Dissolved 2017-03-30
Company Information for CARL WILDE COMPANY LIMITED
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
03927456
Private Limited Company
Dissolved Dissolved 2017-03-30 |
Company Name | |
---|---|
CARL WILDE COMPANY LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE LS1 Other companies in LS1 | |
Company Number | 03927456 | |
---|---|---|
Date formed | 2000-02-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-03-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
CARL WILDE |
||
ANDREW JAMES LOCK SMITH |
||
CARL WILDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 26 MAGNOLIAS BATLEY WEST YORKSHIRE WF17 9AH ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM HODROYD COTTAGE HIGH WELL HILL LANE SOUTH HIENDLEY BARNSLEY SOUTH YORKSHIRE S72 9DQ | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/02/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL WILDE / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES LOCK SMITH / 17/02/2010 | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM BRITANNIC BUILDINGS BANK STREET MEXBOROUGH SOUTH YORKSHIRE S64 9LG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/00 FROM: BRITANNIC BUILDING BANK STREET MEXBOROUGH SOUTH YORKSHIRE S64 9LG | |
88(2)R | AD 24/03/00--------- £ SI 2@1=2 £ IC 2/4 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-26 |
Resolutions for Winding-up | 2014-09-19 |
Appointment of Liquidators | 2014-09-19 |
Meetings of Creditors | 2014-09-04 |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2013-03-31 | £ 16,280 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 11,198 |
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 CARL WILDE COMPANY LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,203 |
Current Assets | 2013-03-31 | £ 6,316 |
Current Assets | 2012-04-01 | £ 7,377 |
Debtors | 2013-03-31 | £ 1,325 |
Debtors | 2012-04-01 | £ 600 |
Stocks Inventory | 2013-03-31 | £ 8,658 |
Stocks Inventory | 2012-04-01 | £ 10,980 |
Tangible Fixed Assets | 2013-03-31 | £ 3,049 |
Tangible Fixed Assets | 2012-04-01 | £ 3,880 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as CARL WILDE COMPANY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CARL WILDE COMPANY LIMITED | Event Date | 2014-09-16 |
At a General Meeting of the members of the above named Company, duly convened and held at DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 16 September 2014 the following resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No 1445) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons holding the office of Liquidator time to time. For further details contact: Tel: 0113 390 7940. Alternative contact: James Nuttall. Carl Wilde , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARL WILDE COMPANY LIMITED | Event Date | 2014-09-16 |
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: Tel: 0113 390 7940. Alternative contact: James Nuttall. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CARL WILDE COMPANY LIMITED | Event Date | 2014-09-16 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986, for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 12 September 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at 29 Park Square West, Leeds LS1 2PQ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 16 September 2014 Office Holder details: David Frederick Wilson , (IP No. 006074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . For further details contact: David Frederick Wilson, E-mail: james.nuttall@dfwassociates.co.uk, Tel: 0113 390 7940. Alternative contact: James Nuttall. David Frederick Wilson , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARL WILDE COMPANY LIMITED | Event Date | 2014-09-01 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ , on 16 September 2014 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 29 Park Square West, Leeds LS1 2PQ by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. David Frederick Wilson of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Further details contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk, Tel: 0113 390 7940. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CARL WILDE COMPANY LIMITED | Event Date | 2011-04-05 |
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. |