Dissolved
Dissolved 2017-07-04
Company Information for TEDWOOD UK LIMITED
SILEBY, LEICESTERSHIRE, LE12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-07-04 |
Company Name | ||||||
---|---|---|---|---|---|---|
TEDWOOD UK LIMITED | ||||||
Legal Registered Office | ||||||
SILEBY LEICESTERSHIRE | ||||||
Previous Names | ||||||
|
Company Number | 01676949 | |
---|---|---|
Date formed | 1982-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2017-07-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 04:54:28 |
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 |
---|---|---|
MOUNTSEAL UK LIMITED |
||
RODNEY WOOD |
||
WILLIAM WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM WOOD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAGOR OIL HEATING & PLUMBING LIMITED | Company Secretary | 2017-09-19 | CURRENT | 2017-01-04 | Active | |
CJ BUILDING SERVICES LTD | Company Secretary | 2017-06-23 | CURRENT | 2013-12-09 | Dissolved 2018-06-12 | |
CJ ROOFING SERVICES LEICESTERSHIRE LTD | Company Secretary | 2017-06-22 | CURRENT | 2017-05-08 | Active | |
MARK POOLE LIMITED | Company Secretary | 2017-06-22 | CURRENT | 2006-03-23 | Active | |
MOTO-FITNESS LTD | Company Secretary | 2016-09-16 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
NEWSTEAD PROPERTY REPAIRS LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-09-02 | Active - Proposal to Strike off | |
THURNBY EYECARE LTD | Company Secretary | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
M B ACCOUNTANCY SOLUTIONS LTD | Company Secretary | 2016-03-04 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
BLUEDOT ARCHITECTURE AND DESIGN LTD | Company Secretary | 2015-11-09 | CURRENT | 2015-02-23 | Active - Proposal to Strike off | |
A1 METAL FABRICATIONS LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2003-03-31 | Liquidation | |
ANATECH TRAINING LTD | Company Secretary | 2015-01-16 | CURRENT | 2015-01-16 | Active - Proposal to Strike off | |
FIVE-A-DAY FRUIT & VEGETABLES LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2006-10-18 | Dissolved 2017-01-17 | |
CAJADO LTD | Company Secretary | 2014-10-06 | CURRENT | 2012-11-30 | Active - Proposal to Strike off | |
JCTM SERVICES LTD | Company Secretary | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
PAP LEICESTER LIMITED | Company Secretary | 2014-06-16 | CURRENT | 2005-03-15 | Active | |
SEVEN CITIES RECYCLING LIMITED | Company Secretary | 2014-06-02 | CURRENT | 2014-06-02 | Active | |
CONTROL ROOM SOLUTIONS LTD | Company Secretary | 2014-05-31 | CURRENT | 2013-07-23 | Dissolved 2016-09-20 | |
ANATECH RESOURCE LTD | Company Secretary | 2014-05-31 | CURRENT | 2013-10-25 | Dissolved 2016-12-20 | |
READYFIELD BLOODHOUNDS LTD | Company Secretary | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
S.TAYLOR AND SONS LIMITED | Company Secretary | 2014-03-22 | CURRENT | 1970-11-11 | Active | |
BMJ PROPERTY MANAGEMENT LTD | Company Secretary | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
KINCH INVESTMENTS LIMITED | Company Secretary | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
BASELINE SPORTS SURFACES LIMITED | Company Secretary | 2014-01-25 | CURRENT | 2012-01-25 | Dissolved 2017-06-20 | |
ALL LOCKS NOTTINGHAM LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2003-03-06 | Active | |
IGNITION DIGITAL LTD | Company Secretary | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2015-12-15 | |
ROSE COTTAGE DESIGNS LTD | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
TCN CONTRACTS LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
EMKO ENGINEERING LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2009-07-08 | Dissolved 2015-04-28 | |
BW RESERVE THIRTY SIX LIMITED | Company Secretary | 2013-07-09 | CURRENT | 2013-07-09 | Dissolved 2015-09-22 | |
FLEET BANK BARNS MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-06-28 | CURRENT | 2008-06-05 | Active | |
DISTINCT HAMPERS LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
EMKO POOLS LIMITED | Company Secretary | 2013-04-22 | CURRENT | 2013-03-25 | Active - Proposal to Strike off | |
BYANSEL FABRICS AND TRIMMINGS LTD | Company Secretary | 2012-11-21 | CURRENT | 2012-11-21 | Active | |
J D BUILDERS LEICESTER LTD | Company Secretary | 2012-06-01 | CURRENT | 2012-01-20 | Liquidation | |
THERMO-FLOOR UK LTD | Company Secretary | 2011-11-23 | CURRENT | 2011-11-23 | Active | |
L.I.F. LIMITED | Company Secretary | 2011-10-31 | CURRENT | 1989-05-30 | Active | |
VERTICAL STORAGE LTD | Company Secretary | 2011-10-17 | CURRENT | 2011-10-17 | Dissolved 2017-03-28 | |
A SIMON ELECTRICAL SERVICES LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2002-12-13 | Active | |
ECOGRASS LIMITED | Company Secretary | 2011-08-26 | CURRENT | 2011-08-26 | Active | |
FOX COVERT FARM HORSES LTD | Company Secretary | 2011-07-29 | CURRENT | 2011-07-29 | Dissolved 2016-10-01 | |
JEFF DEXTER & SON LIMITED | Company Secretary | 2011-07-22 | CURRENT | 2010-10-25 | Dissolved 2016-11-03 | |
RHINO UK BOOTLINERS LTD | Company Secretary | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
MIACASA LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2015-07-28 | |
SYSTON DOG GROOMING LTD | Company Secretary | 2011-03-22 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
ONE ONE MEDIA LTD | Company Secretary | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
SSMW LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
CHILTZ CREATIVE LTD | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
NO WIN NO FEE PLANNING LTD | Company Secretary | 2011-01-17 | CURRENT | 2011-01-17 | Dissolved 2016-11-01 | |
TRAWLERS CATCH LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2003-03-12 | Active - Proposal to Strike off | |
SPRINT LIFTING EQUIPMENT LTD | Company Secretary | 2010-10-01 | CURRENT | 1992-12-18 | Active | |
THE HORSE 4 U LTD | Company Secretary | 2010-08-24 | CURRENT | 2010-08-24 | Dissolved 2017-06-06 | |
BLUEROSE DESIGN LIMITED | Company Secretary | 2010-05-01 | CURRENT | 2010-03-16 | Active | |
REDSTAR PROJECTS LIMITED | Company Secretary | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
MILBY COLDROOMS LIMITED | Company Secretary | 2010-03-21 | CURRENT | 2000-06-26 | Active | |
GORDONS BISTRO LIMITED | Company Secretary | 2010-01-20 | CURRENT | 2010-01-20 | Active | |
TEDWOOD CONTRACTS LIMITED | Company Secretary | 2010-01-05 | CURRENT | 2010-01-05 | Dissolved 2017-06-13 | |
DOGWEB LIMITED | Company Secretary | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
R & J SAUNDERS LTD | Company Secretary | 2009-11-18 | CURRENT | 2009-11-18 | Dissolved 2018-01-16 | |
KINCH LIMITED | Company Secretary | 2009-09-03 | CURRENT | 2009-09-03 | Liquidation | |
BLENHEIM MASON LIMITED | Company Secretary | 2009-08-21 | CURRENT | 2009-08-21 | Active | |
M BYRNE CARAVANS LIMITED | Company Secretary | 2009-05-17 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
CROSS MACHINED COMPONENTS LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2004-06-07 | Active | |
KINGSLEY PROPERTIES U.K LIMITED | Company Secretary | 2007-11-28 | CURRENT | 1963-08-27 | Active | |
CHARNWOOD PROPERTY CARE LTD | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Active - Proposal to Strike off | |
NICSAR LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1975-02-13 | Active | |
SOMEWEAR LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Liquidation | |
SIMTEC MATERIALS TESTING LTD | Company Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Active | |
TONY TOACH & SON LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active | |
CIRCLE HR LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2007-08-17 | Active - Proposal to Strike off | |
NICSAR ASSETS LTD | Company Secretary | 2007-05-31 | CURRENT | 1982-07-07 | Active - Proposal to Strike off | |
EURO-ENGINEERING LIMITED | Company Secretary | 2007-04-05 | CURRENT | 1976-08-18 | Active | |
ANDREWS HYDRAULICS LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1983-11-21 | Active | |
WALLIS WOODHOUSE TRANSPORT LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
LANIGAN INTERNATIONAL FREIGHT LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
TAYLOR BROWN PRINT MEDIA SOLUTIONS LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2005-05-27 | Dissolved 2015-04-16 | |
WAYNE TORR LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2003-02-07 | Active - Proposal to Strike off | |
THE NEW VIC THEATRE OF LONDON LIMITED | Company Secretary | 2006-11-20 | CURRENT | 1997-04-23 | Active | |
ABBEY FABRICATIONS (LEICESTER) LIMITED | Company Secretary | 2006-07-18 | CURRENT | 1996-11-12 | Active | |
CAR CRAFT (COALVILLE) LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2006-06-30 | Dissolved 2013-10-15 | |
MEDIAWAY UK LIMITED | Company Secretary | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
POZITIVE DESIGN LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-28 | Active - Proposal to Strike off | |
MT CONTRACTS LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Dissolved 2015-01-20 | |
PHARMANOVA EUROPA LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Dissolved 2017-08-29 | |
ROSSI AND HILL LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2006-03-06 | Active - Proposal to Strike off | |
CHAUFFEUR SELECT LIMITED | Company Secretary | 2006-02-02 | CURRENT | 2006-02-02 | Dissolved 2013-08-27 | |
JKS PROPERTY SOLUTIONS LIMITED | Company Secretary | 2006-01-27 | CURRENT | 2006-01-10 | Active - Proposal to Strike off | |
SMARTRACK LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
PURE VISUAL COMMUNICATION LIMITED | Company Secretary | 2005-08-08 | CURRENT | 2005-08-08 | Active | |
ABBEY BUSINESS CENTRE (MIDLANDS) LIMITED | Company Secretary | 2005-07-31 | CURRENT | 2000-07-25 | Dissolved 2015-10-27 | |
C & E INTERNATIONAL PLANT LIMITED | Company Secretary | 2005-07-27 | CURRENT | 2000-10-27 | Active | |
P J DESIGNS (LEICESTER) LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-07-20 | Active - Proposal to Strike off | |
GEOFF NEWBALL LIMITED | Company Secretary | 2005-07-14 | CURRENT | 2005-07-14 | Active - Proposal to Strike off | |
MAEFIELD CNC LIMITED | Company Secretary | 2005-07-14 | CURRENT | 2005-07-14 | Active | |
WILLIAMSWOOD DEVELOPMENTS LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Active - Proposal to Strike off | |
ADVANCE AC & VENTILATION LTD | Company Secretary | 2005-06-15 | CURRENT | 2005-04-18 | Active | |
GABLES CARE HOME (MARKET HARBOROUGH) LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2005-03-01 | Liquidation | |
C & E INTERNATIONAL PLANT SALES LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2005-03-08 | Active | |
KINGS NEWS (LEICESTER) LIMITED | Company Secretary | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
SOLUTEK LIMITED | Company Secretary | 2004-09-08 | CURRENT | 2003-09-09 | Active | |
LEICESTER BUSINESS TRAVEL LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-11-28 | Active | |
CHRIS BEADLE LIMITED | Company Secretary | 2003-11-18 | CURRENT | 2003-11-18 | Active | |
HIGH BARN FARM KENNELS LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2003-10-01 | Active | |
RIVENDELL HOME IMPROVEMENTS LIMITED | Company Secretary | 2003-10-02 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
THORBERY LIMITED | Company Secretary | 2003-10-01 | CURRENT | 2001-11-01 | Active | |
AAC LEICESTER LIMITED | Company Secretary | 2003-09-25 | CURRENT | 2003-09-25 | Active - Proposal to Strike off | |
LLOYD EDMONDSON LIMITED | Company Secretary | 2003-08-07 | CURRENT | 2003-03-06 | Active | |
BROADBAND&COMMUNICATION SYSTEMS LTD | Company Secretary | 2003-05-28 | CURRENT | 2002-07-31 | Dissolved 2013-09-11 | |
TIM HENDRY LIMITED | Company Secretary | 2003-04-06 | CURRENT | 2003-03-31 | Active - Proposal to Strike off | |
MAJESTIC GRILL LIMITED | Company Secretary | 2003-03-13 | CURRENT | 2003-03-13 | Dissolved 2015-07-28 | |
COLLYER ENTERPRISES LIMITED | Company Secretary | 2003-03-06 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
RODWOOD INTERIORS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
TEDWOOD CONTRACTS LIMITED | Director | 2010-01-05 | CURRENT | 2010-01-05 | Dissolved 2017-06-13 | |
TEDWOOD CONTRACTS LIMITED | Director | 2010-01-05 | CURRENT | 2010-01-05 | Dissolved 2017-06-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 03/08/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 FULL LIST | |
AR01 | 03/08/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
SH01 | 21/06/11 STATEMENT OF CAPITAL GBP 9000 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LIMITED / 03/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WOOD / 03/08/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED TEDWOOD CONTRACTS LIMITED CERTIFICATE ISSUED ON 07/05/10 | |
RES15 | CHANGE OF NAME 21/04/2010 | |
RES15 | CHANGE OF NAME 21/01/2010 | |
CERTNM | COMPANY NAME CHANGED TEDWOOD UK LIMITED CERTIFICATE ISSUED ON 29/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WOOD / 03/08/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WOOD / 03/08/2008 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | £ NC 10000/10100 26/11/07 | |
88(2)R | AD 26/11/07--------- £ SI 100@1=100 £ IC 8800/8900 | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 63 FOSSE WAY SYSTON LEICESTER LE7 1NF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
CERTNM | COMPANY NAME CHANGED TEDWOOD STORAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/09/99 | |
363s | RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
244 | DELIVERY EXT'D 3 MTH 31/01/98 | |
363s | RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS |
Final Meetings | 2017-01-20 |
Appointment of Liquidators | 2015-03-20 |
Notices to Creditors | 2015-03-20 |
Resolutions for Winding-up | 2015-03-20 |
Meetings of Creditors | 2015-03-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 617,060 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 3,294 |
Creditors and other liabilities
|
|
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 TEDWOOD UK LIMITED
Called Up Share Capital | 2012-02-01 | £ 9,000 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,789 |
Current Assets | 2012-02-01 | £ 690,817 |
Debtors | 2012-02-01 | £ 537,511 |
Fixed Assets | 2012-02-01 | £ 20,884 |
Shareholder Funds | 2012-02-01 | £ 91,347 |
Stocks Inventory | 2012-02-01 | £ 151,517 |
Tangible Fixed Assets | 2012-02-01 | £ 20,884 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as TEDWOOD UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TEDWOOD UK LIMITED | Event Date | 2015-03-17 |
David John Watchorn , of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . : In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TEDWOOD UK LIMITED | Event Date | 2015-03-17 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 28 April 2015, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to D J Watchorn, Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN (IP No. 8686), the Liquidator of the said Company, appointed on 17 March 2015, and, if so required by notice in writing from the said Liquidator, 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. In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TEDWOOD UK LIMITED | Event Date | 2015-03-17 |
At a General Meeting of the above-named Company, duly convened, and held at 109 Swan Street, Sileby, Leicestershire LE12 7NN, on 17 March 2015 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that David John Watchorn , of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN , (IP No. 8686) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. Rodney Wood , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TEDWOOD UK LIMITED | Event Date | 2015-03-17 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Final General Meeting of the Members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 24 March 2017 at 10.00 am to be followed at 10.15 am by the Final Meeting of the Creditors of the Company, to have an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged at 109 Swan Street, Sileby, Leicestershire LE12 7NN no later than 12.00 noon on the 23 March 2017 Date of Appointment: 17 March 2015 Office Holder details: David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. D J Watchorn , Liquidator : Ag EF101508 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TEDWOOD UK LIMITED | Event Date | 2015-02-26 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 17 March 2015 at 11.00 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 13 March 2015. For the purposes of voting, a proxy form together with proof of claim intended for use at the Meeting must be lodged with Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN , not later than 12 noon on 16 March 2015. In the event of any questions regarding the above please contact: David John Watchorn (IP No 8686), the proposed liquidator, Tel: 01509 815150. | |||
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. |