Liquidation
Company Information for P J WINDOWS LIMITED
Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
|
Company Registration Number
03055691
Private Limited Company
Liquidation |
Company Name | |
---|---|
P J WINDOWS LIMITED | |
Legal Registered Office | |
Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ Other companies in DA8 | |
Company Number | 03055691 | |
---|---|---|
Company ID Number | 03055691 | |
Date formed | 1995-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-04-30 | |
Account next due | 2017-01-31 | |
Latest return | 22/06/2016 | |
Return next due | 2017-07-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-22 16:20:43 |
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 | ||
---|---|---|---|---|
P J WINDOWS & DOORS LIMITED | FA SIMMS & PARTNERS LTD ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LE17 5FB | Liquidation | Company formed on the 2019-04-12 |
Officer | Role | Date Appointed |
---|---|---|
JOHN RICHARD CHAMBERLAIN |
||
JOHN RICHARD CHAMBERLAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOLYON LEONARD ARCHBUTT |
Director | ||
VANTIS SECRETARIES LIMITED |
Company Secretary | ||
NICHOLA JANE CHAMBERLAIN |
Company Secretary | ||
JOHN RICHARD CHAMBERLAIN |
Company Secretary | ||
NICHOLA JANE CHAMBERLAIN |
Company Secretary | ||
PETER COLEGATE |
Director | ||
ALEXANDRA SILVERSTONE |
Nominated Secretary | ||
MICHAEL SHELDON SILVERSTONE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P J PLASTICS LIMITED | Director | 2002-03-27 | CURRENT | 2002-03-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 22/02/23 FROM 4th Floor Euston House 24 Eversholt Street London NW1 1DB | ||
Voluntary liquidation. Return of final meeting of creditors | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
Voluntary liquidation Statement of receipts and payments to 2020-11-15 | ||
Voluntary liquidation Statement of receipts and payments to 2020-11-15 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-15 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-15 | |
REGISTERED OFFICE CHANGED ON 31/12/21 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/12/21 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM 245 Bexley Road Erith Kent DA8 3EX | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOLYON LEONARD ARCHBUTT | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Richard Chamberlain on 2013-07-10 | |
AA01 | Previous accounting period extended from 30/11/12 TO 30/04/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CHAMBERLAIN / 22/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOLYON LEONARD ARCHBUTT / 22/06/2011 | |
AR01 | 11/05/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED MR JOHN RICHARD CHAMBERLAIN | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA | |
AR01 | 11/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CHAMBERLAIN / 01/05/2010 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOLYON ARCHBUTT / 01/01/2007 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 |
Notices to Creditors | 2016-11-22 |
Appointment of Liquidators | 2016-11-22 |
Resolutions for Winding-up | 2016-11-22 |
Meetings of Creditors | 2016-11-04 |
Proposal to Strike Off | 2014-05-06 |
Proposal to Strike Off | 2012-11-27 |
Petitions to Wind Up (Companies) | 2012-02-01 |
Proposal to Strike Off | 2011-11-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
P J WINDOWS LIMITED owns 3 domain names.
pjaluminium.co.uk pjplastics.co.uk pjaluminum.co.uk
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as P J WINDOWS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | P J WINDOWS LIMITED | Event Date | 2016-11-16 |
We, Colin David Wilson and Joanne Kim Rolls both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, give notice that we were appointed Joint Liquidators of the above named Company on 16 November 2016. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 16 December 2016, to prove their debts by sending to the undersigned, Colin David Wilson of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder details: Colin David Wilson (IP No: 9478) and Joanne Kim Rolls (IP No: 8867), both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD Further details contact: Samantha Neads, Email: samantha.neads@opusllp.com Tel: 020 7268 3337. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | P J WINDOWS LIMITED | Event Date | 2016-11-16 |
Colin David Wilson and Joanne Kim Rolls , both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN . : Further details contact: Samantha Neads, Email: samantha.neads@opusllp.com Tel: 020 7268 3337. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P J WINDOWS LIMITED | Event Date | 2016-11-16 |
At a General Meeting of the above named company duly convened and held at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN on 16 November 2016 the following resolutions were duly passed as a special and ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Colin David Wilson and Joanne Kim Rolls , both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN , (IP Nos: 9478 and 8867) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Colin David Wilson and Joanne Kim Rolls as Joint Liquidators. Further details contact: Samantha Neads, Email: samantha.neads@opusllp.com Tel: 020 7268 3337. John Chamberlain , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | P J WINDOWS LIMITED | Event Date | 2016-10-24 |
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 Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN on 16 November 2016 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN , 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 the 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 Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN, no later than 12 noon on 15 November 2016. 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. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. 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 at the meeting of the creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated. A resolution will be sought at the meeting to approve the sum of 7,500 plus disbursements estimated at 1,000 and VAT, in respect of the costs incurred in the convening of the meetings of members and creditors, the production of the information for creditors to be presented to the meeting and provided prior to the meeting and for the assistance provided in accordance with the preparation of the statement of affairs and other work undertaken in the preparation of the meetings convened in accordance with Section 98 of the Insolvency Act 1986; such fees to be paid from the assets of the Company. Name of Insolvency Practitioners calling the meeting: Colin David Wilson and Joanne Kim Rolls (IP Nos. 9478 and 8867) of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN. Further details contact: Samantha Neads, Email: Samantha.Neads@opusllp.com Tel: 020 7268 3337. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | P J WINDOWS LIMITED | Event Date | 2014-05-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | P J WINDOWS LIMITED | Event Date | 2012-11-27 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | P J WINDOWS LIMITED | Event Date | 2011-12-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 11038 A Petition to wind up the above-named Company, Registration Number 03055691, of 245 Bexley Road, Erith, Kent DA8 3EX , presented on 18 December 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 February 2012 , 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 10 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1479984/37/A.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | P J WINDOWS LIMITED | Event Date | 2011-11-29 |
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. |