Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LARKIN WINDOWS LTD.
Company Information for

LARKIN WINDOWS LTD.

THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
Company Registration Number
03739494
Private Limited Company
Liquidation

Company Overview

About Larkin Windows Ltd.
LARKIN WINDOWS LTD. was founded on 1999-03-24 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Larkin Windows Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LARKIN WINDOWS LTD.
 
Legal Registered Office
THE OLD TOWN HALL
71 CHRISTCHURCH ROAD
RINGWOOD
BH24 1DH
Other companies in BH23
 
Filing Information
Company Number 03739494
Company ID Number 03739494
Date formed 1999-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 24/03/2015
Return next due 21/04/2016
Type of accounts SMALL
Last Datalog update: 2018-10-04 17:25:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LARKIN WINDOWS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTONS BUSINESS RECOVERY LTD   CONNOR WARIN LIMITED   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
Is this data useful to you?
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.
Companies with same name LARKIN WINDOWS LTD.
The following companies were found which have the same name as LARKIN WINDOWS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LARKIN WINDOWS LTD. Unknown

Company Officers of LARKIN WINDOWS LTD.

Current Directors
Officer Role Date Appointed
NATALIE SARA KNIGHTS
Company Secretary 2015-09-02
SCOTT DAVID HILL
Director 2008-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES MACKAY
Company Secretary 2007-08-01 2015-09-02
WILLIAM JAMES MACKAY
Director 2004-05-04 2015-09-02
MALCOLM LARKIN
Director 1999-03-24 2008-09-01
IRENE MARIE SHEFFIELD
Company Secretary 2006-03-27 2007-08-01
WILLIAM JAMES MACKAY
Company Secretary 2004-05-04 2006-03-27
MARY ELIZABETH LARKIN
Company Secretary 1999-03-24 2004-05-04
MARY ELIZABETH LARKIN
Director 1999-03-24 2004-05-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-24 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT DAVID HILL APPLE HOME IMPROVEMENTS UK LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
SCOTT DAVID HILL FONE CUSTOMIZE (SOUTHERN) LTD Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
SCOTT DAVID HILL APPLE HOME IMPROVEMENTS SOUTHERN LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
SCOTT DAVID HILL VAN DUKES BUILDINGS LIMITED Director 2015-10-16 CURRENT 2004-09-21 Dissolved 2016-05-31
SCOTT DAVID HILL VAN DUKES CONSERVATORIES LTD Director 2015-10-16 CURRENT 2004-09-16 Active - Proposal to Strike off
SCOTT DAVID HILL APPLE CONSERVATORIES LIMITED Director 2015-10-16 CURRENT 2002-09-16 Active - Proposal to Strike off
SCOTT DAVID HILL FONE CUSTOMIZE (HOLDINGS) LTD Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
SCOTT DAVID HILL FONE CUSTOMIZE (UK) LTD Director 2015-01-14 CURRENT 2015-01-14 Liquidation
SCOTT DAVID HILL APPLE GREENDEAL LTD Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2016-11-15
SCOTT DAVID HILL LARKIN SOLAR ENERGY LIMITED Director 2011-08-31 CURRENT 2011-08-31 Dissolved 2016-11-15
SCOTT DAVID HILL FONE CUSTOMIZE LTD Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2017-08-08
SCOTT DAVID HILL ACT ON SOLAR LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2016-05-31
SCOTT DAVID HILL APPLE SOLAR ENERGY LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2016-05-31
SCOTT DAVID HILL SOLAR INITIATIVE (SOUTHERN) LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2016-05-31
SCOTT DAVID HILL APPLE SOLAR PHOTOVOLTAIC LIMITED Director 2010-06-07 CURRENT 2010-06-07 Dissolved 2016-05-31
SCOTT DAVID HILL APPLE SOLAR LIMITED Director 2010-06-07 CURRENT 2010-06-07 Liquidation
SCOTT DAVID HILL APPLE RENEWABLE ENERGY LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
SCOTT DAVID HILL APPLE GROUP HOLDINGS LIMITED Director 2008-02-07 CURRENT 2008-02-07 Liquidation
SCOTT DAVID HILL COVER 4 LTD Director 2007-09-04 CURRENT 2007-09-04 Dissolved 2013-08-13
SCOTT DAVID HILL COVER 2 LTD Director 2007-09-04 CURRENT 2007-09-04 Dissolved 2013-08-13
SCOTT DAVID HILL GAZZEEBO SOFTWARE LTD Director 2007-08-28 CURRENT 2007-08-28 Active - Proposal to Strike off
SCOTT DAVID HILL APPLE PANELS LIMITED Director 2005-06-22 CURRENT 2000-03-01 In Administration/Administrative Receiver
SCOTT DAVID HILL MAPLEPATH LIMITED Director 2004-10-01 CURRENT 2004-07-07 Dissolved 2016-05-31
SCOTT DAVID HILL HILLDONIA BUILDERS LIMITED Director 2002-01-11 CURRENT 1999-08-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-22
2019-03-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-22
2018-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-22
2017-04-044.68 Liquidators' statement of receipts and payments to 2016-12-22
2016-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM UNIT 397 UNIT 397 AVIATION BUSINESS PARK BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6NW ENGLAND
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM UNIT 397 UNIT 397 AVIATION BUSINESS PARK BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6NW ENGLAND
2016-01-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-01-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-01-054.20Volunatary liquidation statement of affairs with form 4.19
2016-01-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-23
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES MACKAY
2015-09-07AP03Appointment of Miss Natalie Sara Knights as company secretary on 2015-09-02
2015-09-07TM02Termination of appointment of William James Mackay on 2015-09-02
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM Unit 397 Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset BH23 6DB
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-07AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM 21 Church Road, Parkstone Poole Dorset BH14 8UF
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0124/03/14 ANNUAL RETURN FULL LIST
2013-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-24AR0124/03/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-10AR0124/03/12 ANNUAL RETURN FULL LIST
2012-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-16AR0124/03/11 ANNUAL RETURN FULL LIST
2011-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-08AR0124/03/10 ANNUAL RETURN FULL LIST
2009-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-04-17363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS WILLIAM JAMES MACKAY LOGGED FORM
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM LARKIN
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-19363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-05-19288aDIRECTOR APPOINTED MR SCOTT DAVID HILL
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-07288aNEW SECRETARY APPOINTED
2007-09-07288bSECRETARY RESIGNED
2007-08-13363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-07363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-04-07288bSECRETARY RESIGNED
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/05
2005-04-26363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-21AUDAUDITOR'S RESIGNATION
2005-02-16225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-22363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-28363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-10363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-11363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-29363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-01-24225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
1999-10-15395PARTICULARS OF MORTGAGE/CHARGE
1999-04-1288(2)RAD 24/03/99--------- £ SI 998@1=998 £ IC 2/1000
1999-03-25288bSECRETARY RESIGNED
1999-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to LARKIN WINDOWS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-03-17
Notice of 2019-03-04
Notices to Creditors2016-01-05
Appointment of Liquidators2016-01-05
Meetings of Creditors2016-01-05
Resolutions for Winding-up2016-01-05
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-01-05
Meetings of Creditors2015-12-16
Fines / Sanctions
No fines or sanctions have been issued against LARKIN WINDOWS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 2004-07-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-10-12 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 LARKIN WINDOWS LTD.

Intangible Assets
Patents
We have not found any records of LARKIN WINDOWS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LARKIN WINDOWS LTD.
Trademarks

Trademark applications by LARKIN WINDOWS LTD.

LARKIN WINDOWS LTD. is the Original Applicant for the trademark LARKIN ™ (UK00003092005) through the UKIPO on the 2015-01-30
Trademark classes: Common metals and their alloys; metal building materials; transportable buildings of metal; ironmongery, small items of metal hardware; pipes and tubes of metal;aluminium window frames; metal window frames; conservatories of metal; conservatories of metal in prefabricated form; frames of metal for conservatories; soffits, fascias, gutters, downpipes and cladding; parts and fittings for all of the aforementioned goods. Solar equipment and installations, solar collectors,solar storage equipment; heating systems; cooling systems; hot water systems, ventilation systems; parts and fittings for all of the aforementioned goods. Building materials (non-metallic); non-metallic rigid poles for building; non-metallic transportable buildings; window frames not of metal; UPVC window frames; frames of UPVC for conservatories; conservatories of non-metallic materials; conservatories made of wood; garden rooms in the nature of conservatories; conservatories being fixed building structures; conservatories in prefabricated form; soffits, fascias, gutters, downpipes and cladding; parts and fittings for all of the aforementioned goods. Installation services; construction services; building construction; refurbishment, renovation, restoration and redevelopment of buildings; installation, repair and maintenance of driveways, roadways, walling and paved areas; construction, installation, repair, maintenance, renovation and replacement of windows, doors, greenhouses, conservatories, building extensions, porches; installation, repair and maintenance of renewable energy systems, including solar collectors, solar equipment, hot water systems, solar thermal systems, photovoltaic systems, wind systems and source heat pumps; information, advisory and consultancy services relating to all of the aforementioned services.
Income
Government Income
We have not found government income sources for LARKIN WINDOWS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as LARKIN WINDOWS LTD. are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where LARKIN WINDOWS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyLARKIN WINDOWS LTD.Event Date2019-03-04
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyLARKIN WINDOWS LIMITED T/A APPLE & LARKINEvent Date2016-01-05
On 23 December 2015 the above-named company went into insolvent liquidation. I, Scott David Hill of 4 Tasman Close, Christchurch, Dorset, BH23 2TR was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Larkin Windows
 
Initiating party Event TypeNotices to Creditors
Defending partyLARKIN WINDOWS LIMITEDEvent Date2015-12-23
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 3 February 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . Date of Appointment: 23 December 2015 . Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at tim@ashtonsrecovery.co.uk or admin@ashtonsrecovery.co.uk. David Patrick Meany , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLARKIN WINDOWS LIMITEDEvent Date2015-12-23
David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH : Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at tim@ashtonsrecovery.co.uk or david@ashtonsrecovery.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLARKIN WINDOWS LIMITEDEvent Date2015-12-23
At a General Meeting of the Members of the above-named Company, duly convened, and held on 23 December 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "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, and that David Patrick Meany be appointed as Liquidator for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 23 December 2015 the appointment of David Patrick Meany as Liquidator was confirmed. Office Holder Details: David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . Date of Appointment: 23 December 2015 . Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at tim@ashtonsrecovery.co.uk or david@ashtonsrecovery.co.uk. Scott David Hill , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyLARKIN WINDOWS LTD.Event Date2015-12-23
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a First and Final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at Quantuma LLP, The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH by no later than 17 April 2020 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 23 December 2015 Office Holder Details: David Meany (IP No. 9453 ) of Quantuma LLP , The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH Further details contact: David Meany, Email: David.meany@quantuma.com . Alternative contact: Daniel Salmon. Ag QG121838
 
Initiating party Event TypeMeetings of Creditors
Defending partyLARKIN WINDOWS LIMITEDEvent Date1970-01-01
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by David Patrick Meany (IP No. 9453), Liquidator for the purpose of 1. fixing the basis for the Liquidator's remuneration, and 2. seeking approval that the Liquidator be authorised to incur and pay Category 2 disbursements in accordance with the remuneration and expenses policy provided to creditors.. The meeting will be held at Basepoint Business Centre, Aviation Park West, Enterprise Close, Christchurch BH23 6NX on 20 January 2016 at 10.00 am. In order to be entitled to vote at the meeting creditors must lodge proxies and hitherto unlodged proofs at Ashtons Business Recovery Ltd, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 12.00 hours on the business day before the date fixed for the meeting. Office Holder Details: David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . Date of Appointment: 23 December 2015 . Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at tim@ashtonsrecovery.co.uk. David Patrick Meany , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyLARKIN WINDOWS LTDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Greyfriars Community Centre, 44 Christchurch Road, Ringwood, BH24 1DW on 23 December 2015 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on (01202) 970430 or at tim@ashtonsrecovery.co.uk or david@ashtonsrecovery.co.uk. Scott David Hill , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LARKIN WINDOWS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LARKIN WINDOWS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.