Dissolved 2015-03-30
Company Information for L & M DOORS & WINDOWS LIMITED
LONDON, EC1M,
|
Company Registration Number
03833913
Private Limited Company
Dissolved Dissolved 2015-03-30 |
Company Name | |
---|---|
L & M DOORS & WINDOWS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03833913 | |
---|---|---|
Date formed | 1999-08-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2015-03-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 14:51:28 |
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 |
---|---|---|
NIGEL PATTERSON |
||
MICHAEL JOHN HARRISON |
||
NIGEL PATTERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN BRENNAN |
Company Secretary | ||
COLIN BRENNAN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L&M WINDOWS SUSSEX LTD | Director | 2013-08-05 | CURRENT | 2013-08-05 | Liquidation |
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 22/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM MARIA HOUSE 35 MILLERS RD BRIGHTON BN1 5NP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/12 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 15/08/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATTERSON / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HARRISON / 31/08/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRISON / 01/08/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATTERSON / 01/08/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: UNIT 7, LADY BEE INDUSTRIAL PARK SOUTHWICK BRIGHTON EAST SUSSEX BN42 4EP | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 26/04/02 | |
ELRES | S366A DISP HOLDING AGM 26/04/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
88(2)R | AD 20/03/00--------- £ SI 100@1=100 £ IC 30/130 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 6 HOLMWOOD COURT KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8AS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
123 | £ NC 10000/11000 31/08/99 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/99 | |
SRES01 | ADOPT MEM AND ARTS 31/08/99 | |
88(2)R | AD 25/02/00--------- £ SI 28@1=28 £ IC 2/30 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-19 |
Resolutions for Winding-up | 2013-09-04 |
Appointment of Liquidators | 2013-09-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing not elsewhere classified
Creditors Due After One Year | 2011-06-30 | £ 2,292 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 91,080 |
Creditors Due Within One Year | 2011-06-30 | £ 77,138 |
Provisions For Liabilities Charges | 2011-06-30 | £ 1,484 |
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 L & M DOORS & WINDOWS LIMITED
Current Assets | 2012-06-30 | £ 82,293 |
---|---|---|
Current Assets | 2011-06-30 | £ 68,263 |
Debtors | 2012-06-30 | £ 80,128 |
Debtors | 2011-06-30 | £ 66,096 |
Fixed Assets | 2012-06-30 | £ 9,887 |
Fixed Assets | 2011-06-30 | £ 13,183 |
Stocks Inventory | 2012-06-30 | £ 1,650 |
Stocks Inventory | 2011-06-30 | £ 1,650 |
Tangible Fixed Assets | 2012-06-30 | £ 9,887 |
Tangible Fixed Assets | 2011-06-30 | £ 13,183 |
Debtors and other cash assets
L & M DOORS & WINDOWS LIMITED owns 2 domain names.
brightonwindows.co.uk lmwindows.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
Grants,Refunds,etc |
Adur Worthing Council | |
|
Grants,Refunds,etc |
Adur Worthing Council | |
|
Grants,Refunds,etc |
Adur Worthing Council | |
|
Grants,Refunds,etc |
Adur Worthing Council | |
|
Grants,Refunds,etc |
Adur Worthing Council | |
|
Grants,Refunds,etc |
Adur Worthing Council | |
|
Grants,Refunds,etc |
Adur Worthing Council | |
|
Grants,Refunds,etc |
Adur Worthing Council | |
|
Grants,Refunds,etc |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | L & M DOORS & WINDOWS LIMITED | Event Date | 2014-09-16 |
Notice is hereby given that, 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 BM Advisory, 82 St John Street, London, EC1M 4JN on 11 December 2014 at 10.00 am and 10.30 am 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 the property disposed of, and of receiving any explanation that may be given by the Liquidators. The meetings will also be asked to resolve that the Joint Liquidators be given their release in accordance with Section 173 of the Insolvency Act 1986. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account, at the offices of BM Advisory, 82 St John Street, London, EC1M 4JN not later than 12.00 noon on the working day prior to the meeting. Date of appointment: 23 August 2013. Office Holder details: Andrew Pear, (IP No. 9016) and Michael Solomons, (IP No. 9043) both of BM Advisory LLP, 82 St John Street, London, EC1M 4JN The Joint Liquidators can be contacted by telephone: 020 7549 8050. Andrew Pear , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | L & M DOORS & WINDOWS LIMITED | Event Date | 2013-08-23 |
At a General Meeting of the above named Company, duly convened, and held at the offices of BM Advisory LLP, 1 Liverpool Terrace, Worthing, BN11 1TA on 23 August 2013 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- 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 Andrew Pear and Michael Solomons , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN , (IP Nos 9016 and 9043) be and are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Andrew Pear and Michael Solomons was confirmed. Further details contact: Andrew Pear or Michael Solomons, Tel: +44 (0)20 7549 8050. Nigel Patterson , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | L & M DOORS & WINDOWS LIMITED | Event Date | 2013-08-23 |
Andrew Pear and Michael Solomons , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN . : Further details contact: Andrew Pear or Michael Solomons, Tel: +44 (0)20 7549 8050. | |||
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. |