Dissolved 2016-05-18
Company Information for TOM BARRETT CARPENTRY & JOINERY LIMITED
WATFORD, HERTFORDSHIRE, WD18,
|
Company Registration Number
07258818
Private Limited Company
Dissolved Dissolved 2016-05-18 |
Company Name | |
---|---|
TOM BARRETT CARPENTRY & JOINERY LIMITED | |
Legal Registered Office | |
WATFORD HERTFORDSHIRE | |
Company Number | 07258818 | |
---|---|---|
Date formed | 2010-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2016-05-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-16 18:25:51 |
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 |
---|---|---|
THOMAS JOSEPH BARRETT |
||
JOHN THOMAS FEALY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMIAH FRANCIS BRICK |
Director | ||
MICHAEL JOHN FAHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCFEE LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Liquidation | |
MCFEE INTERIORS LIMITED | Director | 2011-04-23 | CURRENT | 2009-04-22 | Dissolved 2015-03-02 | |
MCFEE INTERIORS LIMITED | Director | 2009-04-22 | CURRENT | 2009-04-22 | Dissolved 2015-03-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 05/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 826 GARRATT LANE LONDON SW17 0LZ UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMIAH BRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAHY | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 29/08/12 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN FAHY | |
AP01 | DIRECTOR APPOINTED MR JEREMIAH FRANCIS BRICK | |
SH01 | 16/01/12 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-17 |
Meetings of Creditors | 2015-02-27 |
Appointment of Liquidators | 2014-01-29 |
Winding-Up Orders | 2013-10-10 |
Petitions to Wind Up (Companies) | 2013-09-19 |
Dismissal of Winding Up Petition | 2013-06-18 |
Petitions to Wind Up (Companies) | 2013-05-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
Creditors Due Within One Year | 2011-06-01 | £ 156,141 |
---|
Creditors and other liabilities
|
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 TOM BARRETT CARPENTRY & JOINERY LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 56,434 |
Current Assets | 2011-06-01 | £ 133,650 |
Debtors | 2011-06-01 | £ 43,336 |
Fixed Assets | 2011-06-01 | £ 4,536 |
Shareholder Funds | 2011-06-01 | £ 17,955 |
Stocks Inventory | 2011-06-01 | £ 33,880 |
Tangible Fixed Assets | 2011-06-01 | £ 4,536 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as TOM BARRETT CARPENTRY & JOINERY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TOM BARRETT CARPENTRY & JOINERY LIMITED | Event Date | 2015-12-11 |
In the High Court of Justice case number 118 Principal Trading Address: Unknown Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules 1986 that a final meeting of creditors of the Company has been summoned by the Liquidator under Section 146 of the Insolvency Act 1986 for the purpose of the Liquidator presenting his final report and obtaining his release. The meeting will be held at Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Herts, WD18 0GX on 10 February 2016 at 11.30am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at 3-5 Rickmansworth Road, Watford, WD18 0GX not later than 12 noon on the business day preceding the meeting. Date of Appointment: 6 January 2014. Office Holder details: Michael Finch (IP No: 9672), of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX. Further details contact: Pieris Lysandrou, Email: Pieris.Lysandrou@moorestephens.com, Ref: W69843. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TOM BARRETT CARPENTRY & JOINERY LIMITED | Event Date | 2015-02-24 |
In the High Court of Justice case number 118 Notice is hereby given that a meeting of the creditorsof the Company will be held at Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX , on 08 April 2015 , at 11.00 am in order to consider the following resolutions: That the Liquidators remuneration be based upon time properly given by the Liquidator and his staff in attending to matters arising in the winding up, and is authorised to draw fees and disbursements (including those as categorised in the Statement of Insolvency Practice 9, Category 2) generally on account at their discretion in accordance with the aforementioned Resolution; That the Liquidator be empowered to make any compromise or arrangement with creditors or persons claiming to be creditors, or having or alleging themselves to have any claim (present or future, certain or contingent, ascertained or sounding only in damages) against the Company, or whereby the Company may be rendered liable (as per Part I of Schedule 4 of the Insolvency Act 1986); That the Liquidator be empowered to bring legal proceedings under Sections 213, 214, 238, 239, 242, 243 or 423 of the Insolvency Act 1986 (as per Part 1 of Schedule 4 of the Insolvency Act 1986); That the Liquidator be empowered to pay any class of creditors in full (as per part I of Schedule 4 of the Insolvency Act 1986); That the Liquidator be empowered to bring or defend any action or other legal proceeding in name and on behalf of the Company (as per Part II of Schedule 4 of the Insolvency Act 1986); That the Liquidator be empowered to carry on the business of the Company so far as may be necessary for its beneficial winding up (as per Part II of Schedule 4 of the Insolvency Act 1986). Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX not later than 12.00 noon on the business day preceding the meeting. Date of appointment: 6 January 2014. Office Holder details: Michael Finch (IP No 9672) of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX. Further details contact: Pieris Lysandrou, Email: pieris.lysandrou@moorestephens.com, Tel: 01923 236622, Reference: W69843. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOM BARRETT CARPENTRY & JOINERY LIMITED | Event Date | 2014-01-06 |
In the High Court of Justice case number 118 Principal Trading Address: Unknown In accordance with Rule 4.106 of the Insolvency Rules 1986 notice is hereby given that Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX , (IP No 9672) was appointed liquidator by the Secretary of State on 06 January 2014 . Notice is hereby given that the creditors of the Company are required by 4 March 2014 to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Michael Finch of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX, the liquidator of the Company, and, if so required by notice in writing from the said liquidator, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. For further details contact: Pieris Lysandrou, E-mail: pieris.lysandrou@moorestephens.com, Tel: 01923 236622. Reference W69843. Michael Finch , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | TOM BARRETT CARPENTRY & JOINERY LIMITED | Event Date | 2013-09-30 |
In the Liverpool District Registry case number 785 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | LEADERFLUSH SHAPLAND LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | TOM BARRETT CARPENTRY & JOINERY LIMITED | Event Date | 2013-08-14 |
Solicitor | The Keith Jones Partnership | ||
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 785 A Petition to wind up the above-named Company of 826 Garratt Lane, London SW17 0LZ , presented on 14 August 2013 by LEADERFLUSH SHAPLAND LIMITED (formerly Timbmet Door Solutions Limited), 651 Melton Road, Thurmaston, Leicester LE4 8EB , claiming to be a Creditor of the Company, will be heard at The Liverpool District Registry, 35 Vernon Street, Liverpool L2 2BX , on 30 September 2013 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | TOM BARRETT CARPENTRY & JOINERY LIMITED | Event Date | 2013-04-04 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6207 A petition to wind up the above-named Company of Registered Office 826 Garratt Lane, London SW17 0LZ, United Kingdom , was presented on 4 April 2013 , by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , was heard on 5 June 2013 and dismissed by the Court. Notice of the Hearing previously appeared in The London Gazette of 24 May 2013 . | |||
Initiating party | TRAVIS PERKINS TRADING COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | TOM BARRETT CARPENTRY & JOINERY LIMITED | Event Date | 2013-04-04 |
Solicitor | Legal Department, Commercial Recovery & Enforcement Team | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6207 A petition to wind-up the above-named Company of 826 Garratt Lane, London, United Kingdom, SW17 0LZ (Registered Office) presented on the 4 April 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 5 June 2013 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 4 June 2013 . | |||
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. |