Dissolved
Dissolved 2014-08-07
Company Information for AWSWORTH PALLET LINE LIMITED
MANSFIELD, NOTTS, NG18,
|
Company Registration Number
02635345
Private Limited Company
Dissolved Dissolved 2014-08-07 |
Company Name | ||||
---|---|---|---|---|
AWSWORTH PALLET LINE LIMITED | ||||
Legal Registered Office | ||||
MANSFIELD NOTTS | ||||
Previous Names | ||||
|
Company Number | 02635345 | |
---|---|---|
Date formed | 1991-07-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-05-31 | |
Date Dissolved | 2014-08-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 12:43:07 |
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 ROY THEAKER |
||
CHRISTOPHER ROY THEAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA LOUISE THEAKER |
Director | ||
IAN RICHARD HASTINGS |
Director | ||
LARRY LEAR |
Company Secretary | ||
LARRY THOMAS LEAR |
Company Secretary | ||
SAMANTHA LOUISE DOOLEY |
Director |
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 06/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/02/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2011 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 28/02/2011 | |
CERTNM | COMPANY NAME CHANGED THEAKER RECYCLING LIMITED CERTIFICATE ISSUED ON 28/02/11 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
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 | |
LATEST SOC | 05/08/10 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 31/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY THEAKER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROY THEAKER / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM CROMWELL HOUSE 68 WEST GATE MANSFIELD NOTTS NG18 1RR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA THEAKER | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM HORWATH BARNETT AND TURNER CHARTERED ACCOUNTANTS 68 WESTGATE MANSFIELD NOTTINGHAM NG18 1RR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
CERTNM | COMPANY NAME CHANGED AWSWORTH PALLETS LIMITED CERTIFICATE ISSUED ON 23/11/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/09/98 | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
Final Meetings | 2014-02-26 |
Notices to Creditors | 2012-02-17 |
Meetings of Creditors | 2011-04-13 |
Appointment of Administrators | 2011-03-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND 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 AWSWORTH PALLET LINE LIMITED
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as AWSWORTH PALLET LINE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AWSWORTH PALLET LINE LIMITED | Event Date | 2012-02-13 |
In accordance with Rule 4.106, we Charles Escott and Brian J Hamblin of PKF (UK) LLP, Regent House, Clinton Avenue, Nottingham, NG5 1AZ give notice that on 7 February 2012 we were appointed Joint Liquidators of Awsworth Pallet Line Limited (Formerly known as Theaker Recycling Limited) by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 12 March 2012 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Brian Hamblin of Regent House, Clinton Avenue, Nottingham, NG5 1AZ, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their 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. Further details contact: Telephone: 0116 2504400, Email: cri.leicester@uk.pkf.com Brian J Hamblin , Joint Liquidator (IP No 8913) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AWSWORTH PALLET LINE LIMITED | Event Date | 2012-02-07 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD on 29 April 2014 at 10:00am and 10:15am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at either of the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD not later than 12.00 noon on 24 April 2014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 7 February 2012. Office Holder details: Edward T Kerr, (IP No. 9021) and Ian J Gould, (IP No. 7866) both of BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD For further details contact: Ed Hamblin, Email: Ed.Hamblin@bdo.co.uk, Tel: 0116 250 4400. Edward T Kerr and Ian J Gould , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AWSWORTH PALLET LINE LIMITED | Event Date | 2011-04-08 |
In the Birmingham District Registry case number 8111 Edward Terence Kerr (IP No. 9021) and Charles William Anthony Escott (IP No. 8913) the Joint Administrators of Awsworth Pallet Line Limited (Formerly known as Theaker Recycling Limited) hereby give notice that a meeting of the Creditors of the above named Company is to be held at 10.30 am on 6 May 2011 at Regent House, Clinton Avenue, Nottingham NG5 1AZ . The meeting is an initial meeting of creditors convened under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . In order to be entitled to vote under Rule 2.38 at the meeting of creditors, creditors must send their written statement of claim to the undersigned Edward Terence Kerr of PKF (UK) LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ or by email to cri.nottingham@uk.pkf.com not later than 12 noon on the business day before the day fixed for the meeting. The registered office of the company is Regent House, Clinton Avenue, Nottingham NG5 1AZ and its principal trading address is 42 Sheepbridge Lane, Mansfield, Nottinghamshire, NG18 5DH. Edward Terence Kerr Office holder capacity: Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AWSWORTH PALLET LINE LIMITED | Event Date | 2011-03-01 |
In the Birmingham District Registry case number 8111 Edward Terence Kerr and Charles William Anthony Escott (IP Nos 9021 and 8913 ) both of PKF (UK) LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD : Joint Administrators | |||
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. |