Dissolved
Dissolved 2017-04-08
Company Information for JOHN WOOLLETT & CO (CHILTERNS) LIMITED
SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
04723323
Private Limited Company
Dissolved Dissolved 2017-04-08 |
Company Name | |
---|---|
JOHN WOOLLETT & CO (CHILTERNS) LIMITED | |
Legal Registered Office | |
SILEBY LEICESTERSHIRE LE12 7NN Other companies in NN4 | |
Company Number | 04723323 | |
---|---|---|
Date formed | 2003-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2017-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:15:31 |
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 |
---|---|---|
NEIL CARPENTER |
||
NEIL CARPENTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MAROS |
Director | ||
STEPHEN WILLIAM RICHARDSON ELVIN |
Director | ||
ALDBURY SECRETARIES LIMITED |
Nominated Secretary | ||
ALDBURY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 11/11/2014-10/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 14 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 11TH NOVEMBER 2014 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 10/11/2012-11/11/2013 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT 11/11/11 TO 10/11/12 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 3 RADCLIFFE STREET THE SQUARE WOLVERTON MILTON KEYNES MK12 5DQ | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 27/04/11 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 04/04/11 FULL LIST | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | 31/03/06 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MAROS | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL CARPENTER / 04/04/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN ELVIN | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: UNIT 6 CENTRE 2000 TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE NN16 8PU | |
363(287) | REGISTERED OFFICE CHANGED ON 17/06/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: UNIT 9B, WINGBURY BUSINESS VILLAGE, UPPER WINGBURY FARM WINGRAVE, AYLESBURY BUCKINGHAMSHIRE HP22 4LW | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
88(2)R | AD 31/05/03--------- £ SI 2@1=2 £ IC 100/102 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-02 |
Meetings of Creditors | 2013-01-11 |
Winding-Up Orders | 2011-11-24 |
Petitions to Wind Up (Companies) | 2011-10-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 7.26 | 98 |
MortgagesNumMortOutstanding | 4.74 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 7 |
MortgagesNumMortSatisfied | 2.51 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 7011 - Development & sell real estate
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as JOHN WOOLLETT & CO (CHILTERNS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JOHN WOOLLETT & CO (CHILTERNS) LIMITED | Event Date | 2016-10-27 |
In the Milton Keynes County Court case number 353 Principal Trading Address: 3 Radcliffe Street, The Square, Wolverton, Milton Keynes, MK12 5DQ Notice is hereby given that the Liquidator has summoned a final meeting of the Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidators report of the winding up and to determine whether the Liquidator should be given his release. The meeting will be held at Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN on 23 December 2016 at 10.00 am. In order to be entitled to vote at the meeting, crediors must lodge their proxies with the Liquidator at 109 Swan Street, Sileby, Leicestershire, LE12 7NN by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 11 November 2011. Office holder details: Paul Anthony Saxton (IP No. 6680) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN For further details contact: Paul Anthony Saxton, Tel: 01509 815 150. Alternative contact: James Saxton | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JOHN WOOLLETT & CO (CHILTERNS) LIMITED | Event Date | 2013-01-07 |
In the Milton Keynes County Court case number 353 Notice is hereby given, pursuant to Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 (as amended) that a meeting of creditors of the above-named Company will be held at the offices of Elwell Watchorn & Saxton LLP, 14 Queensbridge, Northampton, NN4 7BF , on 29 January 2013 , at 12.00 noon for the purpose of fixing the basis of the Liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended, and agreeing the Liquidators Category 2 Disbursements. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at Elwell Watchorn & Saxton LLP, 14 Queensbridge, Northampton, NN4 7BF no later than 12 noon on the business day preceding the meeting. Date of Appointment: 11 November 2011. Further details contact: Tony Gration, Email: t.gration@ewsllp.co.uk, Tel: 01509 815150. Paul Anthony Saxton , Liquidator (IP No 6680). : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | JOHN WOOLLETT & CO (CHILTERNS) LIMITED | Event Date | 2011-11-07 |
In the High Court Of Justice case number 007782 Liquidator appointed: M Dunn 1st Floor Sol House , 29 St Katherines Street , Northampton , NN1 2QZ , telephone: 01604 542400 , email: Northampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | JOHN WOOLLETT & CO (CHILTERNS) LIMITED | Event Date | 2011-09-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 7782 A Petition to wind up the above-named Company, Registration Number 04723323, of 3 Radcliffe Street, The Square, Wolverton, Milton Keynes MK12 5DQ , presented on 7 September 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 7 November 2011 , 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 6 November 2011 . 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 6268 . (Ref SLR 1564379/37/U.) : | |||
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. |