Dissolved
Dissolved 2014-09-10
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 Name | |
---|---|
JOHN B. WOODWARD (ELECTRICIANS) LIMITED | |
Legal Registered Office | |
39 CASTLE STREET LEICESTER LE1 5WN Other companies in LE1 | |
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 |
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 |
---|---|---|
TRACEY ANN BURNETT |
||
GARY IAN BURNETT |
||
TRACEY ANN BURNETT |
||
WESTON JONATHAN DAVY |
||
JUSTIN DENNIS EARLEY |
||
ROBERT JOHN WOODWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES HENRY BURNETT |
Director | ||
ROBERT JOHN WOODWARD |
Company Secretary | ||
JOHN BREVITT WOODWARD |
Director | ||
WESTON JONATHAN DAVY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTMEN LTD | Director | 2014-04-17 | CURRENT | 2014-04-17 | Liquidation | |
ELECTRICAL BUILDING MAINTENANCE LTD | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active | |
BICKLEY & HILL HOOK MANAGEMENT LTD | Director | 2018-01-08 | CURRENT | 2007-04-10 | Active | |
SPECTRUM ELECTRICAL & MAINTENANCE LTD | Director | 2011-09-05 | CURRENT | 2011-09-05 | Active | |
TPM (FACILITY MANAGEMENT) LTD | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM UNIT B8 OYO BUSINESS UNITS PARK LANE CASTLE VALE BIRMINGHAM B35 6LJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM THORNS HALL FARM CHURCH ROAD STONNALL WALSALL WEST MIDLANDS WS9 9HL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BURNETT | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR JAMES HENRY BURNETT | |
LATEST SOC | 08/06/10 STATEMENT OF CAPITAL;GBP 3001 | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN BURNETT / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WOODWARD / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DENNIS EARLEY / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WESTON JONATHAN DAVY / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY IAN BURNETT / 08/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN BURNETT / 08/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED JUSTIN DENNIS EARLEY | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS; AMEND | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOODWARD / 26/01/2005 | |
288a | DIRECTOR APPOINTED TRACEY ANN BURNETT | |
288a | SECRETARY APPOINTED TRACEY ANN BURNETT LOGGED FORM | |
288a | SECRETARY APPOINTED TRACEY ANN BURNETT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT WOODWARD | |
288a | DIRECTOR APPOINTED GARY IAN BURNETT | |
363s | RETURN MADE UP TO 08/06/08; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 08/06/07; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/08/02 | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 82 SANDWELL ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 8PS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/01 FROM: C/O FIELDS ASDEN HOUSE,1-5 VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
Final Meetings | 2014-03-30 |
Final Meetings | 2013-11-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENTAL DEPOSIT | Outstanding | OYO DEVELOPMENTS LIMITED |
JOHN B. WOODWARD (ELECTRICIANS) LIMITED owns 1 domain names.
jbwoodward.co.uk
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as JOHN B. WOODWARD (ELECTRICIANS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JOHN B. WOODWARD (ELECTRICIANS) LIMITED | Event Date | 2011-10-28 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 2010-03-16 | |
(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 Type | Final Meetings | |
Defending party | JOHN B WOODWARD (ELECTRICIANS) LIMITED | Event 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 : | |||
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. |