Company Information for UK INSTALLATIONS (YORKSHIRE) LIMITED
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS,
|
Company Registration Number
05352892
Private Limited Company
Liquidation |
Company Name | |
---|---|
UK INSTALLATIONS (YORKSHIRE) LIMITED | |
Legal Registered Office | |
Wilson Field Limited, The Manor House 260 Ecclesall Road South Sheffield S11 9PS Other companies in WF1 | |
Company Number | 05352892 | |
---|---|---|
Company ID Number | 05352892 | |
Date formed | 2005-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-30 | |
Account next due | 27/12/2019 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-28 12:25:10 |
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 |
---|---|---|
WENDY NORTH |
||
PHILLIP DAVIES |
||
WENDY NORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL KITCHEN |
Director | ||
AMANDA JAYNE PLEWS |
Company Secretary | ||
DARRELL PLEWS |
Director | ||
NEIL SHEPHERD |
Company Secretary | ||
NEIL SHEPHERD |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/20 FROM 23 Altofts Road Normaton West Yorkshire WF6 2AY United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/12/18 TO 29/12/18 | |
PSC04 | Change of details for Mrs Wendy North as a person with significant control on 2019-09-10 | |
CH01 | Director's details changed for Mr Phillip Davies on 2019-09-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS WENDY NORTH on 2019-09-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM Dance House Princess Street Normanton West Yorkshire WF6 1AB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES | |
AA | 30/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Wendy North as a person with significant control on 2017-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM 33 George Street Wakefield West Yorkshire WF1 1LX | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS WENDY NORTH on 2017-05-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVIES / 31/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY NORTH / 31/05/2017 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILLIP DAVIES | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KITCHEN | |
AP01 | DIRECTOR APPOINTED MRS WENDY NORTH | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS WENDY NORTH on 2014-01-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY DAVIES on 2014-01-13 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY DAVIES on 2012-08-24 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WENDY DAVIES / 01/08/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WENDY DAVIES / 07/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: UNIT 16 MASSARELLAS YARD 177 AGBRIGG ROAD WAKEFIELD WEST YORKSHIRE WF1 5BU | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: UNIT 16 MASSANELLAS YARD 177 AGBRIGG ROAD WAKEFIELD WEST YORKSHIRE WF1 5BU | |
363a | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 48 STATION ROAD OSSETT WEST YORKSHIRE WF5 8AY | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 14 ESTHER GROVE, LUPSET WAKEFIELD WEST YORKSHIRE WF2 8EX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-06-15 |
Appointmen | 2020-06-15 |
Meetings o | 2020-05-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
|
|
|
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 UK INSTALLATIONS (YORKSHIRE) LIMITED
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as UK INSTALLATIONS (YORKSHIRE) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | UK INSTALLATIONS (YORKSHIRE) LIMITED | Event Date | 2020-06-15 |
Initiating party | Event Type | Appointmen | |
Defending party | UK INSTALLATIONS (YORKSHIRE) LIMITED | Event Date | 2020-06-15 |
Name of Company: UK INSTALLATIONS (YORKSHIRE) LIMITED Company Number: 05352892 Nature of Business: Joinery Installation Registered office: 23 Altofts Road, Normaton, West Yorkshire, WF6 2AY Type of Li… | |||
Initiating party | Event Type | Meetings o | |
Defending party | UK INSTALLATIONS (YORKSHIRE) LIMITED | Event Date | 2020-05-28 |
UK INSTALLATIONS (YORKSHIRE) LIMITED (Company Number 05352892 ) Registered office: 23 Altofts Road, Normanton, West Yorkshire, WF6 2AY Principal trading address: 23 Altofts Road, Normanton, West Yorks… | |||
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. |