Dissolved 2018-03-18
Company Information for TRADEWIND PRECISION LIMITED
SOUTHERNHAY GARDENS, EXETER, EX1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-03-18 |
Company Name | ||
---|---|---|
TRADEWIND PRECISION LIMITED | ||
Legal Registered Office | ||
SOUTHERNHAY GARDENS EXETER | ||
Previous Names | ||
|
Company Number | 08779231 | |
---|---|---|
Date formed | 2013-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-03-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-21 16:08:02 |
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 |
---|---|---|
CLIVE SYDNEY MITCHELL |
||
CLIVE SIDNEY MITCHELL |
||
SIMON CHRISTOPHER MOORMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADEWIND TURBINES LTD | Director | 2009-12-09 | CURRENT | 2009-06-29 | Dissolved 2014-11-20 | |
TRIPLEM DEVELOPMENTS LTD | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
ORIGINAL BRITISH INGENUITY GROUP LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active - Proposal to Strike off | |
JERSEY INGENUITY GROUP LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Dissolved 2015-07-14 | |
SAIL POWERED ENERGY LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active - Proposal to Strike off | |
TRADEWIND TURBINES LTD | Director | 2013-06-25 | CURRENT | 2009-06-29 | Dissolved 2014-11-20 |
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 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM UNIT 8 THE OLD SAW MILLS HAWKERLAND ROAD COLATON RALEIGH SIDMOUTH DEVON EX10 0HP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2014 TO 31/12/2014 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/11/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR CLIVE SYDNEY MITCHELL | |
AP01 | DIRECTOR APPOINTED MR CLIVE SIDNEY MITCHELL | |
RES13 | VARIOUS COMPANY BUSINESS 01/07/2014 | |
RES15 | CHANGE OF NAME 01/07/2014 | |
CERTNM | COMPANY NAME CHANGED SAIL POWERED ENERGY LIMITED CERTIFICATE ISSUED ON 05/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-12-21 |
Notices to Creditors | 2015-12-21 |
Appointment of Liquidators | 2015-12-21 |
Meetings of Creditors | 2015-12-09 |
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
|
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 TRADEWIND PRECISION LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as TRADEWIND PRECISION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TRADEWIND PRECISION LTD | Event Date | 2015-12-18 |
At a General Meeting of the members of the above named company, duly convened and held at Balliol House, Southernhay Gardens, Exeter EX1 1NP on 18 December 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. "That the Company be wound up voluntarily". 2. "That Ian Edward Walker and Julie Anne Palmer of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Ian Edward Walker (IP number 6537 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP and Julie Anne Palmer (IP number 8835 ) of Begbies Traynor (Central) LLP , 65 St Edmund's Church Street, Salisbury, Wiltshire SP1 1EF . Date of Appointment: 18 December 2015 . Any person who requires further information may contact the Joint Liquidator by telephone on 01392 260800. Alternatively enquiries can be made to Jonathan Trembath by e-mail at Jonathan.Trembath@begbies-traynor.com or by telephone on 01392 260800. Clive Sydney Mitchell , Chairman : Dated: 18 December 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRADEWIND PRECISION LTD | Event Date | 2015-12-18 |
Ian Edward Walker of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP and Julie Anne Palmer of Begbies Traynor (Central) LLP , 65 St Edmund's Church Street, Salisbury, Wiltshire SP1 1EF : Further information about this case is available from Agne Sinkeviciute at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at Agne.Sinkeviciute@begbies-traynor.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRADEWIND PRECISION LTD | Event Date | |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Begbies Traynor LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP on 18 December 2015 at 11.00am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP not later than 12 noon on 17 December 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further information about this case is available from Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on 01392 260 800 or at jonathan.trembath@begies-traynor.com. Clive Mitchell , Director : 8 December 2015 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TRADEWIND PRECISION LTD | Event Date | |
Ian Edward Walker (IP Number: 6537) and Julie Anne Palmer (IP Number: 8835), both of Begbies Traynor (Central) LLP of Balliol House, Southernhay Gardens, Exeter EX1 1NP were appointed as Joint Liquidators of the Company on 18 December 2015. Creditors of the Company are required on or before the 29 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said 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 made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01392 260800. Alternatively enquiries can be made to Agne Sinkeviciute by e-mail at Agne.Sinkeviciute@begbies-traynor.com or by telephone on 01392 260800. Ian Edward Walker , Joint Liquidator Dated: 18 December 2015 | |||
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. |