Liquidation
Company Information for A PLUS JOINERY LIMITED
OPUS RESTRUCTURING LLP, 4TH FLOOR EUSTON HOUSE, LONDON, NW1 1DB,
|
Company Registration Number
06018502
Private Limited Company
Liquidation |
Company Name | |
---|---|
A PLUS JOINERY LIMITED | |
Legal Registered Office | |
OPUS RESTRUCTURING LLP 4TH FLOOR EUSTON HOUSE LONDON NW1 1DB Other companies in WD18 | |
Company Number | 06018502 | |
---|---|---|
Company ID Number | 06018502 | |
Date formed | 2006-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-08-06 11:38:32 |
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 |
---|---|---|
GRAHAM CUTMORE |
||
ADRIAN GOODALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN DANIEL WARR |
Director | ||
STEVEN DANIEL WARR |
Company Secretary | ||
JONATHAN PETER MONTGROVE PALETHORPE |
Director | ||
PETER WARR |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERTSWOOD LTD | Director | 2015-09-11 | CURRENT | 2006-04-11 | Active - Proposal to Strike off | |
NEWMORE HOMES (DUMFRIES) LTD | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
NEWMORE HOMES LTD | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
AGPLANT HOLDINGS LTD | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
AGPLANT LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active | |
A GOODALL BUILDERS AND CONTRACTORS LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Joinery Fitter | Harpenden | We are a busy SME Joinery manufacturer based in Harpenden We are looking for a fitter to work in our fitting up department. The role involves the hanging of | |
General duties | Harpenden | The work involves the fitting up of timber windows with hinges, glass and draught excluders. in a factory environment Previous experience is not essential, | |
Accounts Clerk | Bedale | We are a SME, looking for a part time Accounts Clerk /Book Keeper. Must have a good understanding of QuickBooks Pro. Be able to work on own initiative, | |
Wood Machinist | Harpenden | Wood Machinist for Joinery company manufacturing Windows, Doors, and Conservatories. Must be able to read Cad drawings. Forklift Licence desirable but not | |
Van Driver/General Duties. | Harpenden | Deliveries local and regional as required. Full clean Driving Licence essential. Heavy lifting involved. Forklift Licence desirable. Will be required to |
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 26/07/21 FROM Gable House 239 Regents Park Road London N3 3LF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/19 FROM C/O the Secretary 44-46C Coldharbour Lane Harpenden Hertfordshire AL5 4UN England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CUTMORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CUTMORE | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
CH01 | Director's details changed for Mr Adrian Adrian Goodall on 2015-09-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIEL WARR | |
AP01 | DIRECTOR APPOINTED MR ADRIAN ADRIAN GOODALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/15 FROM Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ England | |
TM02 | Termination of appointment of Steven Daniel Warr on 2015-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM Unit 16 Moor Park Industrial Centre Tolpits Lane Watford WD18 9EZ | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/14 FROM Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 05/12/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PALETHORPE | |
AR01 | 05/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN DANIEL WARR / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER MONTGROVE PALETHORPE / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DANIEL WARR / 01/12/2009 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/01/2008 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 8 BLACKSTOCK MEWS ISLINGTON LONDON N4 2BT | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 8 BLACKSTOCK MEWS LONDON N4 2BT | |
123 | £ NC 1000/100000 05/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-04-23 |
Notices to | 2019-04-23 |
Appointmen | 2019-04-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
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 PLUS JOINERY LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as A PLUS JOINERY LIMITED are:
ALGECO UK LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | A PLUS JOINERY LIMITED | Event Date | 2019-04-23 |
Initiating party | Event Type | Notices to | |
Defending party | A PLUS JOINERY LIMITED | Event Date | 2019-04-23 |
Initiating party | Event Type | Appointmen | |
Defending party | A PLUS JOINERY LIMITED | Event Date | 2019-04-23 |
Name of Company: A PLUS JOINERY LIMITED Company Number: 06018502 Nature of Business: Joinery Registered office: Gable House, 239 Regents Park Road, London N3 3LF Type of Liquidation: Creditors Date of… | |||
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. |