Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DARLING & WOOD LIMITED
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 Overview

About Darling & Wood Ltd
DARLING & WOOD LIMITED was founded on 1972-04-25 and had its registered office in 15 Upper King Street. The company was dissolved on the 2015-02-20 and is no longer trading or active.

Key Data
Company Name
DARLING & WOOD LIMITED
 
Legal Registered Office
15 UPPER KING STREET
NORWICH
 
Filing Information
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
Primary Source:Companies House
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 DARLING & WOOD LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER THORNTON
Company Secretary 2013-04-11
ROBERT JOHN HUGHES
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BRYN DAVID PALLANT
Director 2012-05-31 2014-01-27
SANDRA DAWN SVOBODA
Director 2012-05-31 2014-01-27
SANDRA SVOBODA
Company Secretary 2012-05-31 2013-03-11
VICTOR ROBERT WOOD
Company Secretary 1997-07-31 2012-05-31
MAUREEN ANN PENDRELL WOOD
Director 1997-07-31 2012-05-31
VICTOR ROBERT WOOD
Director 1991-10-30 2012-05-31
STUART RODNEY DARLING
Company Secretary 1991-10-30 1997-07-31
GILLIAN DARLING
Director 1991-10-30 1997-07-31
STUART RODNEY DARLING
Director 1991-10-30 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN HUGHES MECHANICAL & LAUNDRY SERVICES LIMITED Director 2015-04-01 CURRENT 1999-05-27 Dissolved 2017-11-15
ROBERT JOHN HUGHES DIAL-A-TV (RENTALS) LIMITED Director 2013-03-22 CURRENT 2009-12-15 Active
ROBERT JOHN HUGHES DIAL-A-TV LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
ROBERT JOHN HUGHES BENNETTS RETAIL TRADING LIMITED Director 2011-03-17 CURRENT 2011-01-13 Active
ROBERT JOHN HUGHES RETRACARE LIMITED Director 2007-10-10 CURRENT 1991-06-12 Active
ROBERT JOHN HUGHES INSCAN LIMITED Director 2003-03-20 CURRENT 2003-02-28 Active - Proposal to Strike off
ROBERT JOHN HUGHES RADIO, ELECTRICAL AND TELEVISION RETAILERS' ASSOCIATION (R.E.T.R.A.) LIMITED Director 2000-10-11 CURRENT 1942-06-05 Active
ROBERT JOHN HUGHES HUGHES ELECTRICAL LIMITED Director 1996-02-01 CURRENT 1946-03-13 Active
ROBERT JOHN HUGHES HUGHES TV AND AUDIO LIMITED Director 1996-02-01 CURRENT 1961-06-15 Active

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
2015-02-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM MOBBS WAY GORLESTON ROAD INDUSTRIAL ESTATE GORLESTON ROAD LOWESTOFT SUFFOLK NR32 3AL
2014-02-104.70DECLARATION OF SOLVENCY
2014-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-10LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA SVOBODA
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PALLANT
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 12500
2013-11-26AR0130/10/13 FULL LIST
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY SANDRA SVOBODA
2013-04-11AP03SECRETARY APPOINTED MR CHRISTOPHER THORNTON
2012-11-26AR0130/10/12 FULL LIST
2012-11-26AD04REGISTER(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
2012-06-14AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 56 CHERRY HINTON ROAD CAMBRIDGE CB1 7AQ UNITED KINGDOM
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WOOD
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY VICTOR WOOD
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR WOOD
2012-06-14AP03SECRETARY APPOINTED SANDRA SVOBODA
2012-06-14AP01DIRECTOR APPOINTED MRS SANDRA SVOBODA
2012-06-14AP01DIRECTOR APPOINTED MR ROBERT JOHN HUGHES
2012-06-13AP01DIRECTOR APPOINTED MR ANDREW BRYN DAVID PALLANT
2012-06-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-11-09AR0130/10/11 FULL LIST
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-05AR0130/10/10 FULL LIST
2010-11-05AD03REGISTER(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
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-09AR0130/10/09 FULL LIST
2009-11-06AD02SAIL ADDRESS CREATED
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ROBERT WOOD / 30/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN PENDRELL WOOD / 30/10/2009
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 56 CHERRYHINTON ROAD CAMBRIDGE CB1 4AQ
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-04363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTOR WOOD / 01/10/2008
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WOOD / 01/10/2008
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-21190LOCATION OF DEBENTURE REGISTER
2007-11-21363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-22MEM/ARTSARTICLES OF ASSOCIATION
2004-11-02363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-10363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-20363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores

77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77210 - Renting and leasing of recreational and sports goods



Licences & Regulatory approval
We could not find any licences issued to DARLING & WOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-11
Notices to Creditors2014-09-11
Fines / Sanctions
No fines or sanctions have been issued against DARLING & WOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2008-12-15 Satisfied LLOYDS TSB BANK PLC
FIRST FIXED CHARGE 2002-05-27 Satisfied BARCLAYS BANK PLC
BLOCK DISCOUNTING AGREEMENT 2001-06-21 Satisfied HITACHI CREDIT (UK) PLC
LEGAL CHARGE 1998-10-19 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1998-03-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-10-04 Satisfied S.R. DARLING
DEBENTURE 1985-03-01 Satisfied PENSION FUND
DEBENTURE 1984-07-23 Satisfied PENSION FUND
LEGAL CHARGE 1976-06-11 Satisfied BARCLAYS BANK PLC
CHARGE 1973-05-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of DARLING & WOOD LIMITED registering or being granted any patents
Domain Names

DARLING & WOOD LIMITED owns 1 domain names.

darlingandwood.co.uk  

Trademarks
We have not found any records of DARLING & WOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARLING & WOOD 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 (47540 - Retail sale of electrical household appliances in specialised stores) as DARLING & WOOD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DARLING & WOOD 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 partyDARLING & WOOD LIMITEDEvent Date2014-09-08
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 TypeNotices to Creditors
Defending partyDARLING & WOOD LIMITEDEvent Date2014-09-08
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 TypeWinding-Up Orders
Defending partyESEN GROUP PARTNERSHIP (IN ADMINISTRATION)Event Date2010-10-01
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARLING & WOOD 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 DARLING & WOOD 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.