARL FREIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SONJA ANTELMANN |
Company Secretary | ||
CARL FREIER |
Company Secretary | ||
ERIC FREIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FREIER'S JOINERY LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 6 HAWKE ROAD WHEATLEY DONCASTER SOUTH YORKSHIRE DN2 4DT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ERICH FREIER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SONJA ANTELMANN | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SONJA ANTELMANN / 15/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FREIER / 15/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 2 GRANGE VIEW HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8QN UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MISS SONJA ANTELMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC FREIER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARL FREIER | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 6 HAWKE ROAD WHEATLEY DONCASTER SOUTH YORKSHIRE DN2 4DT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FREIER / 03/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CARL FREIER / 03/01/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL FRIER / 21/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CARL FRIER / 21/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM HEWITT ALLISON ACCOUNTANTS CLAYFIELD INDUSTRIAL ESTATE TICKHILL ROAD, DONCASTER SOUTH YORKSHIRE DN4 8QG | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL FRIER / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC FREIER / 21/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CARL FRIER / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC FREIER / 21/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED E FRIER JOINERY LIMITED CERTIFICATE ISSUED ON 12/10/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-19 |
Resolutions for Winding-up | 2016-03-02 |
Appointment of Liquidators | 2016-03-02 |
Meetings of Creditors | 2016-02-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
Creditors Due After One Year | 2013-06-30 | £ 10,431 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 1,400 |
Creditors Due Within One Year | 2013-06-30 | £ 13,970 |
Creditors Due Within One Year | 2012-06-30 | £ 16,110 |
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 E & C JOINERY LTD.
Current Assets | 2013-06-30 | £ 11,419 |
---|---|---|
Current Assets | 2012-06-30 | £ 13,959 |
Debtors | 2013-06-30 | £ 11,419 |
Debtors | 2012-06-30 | £ 13,509 |
Secured Debts | 2013-06-30 | £ 18,857 |
Secured Debts | 2012-06-30 | £ 9,232 |
Tangible Fixed Assets | 2013-06-30 | £ 13,516 |
Tangible Fixed Assets | 2012-06-30 | £ 4,332 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as E & C JOINERY LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | E & C JOINERY LIMITED | Event Date | 2016-02-26 |
At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 26 February 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Peter OHara (IP no 6371 ) and Simon Weir (IP no 9099 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , be and they are hereby appointed Joint Liquidators for the purposes of such winding up. For further details please contact Simon Weir, email simon.weir@ohara.co.uk , telephone number 01924 477449 . Carl Freier , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E & C JOINERY LIMITED | Event Date | 2016-02-26 |
Peter OHara , and Simon Weir of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | E & C JOINERY LTD. | Event Date | 2016-02-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ on 04 November 2016 at 10.00 am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. Date of Appointment: 26 February 2016 Office Holder details: Peter OHara , (IP No. 6371) and Simon Weir , (IP No. 9099) both of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ . For further details contact: The Joint Liquidators, Tel: 01924 477449, Email: simon.weir@ohara.co.uk P O'Hara , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | E & C JOINERY LIMITED | Event Date | 2016-02-12 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at: Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , on 26 February 2016 at 11.00 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. A full list of the names and addresses of the Companys Creditors may be examined free of charge at the offices of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ , between 10.00am and 5.00pm on the two business days prior to the date of this Meeting. If necessary, please contact Peter OHara (I.P. 6371 ) or Simon Weir (I.P. 9099 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , telephone: 01924 477449 , email: simon.weir@ohara.co.uk . Carl Freier , Director : | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2003-01-28 | |
(Reg No 3620415) Nature of Business: Car Hire. Trade Classification: 7110. Date of Appointment of Administrative Receiver: 20 January 2003. Name of Person Appointing the Administrative Receiver: Commercial Capital Finance AG. Administrative Receiver: William Jeremy Jonathan Knight, (Office Holder No 2236), Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex BN1 1AE. | |||
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. |