Dissolved 2016-03-04
Company Information for PAXTON RESTORATION LTD
SHEFFIELD, SOUTH YORKSHIRE, S11,
|
Company Registration Number
04713191
Private Limited Company
Dissolved Dissolved 2016-03-04 |
Company Name | |
---|---|
PAXTON RESTORATION LTD | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 04713191 | |
---|---|---|
Date formed | 2003-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-05-27 11:31:16 |
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 |
---|---|---|
RICHARD WILLIAM MICHAEL SULLIVAN |
||
RICHARD WILLIAM MICHAEL SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALAN WEATHERLEY |
Director | ||
UK COMPANY SECRETARIES LIMITED |
Company Secretary | ||
UK INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANERLEY WINDOWS LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/05/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 171 ANERLEY ROAD LONDON GREATER LONDON SE20 8EF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 26/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM MICHAEL SULLIVAN / 26/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAM MICHAEL SULLIVAN / 26/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
169 | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
169 | GBP IC 2/1 02/11/08 GBP SR 1@1=1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WEATHERLEY | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-07-15 |
Dismissal of Winding Up Petition | 2014-07-02 |
Appointment of Administrators | 2014-06-23 |
Petitions to Wind Up (Companies) | 2014-04-29 |
Proposal to Strike Off | 2013-04-02 |
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 | HITACHI CAPITAL (UK) PLC T/A HITACHI CAPITAL INVOICE FINANCE | |
DEBENTURE | Satisfied | IGF INVOICE FINANCE LIMITED |
|
|
|
|
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 PAXTON RESTORATION LTD
Called Up Share Capital | 2013-03-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1 |
Called Up Share Capital | 2012-03-31 | £ 1 |
Called Up Share Capital | 2011-03-31 | £ 1 |
Cash Bank In Hand | 2013-03-31 | £ 684 |
Cash Bank In Hand | 2012-03-31 | £ 3,333 |
Cash Bank In Hand | 2012-03-31 | £ 3,333 |
Cash Bank In Hand | 2011-03-31 | £ 0 |
Current Assets | 2013-03-31 | £ 49,550 |
Current Assets | 2012-03-31 | £ 53,573 |
Current Assets | 2012-03-31 | £ 53,573 |
Current Assets | 2011-03-31 | £ 39,630 |
Debtors | 2013-03-31 | £ 21,186 |
Debtors | 2012-03-31 | £ 21,490 |
Debtors | 2012-03-31 | £ 21,490 |
Debtors | 2011-03-31 | £ 4,650 |
Fixed Assets | 2013-03-31 | £ 7,310 |
Fixed Assets | 2012-03-31 | £ 7,689 |
Fixed Assets | 2012-03-31 | £ 7,689 |
Fixed Assets | 2011-03-31 | £ 13,017 |
Shareholder Funds | 2013-03-31 | £ -74,158 |
Shareholder Funds | 2012-03-31 | £ -46,014 |
Shareholder Funds | 2012-03-31 | £ -46,014 |
Shareholder Funds | 2011-03-31 | £ -14,051 |
Stocks Inventory | 2013-03-31 | £ 27,680 |
Stocks Inventory | 2012-03-31 | £ 28,750 |
Stocks Inventory | 2012-03-31 | £ 28,750 |
Stocks Inventory | 2011-03-31 | £ 34,980 |
Tangible Fixed Assets | 2013-03-31 | £ 7,310 |
Tangible Fixed Assets | 2012-03-31 | £ 7,689 |
Tangible Fixed Assets | 2012-03-31 | £ 7,689 |
Tangible Fixed Assets | 2011-03-31 | £ 13,017 |
Debtors and other cash assets
PAXTON RESTORATION LTD owns 3 domain names.
paxtongroup.co.uk sashww.co.uk sashwindowwarehouse.co.uk
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as PAXTON RESTORATION LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PAXTON RESTORATION LIMITED | Event Date | 2014-07-09 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2706 Notice is hereby given by Kelly Burton and Lisa Jane Hogg (IP Nos 11750 and 9037 ), both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS that a meeting of creditors of the above named Company will be held by correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of schedule B1 to the Insolvency Act 1986. Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrators on 0114 2356780. A return date for the lodgement of votes in respect of the proposals has been set for 12 noon on 7 August 2014 to Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. A creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the Company and the claim is admitted under the relevant provision of the Insolvency Rules 1986 and then has been lodged with the Joint Administrators using the appropriate voting form. Date of Appointment: 13 June 2014. Further details contact: The Joint Administrators, Tel: 0114 2356780. Alternative contact: Rebecca Powell. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PAXTON RESTORATION LTD | Event Date | 2014-06-13 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2706 Kelly Burton and Lisa Jane Hogg (IP Nos 11750 and 9037 ), both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS For further details contact: The Joint Administrators, Tel: 0114 2356780. Alternative contact: Rebecca Powell. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | PAXTON RESTORATION LTD | Event Date | 2014-03-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2227 A Petition to wind up the above-named Company, Registration Number 04713191 of 171 Anerley Road, London, Greater London, SE20 8EF, presented on 21 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 29 April 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 June 2014 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PAXTON RESTORATION LTD | Event Date | 2014-03-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2227 A Petition to wind up the above-named Company, Registration Number 04713191, of 171 Anerley Road, London, Greater London, SE20 8EF, principal trading address at unknown presented on 21 March 2014 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 12 May 2014 , 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 9 May 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PAXTON RESTORATION LTD | Event Date | 2013-04-02 |
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. |