Dissolved
Dissolved 2016-12-27
Company Information for J W LEWIS & SONS LIMITED
NEAR FALMOUTH, CORNWALL, TR10,
|
Company Registration Number
03041038
Private Limited Company
Dissolved Dissolved 2016-12-27 |
Company Name | |
---|---|
J W LEWIS & SONS LIMITED | |
Legal Registered Office | |
NEAR FALMOUTH CORNWALL | |
Company Number | 03041038 | |
---|---|---|
Date formed | 1995-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-12-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:53:11 |
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 |
---|---|---|
JANET ALLISON LEWIS |
||
ANTONY JOHN LEWIS |
||
JANET ALLISON LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILLIAM LEWIS |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE SECURITIES LIMITED |
Nominated 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 04/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM UNIT E ST AUSTELL BAY BUSINESS PARK PAR MOOR ROAD ST AUSTELL CORNWALL PL25 3RF ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 35 HIGH CROSS STREET ST AUSTELL CORNWALL PL25 4AN ENGLAND | |
AR01 | 03/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ALLISON LEWIS / 08/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN LEWIS / 08/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANET ALLISON LEWIS / 08/11/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 123 PHERNYSSICK ROAD ST AUSTELL CORNWALL PL25 3UA | |
AR01 | 03/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LEWIS / 03/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ALLISON LEWIS / 03/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
RES13 | SPLITING SHARES 24/09/02 | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 08/01/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS | |
88(2)R | AD 22/03/96--------- £ SI 98@1=98 £ IC 2/100 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-16 |
Resolutions for Winding-up | 2013-09-17 |
Appointment of Liquidators | 2013-09-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-03-31 | £ 226,265 |
---|---|---|
Creditors Due After One Year | 2011-03-31 | £ 243,094 |
Creditors Due Within One Year | 2012-03-31 | £ 255,380 |
Creditors Due Within One Year | 2011-03-31 | £ 268,433 |
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 J W LEWIS & SONS LIMITED
Cash Bank In Hand | 2012-03-31 | £ 15,103 |
---|---|---|
Current Assets | 2012-03-31 | £ 174,462 |
Current Assets | 2011-03-31 | £ 218,611 |
Debtors | 2012-03-31 | £ 152,359 |
Debtors | 2011-03-31 | £ 195,383 |
Stocks Inventory | 2012-03-31 | £ 7,000 |
Stocks Inventory | 2011-03-31 | £ 23,073 |
Tangible Fixed Assets | 2012-03-31 | £ 176,276 |
Tangible Fixed Assets | 2011-03-31 | £ 189,966 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as J W LEWIS & SONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | J W LEWIS & SONS LIMITED | Event Date | 2016-07-04 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of members and creditors of the above named company, will be held on 14 September 2016 at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL , at 10.00 am and 10.15 am respectively, for the purposes of: 1. Having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member or Creditor of the company. Proxies for use at either of the meetings must be lodged at Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL no later than 12noon on 13 September 2016 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J W LEWIS & SONS LIMITED | Event Date | 2013-09-05 |
At a General Meeting of the Members of the above-named company, duly convened and held at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL , on 5 September 2013 , the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1.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 2. Chris Parkman (IP No 9588) and Lisa Alford (IP No 9723), of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL , be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Janet Allison Lewis , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J W LEWIS & SONS LIMITED | Event Date | 2013-09-05 |
Chris Parkman and Lisa Alford , both of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2005-09-13 | |
(In Liquidation) Trading Address: Eagle House, 159 Wright Street, Renfrew PA4 8AQ Registered Office: 111A Neilston Road, Paisley PA2 6ER I, Henry R Paton of Milne Craig & Corson, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA, was appointed Interim Liquidator of the above named company by Interlocutor of the Court of Session on 30 June 2005. Pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, notice is hereby given that the first meeting of creditors of the company will be held within Abercorn House, 79 Renfrew Road, Paisley PA3 4DA on 10 October 2005 at 12.00 noon for the purpose of choosing a Liquidator who may either be the Interim Liquidator or any other person qualified to act as Liquidator. The meeting may also consider other resolutions referred to in Rule 4.12(3). To be entitled to vote at the meeting, creditors must have lodged their claims with me at the meeting or at the undernoted address prior to the meeting. Voting may either be in person by the creditor, or by proxy. To be valid, the proxy must be lodged with me at the meeting or at the undernoted address prior to the meeting. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of Liquidation is 6 June 2005. Your attention is also drawn to rules 4.15 4.17 and 7 of the Insolvency (Scotland) Rules 1986. Henry R Paton , Interim Liquidator Milnes Craig & Corson, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA. 8 September 2005. | |||
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. |