Dissolved
Dissolved 2015-02-20
Company Information for DARLING & WOOD LIMITED
15 UPPER KING STREET, NORWICH, NR3,
|
Company Registration Number
01051292
Private Limited Company
Dissolved Dissolved 2015-02-20 |
Company Name | |
---|---|
DARLING & WOOD LIMITED | |
Legal Registered Office | |
15 UPPER KING STREET NORWICH | |
Company Number | 01051292 | |
---|---|---|
Date formed | 1972-04-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-02-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-03 06:49:48 |
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 |
---|---|---|
CHRISTOPHER THORNTON |
||
ROBERT JOHN HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BRYN DAVID PALLANT |
Director | ||
SANDRA DAWN SVOBODA |
Director | ||
SANDRA SVOBODA |
Company Secretary | ||
VICTOR ROBERT WOOD |
Company Secretary | ||
MAUREEN ANN PENDRELL WOOD |
Director | ||
VICTOR ROBERT WOOD |
Director | ||
STUART RODNEY DARLING |
Company Secretary | ||
GILLIAN DARLING |
Director | ||
STUART RODNEY DARLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MECHANICAL & LAUNDRY SERVICES LIMITED | Director | 2015-04-01 | CURRENT | 1999-05-27 | Dissolved 2017-11-15 | |
DIAL-A-TV (RENTALS) LIMITED | Director | 2013-03-22 | CURRENT | 2009-12-15 | Active | |
DIAL-A-TV LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
BENNETTS RETAIL TRADING LIMITED | Director | 2011-03-17 | CURRENT | 2011-01-13 | Active | |
RETRACARE LIMITED | Director | 2007-10-10 | CURRENT | 1991-06-12 | Active | |
INSCAN LIMITED | Director | 2003-03-20 | CURRENT | 2003-02-28 | Active - Proposal to Strike off | |
RADIO, ELECTRICAL AND TELEVISION RETAILERS' ASSOCIATION (R.E.T.R.A.) LIMITED | Director | 2000-10-11 | CURRENT | 1942-06-05 | Active | |
HUGHES ELECTRICAL LIMITED | Director | 1996-02-01 | CURRENT | 1946-03-13 | Active | |
HUGHES TV AND AUDIO LIMITED | Director | 1996-02-01 | CURRENT | 1961-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM MOBBS WAY GORLESTON ROAD INDUSTRIAL ESTATE GORLESTON ROAD LOWESTOFT SUFFOLK NR32 3AL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA SVOBODA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PALLANT | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 30/10/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA SVOBODA | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER THORNTON | |
AR01 | 30/10/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 56 CHERRY HINTON ROAD CAMBRIDGE CB1 7AQ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN WOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTOR WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR WOOD | |
AP03 | SECRETARY APPOINTED SANDRA SVOBODA | |
AP01 | DIRECTOR APPOINTED MRS SANDRA SVOBODA | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN HUGHES | |
AP01 | DIRECTOR APPOINTED MR ANDREW BRYN DAVID PALLANT | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AR01 | 30/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ROBERT WOOD / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN PENDRELL WOOD / 30/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 56 CHERRYHINTON ROAD CAMBRIDGE CB1 4AQ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTOR WOOD / 01/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WOOD / 01/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
Final Meetings | 2014-09-11 |
Notices to Creditors | 2014-09-11 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
FIRST FIXED CHARGE | Satisfied | BARCLAYS BANK PLC | |
BLOCK DISCOUNTING AGREEMENT | Satisfied | HITACHI CREDIT (UK) PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | S.R. DARLING | |
DEBENTURE | Satisfied | PENSION FUND | |
DEBENTURE | Satisfied | PENSION FUND | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC |
DARLING & WOOD LIMITED owns 1 domain names.
darlingandwood.co.uk
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as DARLING & WOOD LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DARLING & WOOD LIMITED | Event Date | 2014-09-08 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at King Street House, 15 Upper King Street, Norwich, NR3 1RB on 6 November 2014 at 10.00am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 29 January 2014. Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) and David Nigel Whitehead, (IP No. 008334) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB For further details contact: Andrew Anderson Kelsall, Email: andrew.kelsall@larking-gowen.co.uk Tel: 01603 624181. Alternative contact: Becca Smith. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DARLING & WOOD LIMITED | Event Date | 2014-09-08 |
Notice is hereby given that the Creditors of the Company are required, on or before the 2 October 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, NR3 1RB. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of appointment: 29 January 2014. Office Holder details: David Nigel Whitehead and Andrew Anderson Kelsall (IP Nos 008334 and 009555) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. Further details contact: Andrew Kelsall, Email: andrew.kelsall@larking-gowen.co.uk. Alternative contact: Becca Smith. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ESEN GROUP PARTNERSHIP (IN ADMINISTRATION) | Event Date | 2010-10-01 |
In the Blackpool County Court case number 49 Liquidator appointed: N Bebbington, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. Tel 01253 830700, Email Blackpool.or@insolvency.gsi.gov.uk. : | |||
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. |