Liquidation
Company Information for A GOWING LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
04936697
Private Limited Company
Liquidation |
Company Name | |
---|---|
A GOWING LIMITED | |
Legal Registered Office | |
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in DN9 | |
Company Number | 04936697 | |
---|---|---|
Company ID Number | 04936697 | |
Date formed | 2003-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 17/10/2014 | |
Return next due | 14/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 16:38:07 |
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 GOWING 2012 LIMITED | 35A RECTORY LANE BREADSALL DERBYSHIRE ENGLAND DE21 5LL | Dissolved | Company formed on the 2012-02-13 |
Officer | Role | Date Appointed |
---|---|---|
FREDERICK ALAN FISHER |
||
ANDREW REGINALD GOWING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED | Company Secretary | 1999-06-30 | CURRENT | 1983-01-26 | Active | |
A GOWING 2012 LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2018-06-26 | |
KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED | Director | 1999-01-01 | CURRENT | 1983-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-08-20 | ||
Voluntary liquidation Statement of receipts and payments to 2023-08-20 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-20 | |
4.68 | Liquidators' statement of receipts and payments to 2017-08-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/15 FROM Kiremko F P E (Uk) Ltd Room Ln8 Armstrong House the Finningley Estate Hayfield Lane, Doncaster DN9 3GA | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Reginald Gowing on 2009-10-21 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
288c | Director's change of particulars / andrew gowing / 01/03/2009 | |
363a | Return made up to 17/10/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 17/10/07; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: C/O KIREMKO F P E (UK) LTD ROOM LN8 ARMSTRONG HOUSE FIRST AVENUE THE FINNINGLEY ESTATE HAYFIELD LANE DONCASTER DN9 3GA | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/10/05 | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: UK ARMSTRONG HSE THE FINNINGLEY ESTATE HATFIELD LANE, DONCASTER SOUTH YORKSHIRE DN9 3GA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-08-28 |
Notices to Creditors | 2015-08-28 |
Resolutions for Winding-up | 2015-08-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
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 GOWING LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as A GOWING LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A GOWING LIMITED | Event Date | 2015-08-25 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 21 August 2015 are required, on or before 17 September 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Paul Atkinson of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Paul Atkinson , (IP No. 9314) of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE and Jeremy Stuart French , (IP No. 003862) of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . For further details contact the Joint Liquidators, Email: CP.brentwood@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A GOWING LIMITED | Event Date | 2015-08-21 |
Paul Atkinson , (IP No. 9314) of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE and Jeremy Stuart French , (IP No. 003862) of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact the Joint Liquidators, Email: CP.brentwood@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A GOWING LIMITED | Event Date | 2015-08-21 |
At a general meeting of the above named Company, duly convened and held at the offices of Taylor Bracewell, Solicitors, 17-23 Thorne Road, Doncaster, DN1 2RP, on 21 August 2015 , at 10.30 am, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Paul Atkinson , (IP No. 9314) of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE and Jeremy Stuart French , (IP No. 003862) of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact the Joint Liquidators, Email: CP.brentwood@frpadvisory.com | |||
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. |