Dissolved
Dissolved 2015-10-23
Company Information for WOODWORK 1953 LIMITED
SHEFFIELD BUSINESS PARK, SHEFFIELD, S9,
|
Company Registration Number
03043573
Private Limited Company
Dissolved Dissolved 2015-10-23 |
Company Name | ||||
---|---|---|---|---|
WOODWORK 1953 LIMITED | ||||
Legal Registered Office | ||||
SHEFFIELD BUSINESS PARK SHEFFIELD | ||||
Previous Names | ||||
|
Company Number | 03043573 | |
---|---|---|
Date formed | 1995-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2015-10-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-12-06 13:57:50 |
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 |
---|---|---|
JONATHAN CLIVE RUSBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN CROFTS |
Company Secretary | ||
PAUL JOHN CROFTS |
Director | ||
JOHN HENRY PAGE |
Company Secretary | ||
JOHN HENRY PAGE |
Director | ||
ALAN MARTIN TEMPRELL |
Director | ||
STEPHEN ALEXANDER WATSON |
Director | ||
PETER EDWARD DUNNE |
Director | ||
KATHLEEN MARY WRIGHT |
Director | ||
JONATHAN CLIVE RUSBY |
Director | ||
ISOBEL MARGARET RUSBY |
Company Secretary | ||
ANDREW UPRICHARD |
Nominated Secretary | ||
ANDREW NIGEL HARRISON |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KITCHEN APPLIANCE WAREHOUSE LTD | Director | 2015-07-21 | CURRENT | 1999-11-16 | Active | |
LAMINATES INTERNATIONAL LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active | |
ROOM DESIGN LTD | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active | |
THE TOP EDGE LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Active | |
PARKWAY KITCHENS AND BEDROOMS LIMITED | Director | 2008-04-29 | CURRENT | 2008-04-29 | Dissolved 2016-12-06 | |
LAMINATES LIMITED | Director | 2007-12-03 | CURRENT | 2004-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 8 PARKWAY CLOSE SHEFFIELD S9 4WJ | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:EXTRAORDINARY RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
RES15 | CHANGE OF NAME 27/02/2013 | |
CERTNM | COMPANY NAME CHANGED LAMINATES LIMITED CERTIFICATE ISSUED ON 01/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2011 | |
LATEST SOC | 18/10/12 STATEMENT OF CAPITAL;GBP 55000 | |
AR01 | 12/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2010 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2012 | |
AR01 | 12/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL CROFTS | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIVE RUSBY / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIVE RUSBY / 10/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL CROFTS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 95 GREEN LANE SHEFFIELD SOUTH YORKSHIRE S35 9WY | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 95 GREEN LANE SHEFFIELD SOUTH YORKSHIRE S35 9WY | |
363(287) | REGISTERED OFFICE CHANGED ON 16/12/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 95-97 GREEN LANE ECCLESFIELD SHEFFIELD S35 9WY | |
363s | RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/98 FROM: AUKER RHODES ROYD HOUSE 286 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/98 FROM: C/O ID NETWORKS LTD WESTPOINT WESTLAND SQUARE LEEDS WEST YORKSHIRE LS11 5SS | |
363s | RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2015-05-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE TRUSTEES OF THE LAMINATES INTERNATIONAL LIMITED SMALL SELF-ADMINISTERED SCHEME | |
FIXED AND FLOATING CHARGE OVER ALL ASSETS | Satisfied | NMB-HELLER LIMITED | |
FIXED EQUITABLE CHARGE | Satisfied | VENTURE FACTORS PLC | |
DEBENTURE | Satisfied | YORKSHIRE ENTERPRISE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as WOODWORK 1953 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WOODWORK 1953 LIMITED | Event Date | 2013-03-13 |
NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986 that a GENERAL MEETING of the above named company will be held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 15 July 2015 at 10.00 am for the purpose of having an account laid before the members 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 Joint Liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) of Hart Shaw , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidators of Woodwork 1953 Limited on 13 March 2013 . They may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk | |||
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. |