Dissolved 2018-04-28
Company Information for APPROVED WINDOW SYSTEMS LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
06851371
Private Limited Company
Dissolved Dissolved 2018-04-28 |
Company Name | |
---|---|
APPROVED WINDOW SYSTEMS LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 06851371 | |
---|---|---|
Date formed | 2009-03-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-04-28 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
LUKE JAMES MOSELEY |
||
GAVIN STYCHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN WILLIAM MOSELEY |
Director | ||
PHILIP PARTRIDGE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM POLYMER COURT HOPE STREET DUDLEY WEST MIDLANDS DY2 8RS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 05/12/15 FULL LIST | |
LATEST SOC | 06/12/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 05/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GAVIN STYCHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MOSELEY | |
AP01 | DIRECTOR APPOINTED MR LUKE JAMES MOSELEY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 18/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PARTRIDGE | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PARTRIDGE / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM MOSELEY / 18/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-03 |
Resolutions for Winding-up | 2017-02-03 |
Meetings of Creditors | 2017-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
Creditors Due Within One Year | 2012-04-01 | £ 42,882 |
---|
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 APPROVED WINDOW SYSTEMS LIMITED
Called Up Share Capital | 2012-04-01 | £ 60 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 9,621 |
Current Assets | 2012-04-01 | £ 28,050 |
Debtors | 2012-04-01 | £ 144 |
Fixed Assets | 2012-04-01 | £ 2,281 |
Shareholder Funds | 2012-04-01 | £ 12,551 |
Stocks Inventory | 2012-04-01 | £ 18,285 |
Tangible Fixed Assets | 2012-04-01 | £ 2,281 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43341 - Painting) as APPROVED WINDOW SYSTEMS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | APPROVED WINDOW SYSTEMS LIMITED | Event Date | 2017-01-30 |
Liquidator's name and address: Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Ashley Millensted, Email: ashley.millensted@butcher-woods.co.uk or Tel: 0121 236 6001 Ag FF110051 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APPROVED WINDOW SYSTEMS LIMITED | Event Date | 2017-01-30 |
At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 30 January 2017 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No. 9727) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 30 January 2017, the Creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. For further details contact: Ashley Millensted, Email: ashley.millensted@butcher-woods.co.uk or Tel: 0121 236 6001 Gavin Styche , Chairman : Ag FF110051 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | APPROVED WINDOW SYSTEMS LIMITED | Event Date | 2017-01-09 |
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 Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 30 January 2017 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting. Further details contact: Ashley Millensted, Email: ashley.millensted@butcher-woods.co.uk Tel: 0121 236 6001. Ag EF100587 | |||
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. |