Dissolved 2018-06-06
Company Information for COUNTRY WOOD PRODUCTS LIMITED
CARLISLE, CUMBRIA, CA1,
|
Company Registration Number
08703752
Private Limited Company
Dissolved Dissolved 2018-06-06 |
Company Name | |
---|---|
COUNTRY WOOD PRODUCTS LIMITED | |
Legal Registered Office | |
CARLISLE CUMBRIA | |
Company Number | 08703752 | |
---|---|---|
Date formed | 2013-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-06-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-28 23:51:17 |
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 | ||
---|---|---|---|---|
COUNTRY WOOD PRODUCTS, INC. | 1221 BRICKELL AVE. MIAMI FL 33131 | Inactive | Company formed on the 1998-10-30 |
Officer | Role | Date Appointed |
---|---|---|
GEORGE LAING |
||
JUDITH ELIZABETH LAING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BESPOKE MODULAR LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Dissolved 2018-06-26 | |
LAING GROUP LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Dissolved 2018-02-20 | |
REIVER (CARLISLE) LTD | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active - Proposal to Strike off | |
LAING'S OF HARKER LTD | Director | 2013-08-22 | CURRENT | 2013-08-22 | Liquidation | |
THE MODULAR CENTRE LIMITED | Director | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2016-06-07 | |
REIVER LODGES LIMITED | Director | 2003-05-28 | CURRENT | 2003-05-28 | Dissolved 2017-04-23 | |
LAING'S OF HARKER LTD | Director | 2013-08-22 | CURRENT | 2013-08-22 | Liquidation | |
THE MODULAR CENTRE LIMITED | Director | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2016-06-07 | |
REIVER LODGES LIMITED | Director | 2003-05-28 | CURRENT | 2003-05-28 | Dissolved 2017-04-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM UNIT C KINGMOOR PARK HEATHLANDS ESTATE CARLISLE CA6 4RP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/09/14 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-04 |
Resolutions for Winding-up | 2016-11-03 |
Meetings of Creditors | 2016-10-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing not elsewhere classified
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as COUNTRY WOOD PRODUCTS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Allerdale | Showroom and Premises | OLD BORDER GARDEN CENTRE HARKER CARLISLE CA6 4HP | 8,300 | |
Allerdale | WORKSHOP AND PREMISES | REIVER LODGES UNIT D KINGMOOR PARK ROCKCLIFFE ESTATE CARLISLE CA6 4RN | 58,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COUNTRY WOOD PRODUCTS LIMITED | Event Date | 2016-10-26 |
At a general meeting of the Company, duly convened and held at Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP on 26 October 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick & Michael Christian Kienlen of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Daryl Warwick , IP no 9500 and Michael C Kienlen , IP no 9367 of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Alternative Contact: Donna McLeod Tel: 01228 690200 email: donna.mcleod@armstrongwatson.co.uk Judith Laing , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COUNTRY WOOD PRODUCTS LIMITED | Event Date | 2016-10-26 |
Liquidator's name and address: Daryl Warwick & Michael Christian Kienlen , of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Alternative contact: Donna McLeod Tel: 01228 690200 Email: donna.mcleod@armstrongwatson.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COUNTRY WOOD PRODUCTS LIMITED | Event Date | 2016-10-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP on 26 October 2016 at 10.15 am for the purpose of having a full statement of the position of the companys affairs, together with a list of the creditors of the company and the estimated amount of their claims laid before them and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. The resolutions to be taken at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a proof of debt and full statement of account with the Company at the offices of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP , not later than 12 noon on the business day prior to the meeting. On the two business days falling next before the day on which the meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP being a place in the relevant locality. Notice is also given that, for the purpose of voting, secured creditors must (unless they surrender their security) lodge at the offices of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP before the meeting, a statement giving particulars of their security, the date when it was given and the value at which it is assessed. For further details contact: Tel: 01387 955900. | |||
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. |