Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AWSWORTH PALLET LINE LIMITED
Company Information for

AWSWORTH PALLET LINE LIMITED

MANSFIELD, NOTTS, NG18,
Company Registration Number
02635345
Private Limited Company
Dissolved

Dissolved 2014-08-07

Company Overview

About Awsworth Pallet Line Ltd
AWSWORTH PALLET LINE LIMITED was founded on 1991-07-31 and had its registered office in Mansfield. The company was dissolved on the 2014-08-07 and is no longer trading or active.

Key Data
Company Name
AWSWORTH PALLET LINE LIMITED
 
Legal Registered Office
MANSFIELD
NOTTS
 
Previous Names
THEAKER RECYCLING LIMITED28/02/2011
AWSWORTH PALLETS LIMITED23/11/2006
Filing Information
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
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 AWSWORTH PALLET LINE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROY THEAKER
Company Secretary 1996-12-13
CHRISTOPHER ROY THEAKER
Director 1992-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA LOUISE THEAKER
Director 1994-07-31 2010-05-05
IAN RICHARD HASTINGS
Director 1996-05-28 1997-08-11
LARRY LEAR
Company Secretary 1991-09-24 1997-06-17
LARRY THOMAS LEAR
Company Secretary 1992-07-31 1996-12-13
SAMANTHA LOUISE DOOLEY
Director 1992-07-31 1992-11-25

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
2014-08-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2014
2013-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013
2012-06-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-06-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/02/2012
2012-02-072.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-11-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2011
2011-10-242.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2011-10-242.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2011-09-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2011
2011-05-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-05-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-04-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-03-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-02-28RES15CHANGE OF NAME 28/02/2011
2011-02-28CERTNMCOMPANY NAME CHANGED THEAKER RECYCLING LIMITED CERTIFICATE ISSUED ON 28/02/11
2011-02-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-05LATEST SOC05/08/10 STATEMENT OF CAPITAL;GBP 150
2010-08-05AR0131/07/10 FULL LIST
2010-08-05AD03REGISTER(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
2010-08-05AD02SAIL ADDRESS CREATED
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY THEAKER / 01/10/2009
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROY THEAKER / 01/10/2009
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM CROMWELL HOUSE 68 WEST GATE MANSFIELD NOTTS NG18 1RR
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA THEAKER
2010-04-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-09-29353LOCATION OF REGISTER OF MEMBERS
2008-09-29190LOCATION OF DEBENTURE REGISTER
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM HORWATH BARNETT AND TURNER CHARTERED ACCOUNTANTS 68 WESTGATE MANSFIELD NOTTINGHAM NG18 1RR
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-31363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-23CERTNMCOMPANY NAME CHANGED AWSWORTH PALLETS LIMITED CERTIFICATE ISSUED ON 23/11/06
2006-08-18363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-16363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-20395PARTICULARS OF MORTGAGE/CHARGE
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-22363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-08-22363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-15363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-08-07363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-05363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-05-03288cDIRECTOR'S PARTICULARS CHANGED
2000-05-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-18363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-10288cDIRECTOR'S PARTICULARS CHANGED
1998-09-17363(287)REGISTERED OFFICE CHANGED ON 17/09/98
1998-09-17363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to AWSWORTH PALLET LINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-26
Notices to Creditors2012-02-17
Meetings of Creditors2011-04-13
Appointment of Administrators2011-03-11
Fines / Sanctions
No fines or sanctions have been issued against AWSWORTH PALLET LINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-20 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1995-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1992-01-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2010-05-31

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

Intangible Assets
Patents
We have not found any records of AWSWORTH PALLET LINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWSWORTH PALLET LINE LIMITED
Trademarks
We have not found any records of AWSWORTH PALLET LINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWSWORTH PALLET LINE 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 (5190 - Other wholesale) as AWSWORTH PALLET LINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AWSWORTH PALLET LINE 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 TypeNotices to Creditors
Defending partyAWSWORTH PALLET LINE LIMITEDEvent Date2012-02-13
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 TypeFinal Meetings
Defending partyAWSWORTH PALLET LINE LIMITEDEvent Date2012-02-07
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 TypeMeetings of Creditors
Defending partyAWSWORTH PALLET LINE LIMITEDEvent Date2011-04-08
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 TypeAppointment of Administrators
Defending partyAWSWORTH PALLET LINE LIMITEDEvent Date2011-03-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AWSWORTH PALLET LINE 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 AWSWORTH PALLET LINE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1