Company Information for STRANGEWOOD LIMITED
27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
|
Company Registration Number
01972919
Private Limited Company
Liquidation |
Company Name | |
---|---|
STRANGEWOOD LIMITED | |
Legal Registered Office | |
27 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE Other companies in AL2 | |
Company Number | 01972919 | |
---|---|---|
Company ID Number | 01972919 | |
Date formed | 1985-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 24/12/2014 | |
Return next due | 21/01/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-12-28 21:22:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STRANGEWOOD INFORMATION SERVICES INC. | 830 FRANKLIN ST PORT TOWNSEND WA 983680000 | Active | Company formed on the 2016-05-09 | |
STRANGEWOOD PTY LTD | Active | Company formed on the 2016-07-11 | ||
STRANGEWOOD INTERIORS LIMITED | SOLENT HOUSE 107A ALMA ROAD SOUTHAMPTON HAMPSHIRE SO14 6UY | Active - Proposal to Strike off | Company formed on the 2018-09-14 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOHN LANIGAN |
||
MAHEEN NAEEM SATTAR |
||
NAEEM SATTAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED SHAHID |
Director | ||
MOHAMMED SHAHID |
Director | ||
SAIRA BASHIR SATTAR |
Company Secretary | ||
BASHIR SATTAR |
Director | ||
NAEEM SATTAR |
Company Secretary | ||
NAEEM SATTAR |
Director | ||
MUNAD AHMED RANA |
Company Secretary | ||
NAEEMA HABIB |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEICESTER RADIO BROADCASTING LIMITED | Director | 2017-01-01 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
ACREWOOD PROPERTY LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Dissolved 2016-05-24 | |
NASCOGLOBAL LIMITED | Director | 2006-05-09 | CURRENT | 2006-05-09 | Active | |
HI-SPEK PROPERTIES LIMITED | Director | 2005-09-09 | CURRENT | 2005-09-09 | Active - Proposal to Strike off | |
HISPEK HOLDINGS LIMITED | Director | 2005-09-08 | CURRENT | 2005-09-08 | Dissolved 2016-11-15 | |
ECOSALVUS LTD | Director | 2005-09-08 | CURRENT | 2005-09-08 | Dissolved 2018-02-13 | |
GREATDEALS LIMITED | Director | 2005-03-14 | CURRENT | 2005-03-14 | Dissolved 2017-08-22 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-06 | |
TM02 | Termination of appointment of Maheen Naeem Sattar on 2021-10-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAEEM SATTAR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-06 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/15 FROM 13 Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 59000 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/14 FROM 8 Acrewood Way Hatfield Road St. Albans Hertfordshire AL4 0JY | |
AP03 | Appointment of Mr Paul John Lanigan as company secretary | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR05 | ||
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 59000 | |
AR01 | 24/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Naeem Sattr on 2014-02-27 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/04/13 | |
AR01 | 24/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 24/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAHID | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 24/12/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED SHAHID | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED SHAHID | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 24/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAIRA SATTAR | |
AP01 | DIRECTOR APPOINTED NAEEM SATTR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BASHIR SATTAR | |
AP03 | SECRETARY APPOINTED MAHEEN NAEEM SATTAR | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BASHIR SATTAR / 24/11/2004 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BASHIR SATTAR / 27/11/2004 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/99 FROM: CONNAUGHT HOUSE UNIT 1 STIRLING INDUSTRIAL CENTRE STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT |
Appointment of Liquidators | 2015-09-15 |
Resolutions for Winding-up | 2015-09-15 |
Meetings of Creditors | 2015-08-17 |
Petitions to Wind Up (Companies) | 2015-08-13 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 STRANGEWOOD LIMITED
STRANGEWOOD LIMITED owns 17 domain names.
panasonicstore.co.uk panasonicwarehouse.co.uk pioneerwarehouse.co.uk philipswarehouse.co.uk pioneerstore.co.uk yamahastore.co.uk yamahawarehouse.co.uk denonstore.co.uk denonwarehouse.co.uk greatdeals.co.uk sonywarehouse.co.uk hispek.co.uk hispekplc.co.uk jvcstore.co.uk jvcwarehouse.co.uk toshibastore.co.uk toshibawarehouse.co.uk
The top companies supplying to UK government with the same SIC code (47430 - Retail sale of audio and video equipment in specialised stores) as STRANGEWOOD LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | |||
85198990 | Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device) | |||
04090000 | Natural honey | |||
04090000 | Natural honey |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STRANGEWOOD LIMITED | Event Date | 2015-09-07 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STRANGEWOOD LIMITED | Event Date | 2015-09-07 |
At a General Meeting of the above named company duly convened and held at Regus, Park Road, Cardinal Point, Rickmansworth, Herts, WD3 1RE , on 7 September 2015 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE be appointed liquidator of the company for the purposes of the winding-up. At the subsequent Meeting of Creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Bijal Shah as Liquidator. Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the Company on 7 September 2015 . Further information about this case is available from Rijimon Gopinathan at the offices of RE10 (South East) Limited on 01923 776 223 or at rijimon@re10.eu . Naeem Sattar , Chairman of both meetings : | |||
Initiating party | COMBINED INDEPENDENTS (HOLDINGS) LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | STRANGEWOOD LIMITED | Event Date | 2015-07-13 |
Solicitor | Shoosmiths LLP | ||
In the Royal Courts of Justice, Chancery Division Companies Court case number 4771 A Petition to wind up the above-named Company of 13 Handley Page Way, Colney Street, St Albans, Hertfordshire, AL2 2DQ (Registered Office) presented on 13 July 2015 by COMBINED INDEPENDENTS (HOLDINGS) LIMITED , of Euro House, Joule Road, West Portway, Andover, Hampshire, SP10 3GD claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Chancery Division, Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 14 September 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). ANY person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its solicitor in accordance with Rule 4.16 by 16:00 on the 11 September 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STRANGEWOOD LIMITED | Event Date | |
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 Regus, Park Road, Cardinal Point, Rickmansworth, Hertfordshire WD3 1RE on 7 September 2015 at 3.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Bijal Shah Address of Insolvency Practitioners: 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE IP Number: 8717 Contact Name: Rijimon Gopinathan Email Address: rijimon@re10.eu Telephone Number: 01923 776 223 Dated: 7 August 2015 Naeem Sattar , Director : | |||
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. |