Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN B. WOODWARD (ELECTRICIANS) LIMITED
Company Information for

JOHN B. WOODWARD (ELECTRICIANS) LIMITED

39 CASTLE STREET, LEICESTER, LE1 5WN,
Company Registration Number
00671593
Private Limited Company
Dissolved

Dissolved 2014-09-10

Company Overview

About John B. Woodward (electricians) Ltd
JOHN B. WOODWARD (ELECTRICIANS) LIMITED was founded on 1960-10-03 and had its registered office in 39 Castle Street. The company was dissolved on the 2014-09-10 and is no longer trading or active.

Key Data
Company Name
JOHN B. WOODWARD (ELECTRICIANS) LIMITED
 
Legal Registered Office
39 CASTLE STREET
LEICESTER
LE1 5WN
Other companies in LE1
 
Filing Information
Company Number 00671593
Date formed 1960-10-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-09-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 17:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN B. WOODWARD (ELECTRICIANS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DICKINSON PARKER & COMPANY LIMITED   HAYLES & PARTNERS LIMITED
Is this data useful to you?
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.

Company Officers of JOHN B. WOODWARD (ELECTRICIANS) LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ANN BURNETT
Company Secretary 2008-11-24
GARY IAN BURNETT
Director 2008-11-24
TRACEY ANN BURNETT
Director 2009-01-07
WESTON JONATHAN DAVY
Director 2006-09-20
JUSTIN DENNIS EARLEY
Director 2009-01-26
ROBERT JOHN WOODWARD
Director 1991-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HENRY BURNETT
Director 2010-09-02 2011-03-04
ROBERT JOHN WOODWARD
Company Secretary 1991-06-27 2008-11-24
JOHN BREVITT WOODWARD
Director 1991-06-27 2006-11-09
WESTON JONATHAN DAVY
Director 1999-05-01 2001-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY IAN BURNETT FORTMEN LTD Director 2014-04-17 CURRENT 2014-04-17 Liquidation
GARY IAN BURNETT ELECTRICAL BUILDING MAINTENANCE LTD Director 2014-04-15 CURRENT 2014-04-15 Active
WESTON JONATHAN DAVY BICKLEY & HILL HOOK MANAGEMENT LTD Director 2018-01-08 CURRENT 2007-04-10 Active
WESTON JONATHAN DAVY SPECTRUM ELECTRICAL & MAINTENANCE LTD Director 2011-09-05 CURRENT 2011-09-05 Active
JUSTIN DENNIS EARLEY TPM (FACILITY MANAGEMENT) LTD Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2014
2014-06-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2013
2012-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012
2012-09-11LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ
2012-09-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-11-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-11-074.20STATEMENT OF AFFAIRS/4.19
2011-11-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-11-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM UNIT B8 OYO BUSINESS UNITS PARK LANE CASTLE VALE BIRMINGHAM B35 6LJ ENGLAND
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM THORNS HALL FARM CHURCH ROAD STONNALL WALSALL WEST MIDLANDS WS9 9HL
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURNETT
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-02AP01DIRECTOR APPOINTED MR JAMES HENRY BURNETT
2010-06-08LATEST SOC08/06/10 STATEMENT OF CAPITAL;GBP 3001
2010-06-08AR0108/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN BURNETT / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WOODWARD / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DENNIS EARLEY / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WESTON JONATHAN DAVY / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY IAN BURNETT / 08/06/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN BURNETT / 08/06/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-09-14190LOCATION OF DEBENTURE REGISTER
2009-09-14353LOCATION OF REGISTER OF MEMBERS
2009-03-28288aDIRECTOR APPOINTED JUSTIN DENNIS EARLEY
2009-02-03363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS; AMEND
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOODWARD / 26/01/2005
2009-02-02288aDIRECTOR APPOINTED TRACEY ANN BURNETT
2009-01-09288aSECRETARY APPOINTED TRACEY ANN BURNETT LOGGED FORM
2009-01-09288aSECRETARY APPOINTED TRACEY ANN BURNETT
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-21288bAPPOINTMENT TERMINATED SECRETARY ROBERT WOODWARD
2008-12-15288aDIRECTOR APPOINTED GARY IAN BURNETT
2008-07-14363sRETURN MADE UP TO 08/06/08; CHANGE OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-04363sRETURN MADE UP TO 08/06/07; CHANGE OF MEMBERS
2007-02-16288bDIRECTOR RESIGNED
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-13288aNEW DIRECTOR APPOINTED
2006-06-21363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-21363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-29363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/02
2002-08-28363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 82 SANDWELL ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 8PS
2002-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-26288bDIRECTOR RESIGNED
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-04363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: C/O FIELDS ASDEN HOUSE,1-5 VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA
2000-07-06363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.



Licences & Regulatory approval
We could not find any licences issued to JOHN B. WOODWARD (ELECTRICIANS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-30
Final Meetings2013-11-01
Fines / Sanctions
No fines or sanctions have been issued against JOHN B. WOODWARD (ELECTRICIANS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2010-12-03 Outstanding OYO DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of JOHN B. WOODWARD (ELECTRICIANS) LIMITED registering or being granted any patents
Domain Names

JOHN B. WOODWARD (ELECTRICIANS) LIMITED owns 1 domain names.

jbwoodward.co.uk  

Trademarks
We have not found any records of JOHN B. WOODWARD (ELECTRICIANS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN B. WOODWARD (ELECTRICIANS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as JOHN B. WOODWARD (ELECTRICIANS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN B. WOODWARD (ELECTRICIANS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJOHN B. WOODWARD (ELECTRICIANS) LIMITEDEvent Date2011-10-28
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 . The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester LE1 5WN on 29 May 2014 at 10.00 am and 10.15 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 28 May 2014. Mark Grahame Tailby (IP Number 9115) of CBA Insolvency Practitioners , 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the above named Company on 28 October 2011 . Contact: Jodie Robinson Email: leics@cba-insolvency.co.uk Telephone: 0116 262 6804 . Mark Tailby , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2010-03-16
(In Liquidation) Registered Office: 14A Rowantree Avenue, Newhouse Ind Estate, Motherwell ML1 5RX. I, Irene Harbottle of W.D. Robb & Co., hereby give notice that I was appointed Interim Liquidator of FTW (Engineers) Ltd, on 2 March 2010, by Interlocutor of the Court of Session. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, as amended by The Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above company will be held within the Merchants House, 7 West George Street, Glasgow G2 1BA, on 8 April 2010, at 11.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 28 January 2010. Proxies may also be lodged with me at the meeting or before the meeting at my office. Irene Harbottle , Interim Liquidator W.D. Robb & Co., 1 Royal Exchange Court, 85 Queen Street, Glasgow G1 3DB 11 March 2010.
 
Initiating party Event TypeFinal Meetings
Defending partyJOHN B WOODWARD (ELECTRICIANS) LIMITEDEvent Date
Notice is hereby given that Final Meetings of the members and creditors of the above named company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN on 23 December 2013 at 10.00 am and 10.15 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt be lodged with the Liquidator at CBA Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN by 12 noon on 20 December 2013. Mark Grahame Tailby (IP Number 9115) of CBA Insolvency Practitioners was appointed as Liquidator of the above named Company on 28 October 2011. The Companys registered office is CBA Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN and the Companys principal trading address is Unit B8 OYO Business Units, Park Lane, Castle Vale, Birmingham B35 6LJ. Mark Tailby Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN B. WOODWARD (ELECTRICIANS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN B. WOODWARD (ELECTRICIANS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.