Company Information for TREWHELLA BROTHERS LTD
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
02518361
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TREWHELLA BROTHERS LTD | ||
Legal Registered Office | ||
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in B61 | ||
Previous Names | ||
|
Company Number | 02518361 | |
---|---|---|
Company ID Number | 02518361 | |
Date formed | 1990-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 07:23:30 |
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 |
---|---|---|
GRAHAM RALPH BRICKSTOCK |
||
GRAHAM RALPH BRICKSTOCK |
||
WENDY BARBARA BRICKSTOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN ANTHONY CULLEN |
Company Secretary | ||
SEAN ANTHONY CULLEN |
Director | ||
ROBERT MICHAEL SMITH |
Director | ||
CHRISTINE ELIZABETH ANN SAYWELL |
Company Secretary | ||
CHRISTINE ELIZABETH ANN SAYWELL |
Director | ||
PETER WILLIAM LEACROFT SAYWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TREWHELLA LIMITED | Director | 2013-04-04 | CURRENT | 2007-10-29 | Active - Proposal to Strike off | |
G.R.BRICKSTOCK AND ASSOCIATES LIMITED | Director | 2012-12-31 | CURRENT | 2012-12-31 | Active | |
LIFESKILLS MEDICAL LIMITED | Director | 2011-09-16 | CURRENT | 2009-07-21 | Active - Proposal to Strike off | |
LIFESKILLS MEDICAL (UK) LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active - Proposal to Strike off | |
IN-A-BIN LIMITED | Director | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2014-02-11 | |
TREWHELLA LIMITED | Director | 2013-04-10 | CURRENT | 2007-10-29 | Active - Proposal to Strike off | |
G.R.BRICKSTOCK AND ASSOCIATES LIMITED | Director | 2012-12-31 | CURRENT | 2012-12-31 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 10 HANOVER STREET BROMSGROVE WORCESTERSHIRE B61 7JH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/02/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025183610003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025183610002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025183610003 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/02/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025183610002 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS WENDY BARBARA BRICKSTOCK | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM UNIT 9A NEPTUNE WORKS BOWYER STREET BIRMINGHAM WEST MIDLANDS B10 0SA | |
AP03 | SECRETARY APPOINTED MR GRAHAM RALPH BRICKSTOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN CULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN CULLEN | |
AP01 | DIRECTOR APPOINTED MR GRAHAM RALPH BRICKSTOCK | |
AR01 | 26/02/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SEAN ANTHONY CULLEN / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL SMITH / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY CULLEN / 28/07/2010 | |
AR01 | 26/02/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: BOWYER STREET BIRMINGHAM B10 0SA | |
287 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: THE BAKEHOUSE PAILTON RUGBY WARWICKSHIRE CV23 0QD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SPEEDPROUD LTD CERTIFICATE ISSUED ON 25/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS | |
88(2)R | AD 16/04/98--------- £ SI 998@1=998 £ IC 2/1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/11/96 FROM: TREWHELLA WORKS BOWYER STREET BIRMINGHAM B10 0SA | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/05/97 | |
363s | RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
Appointment of Liquidators | 2017-05-05 |
Resolutions for Winding-up | 2017-05-05 |
Meetings of Creditors | 2017-04-07 |
Petitions | 2017-03-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 76,476 |
---|
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 TREWHELLA BROTHERS LTD
Called Up Share Capital | 2012-06-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 5,480 |
Current Assets | 2012-06-01 | £ 109,311 |
Debtors | 2012-06-01 | £ 46,831 |
Fixed Assets | 2012-06-01 | £ 10,603 |
Shareholder Funds | 2012-06-01 | £ 43,438 |
Stocks Inventory | 2012-06-01 | £ 57,000 |
Tangible Fixed Assets | 2012-06-01 | £ 10,603 |
Debtors and other cash assets
TREWHELLA BROTHERS LTD owns 1 domain names.
trewhella.co.uk
The top companies supplying to UK government with the same SIC code (25620 - Machining) as TREWHELLA BROTHERS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82019000 | Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears) | |||
84311000 | Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s. | |||
84311000 | Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s. | |||
82019000 | Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears) | |||
84253900 | Winches and capstans, non-powered by electric motor | |||
84253900 | Winches and capstans, non-powered by electric motor | |||
82019000 | Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears) | |||
82019000 | Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears) | |||
82019000 | Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears) | |||
83022000 | Castors with mountings of base metal | |||
84311000 | Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s. |
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 | TREWHELLA BROTHERS LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Ninos Koumettou , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Kerry Milsome : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TREWHELLA BROTHERS LIMITED | Event Date | 2017-04-25 |
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at Lewis Onions Solicitors , 36 Water Street, Birmingham B3 1HP on 25 April 2017 the subjoined Special Resolution was 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. Office Holder details: Ninos Koumettou , IP number: 002240 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Kerry Milsome Graham Ralph Brickstock , Director/Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TREWHELLA BROTHERS LIMITED | Event Date | 2017-04-07 |
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 25 April 2017 Time of Creditors Meeting: 12 noon Place of Creditors Meeting: Lewis Onions Solicitors, 36 Water Street, Birmingham B3 1HP A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N21 3NA , no later than 12 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the companys assets 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. Further information is available from the offices of AlexanderLawsonJacobs on 020 8370 7250 Graham Ralph Brickstock , Director/Chairman : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | TREWHELLA BROTHERS LTD | Event Date | 2017-02-08 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1065 A Petition to wind up the above-named Company, Registration Number 02518361, of ,10 Hanover Street, Bromsgrove, Worcestershire, B61 7JH, presented on 8 February 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 March 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 March 2017 . | |||
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. |