Dissolved
Dissolved 2015-03-01
Company Information for EXTRAWAY LIMITED
MOULTON PARK, NORTHAMPTON, NN3 6AP,
|
Company Registration Number
05507523
Private Limited Company
Dissolved Dissolved 2015-03-01 |
Company Name | |
---|---|
EXTRAWAY LIMITED | |
Legal Registered Office | |
MOULTON PARK NORTHAMPTON NN3 6AP Other companies in NN3 | |
Company Number | 05507523 | |
---|---|---|
Date formed | 2005-07-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-08-31 | |
Date Dissolved | 2015-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB360159413 |
Last Datalog update: | 2015-09-22 03:12:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXTRAWAY LIMITED | Dissolved | Company formed on the 1999-06-11 | ||
EXTRAWAY LIMITED | LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ | Active | Company formed on the 2019-06-24 | |
EXTRAWAY TRANSPORT LLP | 2ND FLOOR, COLLEGE HOUSE 17 KING EDWARDS ROAD LONDON HA4 7AE | Active - Proposal to Strike off | Company formed on the 2014-02-17 | |
EXTRAWAY TRADING LIMITED | Dissolved | Company formed on the 2000-11-17 |
Officer | Role | Date Appointed |
---|---|---|
FRYERN COMPANY SECRETARIAL SERVICES LIMITED |
||
MERVYN STUART EDWARDS |
||
CHRISTOPHER MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ANNE EDWARDS |
Director | ||
SHAWS SECRETARIES LIMITED |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AB SUPPORT SERVICES LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2015-10-16 | Dissolved 2017-08-01 | |
ANUERA LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2012-09-12 | Active | |
HOT AND COLD TECHNICAL (UK) LIMITED | Company Secretary | 2012-02-20 | CURRENT | 2006-02-06 | Active | |
WINDHOVER PROJECTS LIMITED | Company Secretary | 2011-06-07 | CURRENT | 1975-12-01 | Active | |
LITTLE ME SKYLINE PLAZA LIMITED | Company Secretary | 2011-03-14 | CURRENT | 2011-03-14 | Active | |
OLDMEADOW CONSULTING (DAIRY MARKETS) LIMITED | Company Secretary | 2010-07-21 | CURRENT | 2010-07-21 | Active - Proposal to Strike off | |
THE FOREST PODIATRY AND PHYSIOTHERAPY CLINIC LIMITED | Company Secretary | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
DORSET PROPERTY (DORCHESTER) LIMITED | Company Secretary | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
DORSET PROPERTY GROUP LIMITED | Company Secretary | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
DORSET PROPERTY (WIMBORNE) LIMITED | Company Secretary | 2010-03-04 | CURRENT | 2010-03-04 | Active | |
FOUR PLUMBING AND HEATING LIMITED | Company Secretary | 2010-01-15 | CURRENT | 2010-01-15 | Active - Proposal to Strike off | |
BOLNORE LIMITED | Company Secretary | 2009-11-19 | CURRENT | 2009-11-19 | Active | |
ZEEMET LIMITED | Company Secretary | 2009-08-13 | CURRENT | 2009-08-12 | Active | |
ALLIANTS LIMITED | Company Secretary | 2009-06-04 | CURRENT | 2009-04-03 | Active | |
CAIRNFINCH LIMITED | Company Secretary | 2008-08-06 | CURRENT | 1980-04-09 | Active | |
HAMPSHIRE APARTMENTS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1999-03-15 | Active | |
FALCON PRECISION HOLDINGS LIMITED | Company Secretary | 2008-03-29 | CURRENT | 2008-03-29 | Active | |
SCHOLARIS UK LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2008-02-04 | Dissolved 2016-06-28 | |
ONBOARD TV LTD | Company Secretary | 2007-05-11 | CURRENT | 2007-02-12 | Active | |
SHERIOL THIRTY - TWO LIMITED | Company Secretary | 2007-03-12 | CURRENT | 1992-03-24 | Active | |
HURST (UK) LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2006-08-21 | Active | |
WAYPOINT (UK) LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2003-01-16 | Dissolved 2016-11-01 | |
HAWK LANA LIMITED | Company Secretary | 2006-08-02 | CURRENT | 2004-07-15 | Active | |
CHILWORTH PROPERTIES LIMITED | Company Secretary | 2006-07-17 | CURRENT | 2002-10-23 | Dissolved 2016-01-26 | |
INTERIORBUILD (UK) LIMITED | Company Secretary | 2006-05-17 | CURRENT | 2004-06-17 | Active | |
HIGHCLIFFE FINANCIAL PLANNING LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Dissolved 2017-02-21 | |
ST. CROSS ELECTRONICS LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1984-04-19 | Active | |
CAMARGUE WEST BROMWICH LIMITED | Company Secretary | 2006-04-23 | CURRENT | 1990-05-21 | Active | |
WEBTEQ LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2005-09-23 | Active | |
LATIMER NEWS LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2002-12-20 | Dissolved 2014-12-12 | |
PLANNING SOLUTIONS LIMITED | Company Secretary | 2006-01-03 | CURRENT | 1995-12-15 | Active | |
AMA OPTIC LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1996-04-12 | Dissolved 2014-10-31 | |
ACTIVE MARKETING ASSOCIATION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1996-08-19 | Dissolved 2016-11-22 | |
WILKINSON INFORMATION SYSTEMS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2004-02-04 | Dissolved 2016-04-12 | |
WESTFIELD POLYMERS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1993-03-12 | Dissolved 2017-08-22 | |
ACTIVE RIDE LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2003-11-21 | Active - Proposal to Strike off | |
SPARKSTONE TECHNOLOGY LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2004-05-25 | Active | |
INTERNATIONAL SAILING PRODUCTS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2005-09-28 | Active - Proposal to Strike off | |
ST. CROSS HOLDINGS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2005-11-08 | Active | |
MASONBROOK GROUP LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1986-10-03 | Active | |
COURTNEY BISHOPP AGENCY LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1995-06-02 | Active | |
JUDY SPORLE SWIMMING ENTERPRISES LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1996-05-29 | Active | |
FALCON PRECISION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1998-09-17 | Active | |
CHESS MAGAZINE HOLDINGS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1999-04-29 | Active | |
MASONBROOK INDUSTRIALS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2000-07-07 | Active | |
CLUBCUTIE LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2001-06-19 | Active | |
FAIRPARK LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2001-09-18 | Active | |
SIMPLIE SMITH & JONES LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1978-10-24 | Active | |
MASONBROOK LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1973-04-19 | Active | |
STOUTS HILL CLUB LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1982-12-20 | Liquidation | |
BRITISH CHESS MAGAZINE LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1937-12-22 | Active | |
35/37 GRAND PARADE (PLYMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1989-08-07 | Active | |
ADVENTA LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1994-04-08 | Active | |
MONSAC (UK) LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1995-10-10 | Active | |
FINESSE BRIDGE BOOKS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2000-01-26 | Active | |
CRIMWAY LIMITED | Director | 2007-06-15 | CURRENT | 2007-06-15 | Dissolved 2013-12-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2DR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVSHO FROM 31/08/2011 TO 30/08/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN EDWARDS | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MERVYN STUART EDWARDS | |
288a | DIRECTOR APPOINTED SUSAN ANNE EDWARDS | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 25/07/05--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 15/07/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/07/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
The top companies supplying to UK government with the same SIC code (3150 - Manufacture lighting equipment & lamps) as EXTRAWAY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
94051050 | Chandeliers and other electric ceiling or wall lighting fittings, of glass | |||
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
94 | Furniture; bedding, mattresses, mattress supports, cushions and similar stuffed furnishings; lamps and lighting fittings, not elsewhere specified or included; illuminated signs, illuminated nameplates and the like; prefabricated buildings | |||
94051091 | Electric ceiling or wall lighting fittings, used with filament lamps (excl. lights of plastics, ceramics or glass) | |||
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
94051091 | Electric ceiling or wall lighting fittings, used with filament lamps (excl. lights of plastics, ceramics or glass) | |||
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
94051050 | Chandeliers and other electric ceiling or wall lighting fittings, of glass | |||
94051098 | Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
94051050 | Chandeliers and other electric ceiling or wall lighting fittings, of glass | |||
94051098 | Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass) | |||
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
94051098 | Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass) | |||
94059111 | ||||
94 | Furniture; bedding, mattresses, mattress supports, cushions and similar stuffed furnishings; lamps and lighting fittings, not elsewhere specified or included; illuminated signs, illuminated nameplates and the like; prefabricated buildings | |||
94051098 | Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass) | |||
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EXTRAWAY LIMITED | Event Date | 2014-09-22 |
Notice is hereby given that a final meeting of the members of the above-named Company will be held at 11.00 am on 20 November 2014, to be followed at 11.15 am on the same day by a meeting of the creditors of the company. The meetings will be held at 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the JointLiquidators final report and receipts and payments account be approved and that the JointLiquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Marshman Price, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP not later than 12 noon on the working day immediately before the meetings. Date of Appointment: 25 September 2012. Office Holder details: Gary Steven Pettit, (IP No. 1413) and Gavin Geoffrey Bates, (IP No. 8983) both of Marshman Price, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP Further details contact: Nicole Anderson, Email: nanderson@marshmanprice.co.uk Tel: 01604 212150 Gary Steven Pettit and Gavin Geoffrey Bates , Joint Liquidators : | |||
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. |