Dissolved 2018-03-01
Company Information for A J WOODS ENGINEERING LIMITED
NEWCASTLE, TYNE AND WEAR, NE3 3LS,
|
Company Registration Number
05185792
Private Limited Company
Dissolved Dissolved 2018-03-01 |
Company Name | |
---|---|
A J WOODS ENGINEERING LIMITED | |
Legal Registered Office | |
NEWCASTLE TYNE AND WEAR NE3 3LS Other companies in NE3 | |
Company Number | 05185792 | |
---|---|---|
Date formed | 2004-07-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2018-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:50 |
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 |
---|---|---|
LYDIA CRESSALL |
||
ANTHONY JOHN WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN DAVIES |
Company Secretary | ||
STEVEN DAVIES |
Director | ||
LYDIA CRESSALL |
Company Secretary | ||
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2014 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM UNIT 1 RIVERSIDE CLOSE ICONFIELD PARK PARKESTON HARWICH ESSEX CO12 4EN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 25/07/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WOODS / 21/07/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/07/08; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/10/05 | |
363s | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-06-27 |
Appointment of Liquidators | 2015-04-15 |
Meetings of Creditors | 2014-09-24 |
Meetings of Creditors | 2013-12-02 |
Appointment of Administrators | 2013-10-15 |
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 | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
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 A J WOODS ENGINEERING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
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 | Notice of Intended Dividends | |
---|---|---|---|
Defending party | A J WOODS ENGINEERING LIMITED | Event Date | 2016-05-11 |
Principal Trading Address: Unit 1, The Philidelphia Complex, Houghton le Spring DH4 4UG Notice is hereby given that I, Gordon Smythe Goldie (IP No 5799) of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS being the Liquidator of the above Company, intend to declare a dividend to unsecured creditors herein within a period of two months from 19 July 2016, being the last date of proving. Those creditors who have not yet proved their debts in the winding up are required, on or before the last date of proving, to send their names and addresses with particulars of their debts to me, and if so required in writing to me, personally, or by solicitors, to come in and prove their debts at such time and place as shall be specified in such notice, or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. Date of Appointment: 7 April 2015. For further details contact: Gordon Smythe Goldie, E-mail: recovery@taitwalker.co.uk, Tel: 0191 285 0321. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A J WOODS ENGINEERING LIMITED | Event Date | 2015-04-07 |
Gordon Smythe Goldie , of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : For further details contact: Gordon Smythe Goldie Tel: 0191 285 0321 Email: recovery@taitwalker.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AJ WOODS ENGINEERING LIMITED | Event Date | 2014-09-18 |
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 0972 Notice is hereby given by Gordon Smythe Goldie and Andrea Lynn Marshall (IP Nos 5799 and 9398 ), both of Tait Walker Advisory Services LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS that a Notice of conduct of business by correspondence has been advised to all creditors. Notice is hereby given by Gordon Smythe Goldie and Andrea Lynn Marshall both of Tait Walker Advisory Services LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS that a Meeting of Creditors by correspondence of the above named Company is to held on 06 October 2014 at 12.00 noon. The relevant form should be completed and returned to us by the closing date of 12.00 noon on 6 October 2014 in order for creditors to be entitled to vote. Further details contact: Tel: 0191 285 0321, Email: recovery@taitwalker.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | A J WOODS ENGINEERING LIMITED | Event Date | 2013-10-09 |
In the High Court of Justice Chancery Division Newcastle upon Tyne case number 0972 Allan David Kelly and Gordon Smythe Goldie (IP Nos 9156 and 5799 ), both of Tait Walker Advisory Services LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS Further details contact: Nikki Forkin, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A J WOODS ENGINEERING LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Newcastle upon Tyne case number 0972 Notice is hereby given by Allan David Kelly and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS (tel: 0191 285 0321, email: recovery@taitwalker.co.uk) that a meeting of creditorsof the above named Company is to be held at Newcastle Marriott Hotel, Gosforth Park,Newcastle, NE3 5WY on 12 December 2013 at 11.00 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 and to approve pre appointment remuneration and costs. A proxy form should be completedand returned to us by the date of the meeting if you cannot attend and wish to berepresented. In order to be entitled to vote at the meeting you must give to us, notlater than 12.00 noon on the business day before the meeting, details in writing ofyour claim. Date of Appointment: 9 October 2013. Office Holder details: Allan David Kelly and Gordon Smythe Goldie (IP Nos. 9156 and5799), Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon TyneNE3 3LS (tel: 0191 285 0321, email: recovery@taitwalker.co.uk) | |||
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. |