Liquidation
Company Information for A & P FENCING LIMITED
2-3 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
|
Company Registration Number
04599735
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
A & P FENCING LIMITED | ||
Legal Registered Office | ||
2-3 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU Other companies in PR1 | ||
Previous Names | ||
|
Company Number | 04599735 | |
---|---|---|
Company ID Number | 04599735 | |
Date formed | 2002-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2009 | |
Account next due | 31/01/2011 | |
Latest return | 25/11/2009 | |
Return next due | 23/12/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-04 00:34:44 |
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 | ||
---|---|---|---|---|
A & P FENCING (UK) LIMITED | HANOVER COURT, 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD | Active | Company formed on the 2003-02-13 |
Officer | Role | Date Appointed |
---|---|---|
DAVID DEARDEN |
||
PHILIP HOOD |
||
ANDREW JENKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JENKINSON |
Company Secretary | ||
PHILIP JENKINSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JENKINSON | |
TM02 | Termination of appointment of Philip Jenkinson on 2018-01-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-10 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-10 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-10 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-10 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-10 | |
2.16B | Statement of affairs with form 2.14B | |
2.24B | Administrator's progress report to 2011-10-11 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2011-04-30 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/10 FROM Richard House Winckley Square Preston Lancashire PR1 3HP | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/09 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/09 ANNUAL RETURN FULL LIST | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/11/08; full list of members | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 04/04/07--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06 | |
363a | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04 | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/01/03--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED IVERLAKE LIMITED CERTIFICATE ISSUED ON 16/01/03 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-12-08 |
Appointment of Administrators | 2010-11-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
|
|
|
|
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 A & P FENCING LIMITED
The top companies supplying to UK government with the same SIC code (2051 - Manufacture of other products of wood) as A & P FENCING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44072630 | White lauan, white meranti, white seraya, yellow meranti and alan, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm, planed (excl. end-jointed) | |||
44072630 | White lauan, white meranti, white seraya, yellow meranti and alan, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm, planed (excl. end-jointed) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | A & P FENCING LIMITED | Event Date | 2017-12-08 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | A & P FENCING LIMITED | Event Date | 2010-11-01 |
In the Preston Combined Court Centre case number 658 Lila Thomas and David Acland (IP Nos 009608 and 008894 ), both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . Any person who requires further information may contact the Joint Administrator by telephone on 01772 202000. Alternatively enquiries can be made to Katy Flynn by email at katy.flynn@begbies-traynor.com or by telephone on 01772 202000. : | |||
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. |