Liquidation
Company Information for ASSOCIATED WIRE PRODUCTS LIMITED
MCLINTOCKS, 2 HILLIARDS COURT, CHESTER BUSINESS PARK, CHESTER BUSINESS PARK, CHESTER, CH4 9PX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ASSOCIATED WIRE PRODUCTS LIMITED | |
Legal Registered Office | |
MCLINTOCKS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER BUSINESS PARK CHESTER CH4 9PX Other companies in CH4 | |
Company Number | 03976661 | |
---|---|---|
Company ID Number | 03976661 | |
Date formed | 2000-04-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-30 | |
Account next due | 2017-06-30 | |
Latest return | 2017-04-19 | |
Return next due | 2018-05-03 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB691866582 |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
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 |
---|---|---|
DARREN NORMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARIA MCCRAE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEED2FEED LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
BALING WIRE PRODUCTS LTD | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active | |
SOUGHTON FARM LIMITED | Director | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
MARAY PROPERTIES LIMITED | Director | 2005-03-18 | CURRENT | 2005-03-18 | Dissolved 2015-09-10 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
COCOMP | ORDER OF COURT TO WIND UP | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000162,PR100607 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/16 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/14 FULL LIST | |
AR01 | 19/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NORMAN / 19/04/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/04/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM HENDRE MINE THE NANT, RHYDYMWYN MOLD FLINTSHIRE CH7 5QD | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN NORMAN / 19/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SUSAN MCCRAE | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/04/02 | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 12 NICHOLAS STREET CHESTER CHESHIRE CH1 2NX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/04/00--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-06-19 |
Petitions to Wind Up (Companies) | 2017-05-31 |
Proposal to Strike Off | 2012-08-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 537,948 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 568,641 |
Creditors Due Within One Year | 2012-09-30 | £ 140,869 |
Creditors Due Within One Year | 2011-09-30 | £ 62,053 |
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 ASSOCIATED WIRE PRODUCTS LIMITED
Called Up Share Capital | 2012-09-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 1,000 |
Cash Bank In Hand | 2012-09-30 | £ 31,654 |
Cash Bank In Hand | 2011-09-30 | £ 34,620 |
Current Assets | 2012-09-30 | £ 298,627 |
Current Assets | 2011-09-30 | £ 189,921 |
Debtors | 2012-09-30 | £ 204,576 |
Debtors | 2011-09-30 | £ 126,581 |
Fixed Assets | 2012-09-30 | £ 656,466 |
Fixed Assets | 2011-09-30 | £ 711,269 |
Secured Debts | 2012-09-30 | £ 568,715 |
Secured Debts | 2011-09-30 | £ 568,641 |
Shareholder Funds | 2012-09-30 | £ 276,276 |
Shareholder Funds | 2011-09-30 | £ 270,496 |
Stocks Inventory | 2012-09-30 | £ 62,397 |
Stocks Inventory | 2011-09-30 | £ 28,720 |
Tangible Fixed Assets | 2012-09-30 | £ 632,091 |
Tangible Fixed Assets | 2011-09-30 | £ 684,394 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25930 - Manufacture of wire products, chain and springs) as ASSOCIATED WIRE PRODUCTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ASSOCIATED WIRE PRODUCTS LIMITED | Event Date | 2017-06-12 |
In the Manchester District Registry case number 2369 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | FLINTSHIRE COUNTY COUNCIL | Event Type | Petitions to Wind Up (Companies) |
Defending party | ASSOCIATED WIRE PRODUCTS LIMITED | Event Date | 2017-04-12 |
Solicitor | Greenhalgh Kerr Solicitors Ltd | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2369 A Petition to wind up the above named company of Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX presented on 12 April 2017 , by FLINTSHIRE COUNTY COUNCIL , County Hall, Mold, Flintshire, CH7 6NB , claiming to be a creditor of the company, will be heard at Manchester District Registry, Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ Date: 12/06/2017 Time: 10.00 am (or as soon thereafter as the Petition can be heard). Any person 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 petition or its solicitor in accordance with Rule 7.14 by 16.00 hours on 9 June 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASSOCIATED WIRE PRODUCTS LIMITED | Event Date | 2012-08-14 |
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. |