Dissolved
Dissolved 2014-06-19
Company Information for CAPITAL WINDOWS (ESSEX) LIMITED
HERTFORD, HERTFORDSHIRE, SG14,
|
Company Registration Number
03389695
Private Limited Company
Dissolved Dissolved 2014-06-19 |
Company Name | |
---|---|
CAPITAL WINDOWS (ESSEX) LIMITED | |
Legal Registered Office | |
HERTFORD HERTFORDSHIRE | |
Company Number | 03389695 | |
---|---|---|
Date formed | 1997-06-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2014-06-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-02 19:08:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHARON JONES |
||
ADRIAN STEWART ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA JANE ALLEN |
Company Secretary | ||
DAVID JONATHAN BARNETT |
Director | ||
JANIS BROWN |
Company Secretary | ||
SUSAN PAULINE COSGROVE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPITAL WINDOWS & CONSERVATORIES (HERTS) LIMITED | Director | 2009-05-13 | CURRENT | 2009-05-13 | Dissolved 2014-03-25 |
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 12/06/2012 FROM 34A LONDON ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JS UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 53 BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AR | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 20/06/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 1 PATCH FARM FARM ONGAR ROAD ABRIDGE ROMFORD RM4 1AA | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-01-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.38 | 9 |
MortgagesNumMortOutstanding | 1.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.91 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 3663 - Other manufacturing
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as CAPITAL WINDOWS (ESSEX) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CAPITAL WINDOWS (ESSEX) LIMITED | Event Date | 2014-01-08 |
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 Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, on 17 March 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted, and the property of the Company disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and document of the Company shall be disposed of. Date of Appointment: 7 June 2012. Office Holder details: Richard William James Long, (IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH For further details contact: Richard William James Long, Tel: 01992 503372. Richard William James Long , 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. |