Dissolved
Dissolved 2017-01-07
Company Information for VOLKSWIND UK LIMITED
BURY NEW ROAD, WHITEFIELD, M45,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-01-07 |
Company Name | |
---|---|
VOLKSWIND UK LIMITED | |
Legal Registered Office | |
BURY NEW ROAD WHITEFIELD | |
Company Number | 05942712 | |
---|---|---|
Date formed | 2006-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-01-07 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-29 17:45:46 |
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 |
---|---|---|
NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
||
MARTIN DAUBNER |
||
MATTHIAS STOMMEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH BROWN |
Director | ||
SARAH ANN COWAP |
Director | ||
OLIVER PATENT |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TD EXECUTION SERVICES LIMITED | Company Secretary | 2007-11-29 | CURRENT | 2007-05-29 | Active | |
NORTON ROSE COVENANT TRUSTEE LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Active | |
PG (APRIL) LIMITED | Company Secretary | 2007-04-19 | CURRENT | 2007-04-19 | Active | |
NR PROPERTY AGENTS LIMITED | Company Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Active | |
SHIP (2006) LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-05-17 | Active - Proposal to Strike off | |
DURALAY INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 1996-04-22 | Dissolved 2016-08-30 | |
INTERFLOOR HOLDINGS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2002-04-26 | Dissolved 2016-08-30 | |
INTERFLOOR INDUSTRIES LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2002-04-15 | Dissolved 2016-08-30 | |
INTERFLOOR INVESTMENTS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2002-04-02 | Dissolved 2016-08-30 | |
INTERFLOOR TRUSTEES LIMITED | Company Secretary | 2005-08-19 | CURRENT | 1998-03-26 | Dissolved 2016-08-30 | |
INTERFLOOR GROUP LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-07-22 | Active | |
INTERFLOOR LIMITED | Company Secretary | 2005-08-19 | CURRENT | 1920-01-19 | Active | |
INTERFLOOR OPERATIONS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-07-26 | Active | |
CGI VICTORIA SQUARE LIMITED | Company Secretary | 2004-06-25 | CURRENT | 2001-01-24 | Active | |
CGI VICTORIA SQUARE NOMINEES LIMITED | Company Secretary | 2004-06-25 | CURRENT | 2001-04-24 | Active | |
CKI UK WATER LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2004-04-05 | Liquidation | |
DISCOVERY GROUP EUROPE LIMITED | Company Secretary | 2004-02-04 | CURRENT | 2004-01-29 | Active | |
DRAGGIN JEANS 2001 (UK) LIMITED | Company Secretary | 2003-09-11 | CURRENT | 2002-11-07 | Active - Proposal to Strike off | |
NORTON ROSE (ADVISORY SERVICES) LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1990-03-28 | Active | |
NORTON ROSE (CONSULTANCIES) LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1990-05-24 | Active | |
NOROSE LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1991-05-22 | Active | |
NORTON ROSE TRUSTS LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1998-10-15 | Active | |
NORTON ROSE TRUSTS TWO LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1999-06-01 | Active | |
NOROSE NOTICES LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1972-11-27 | Active | |
NORTON ROSE LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1988-03-15 | Active | |
NOROSE SERVICE COMPANY | Company Secretary | 2000-06-13 | CURRENT | 1958-07-08 | Active | |
KEMPSON HOUSE LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1970-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROWN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 23/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAUBNER / 26/06/2012 | |
AR01 | 23/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH COWAP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 21/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN COWAP / 16/05/2011 | |
AR01 | 21/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BROWN / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN WEST / 21/11/2009 | |
AR01 | 21/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR OLIVER PATENT | |
288a | DIRECTOR APPOINTED JOSEPH BROWN | |
288a | DIRECTOR APPOINTED SARAH ANN WEST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN | |
287 | REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-31 |
Notices to Creditors | 2015-06-11 |
Appointment of Liquidators | 2015-06-11 |
Resolutions for Winding-up | 2015-06-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
|
|
|
|
|
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 VOLKSWIND UK LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as VOLKSWIND UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | VOLKSWIND UK LIMITED | Event Date | 2015-05-29 |
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA by no later than 03 July 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 May 2015 Office Holder details: S Markey , (IP No. 14912) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and A Poxon , (IP No. 8620) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: S. Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VOLKSWIND UK LIMITED | Event Date | 2015-05-29 |
S Markey , (IP No. 14912) and A Poxon , (IP No. 8620) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . : For further details contact: S. Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VOLKSWIND UK LIMITED | Event Date | 2015-05-29 |
We, the undersigned, being the directors of the shareholder of the Company eligible to attend and vote at a general meeting of the Company, hereby pass the said resolutions on 29 May 2015 , designated as a special resolution and an ordinary resolution, and agree that the resolutions shall be valid and effective as if it had been passed at a general meeting of the company duly convened and held: That the Company be and is hereby wound up voluntarily and that S Markey , (IP No. 14912) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and A Poxon , (IP No. 8620) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and severally. For further details contact: S. Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. | |||
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. |