Dissolved 2016-02-17
Company Information for AK WINDOWS DOORS & CONSERVATORIES LIMITED
DONCASTER, SOUTH YORKSHIRE, DN1,
|
Company Registration Number
06065893
Private Limited Company
Dissolved Dissolved 2016-02-17 |
Company Name | |
---|---|
AK WINDOWS DOORS & CONSERVATORIES LIMITED | |
Legal Registered Office | |
DONCASTER SOUTH YORKSHIRE | |
Company Number | 06065893 | |
---|---|---|
Date formed | 2007-01-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2016-02-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:26 |
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 |
---|---|---|
ANTHONY JOHN CHANDLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHEAL COMPTON |
Director | ||
BJR SECRETARIES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRINAFULL SERVICES LTD | Director | 2012-10-08 | CURRENT | 2012-10-08 | Dissolved 2017-12-19 | |
TC DEVELOPMENTS (BLETCHLEY) LTD | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active - Proposal to Strike off | |
J KINCAID LIMITED | Director | 2009-01-21 | CURRENT | 2007-02-28 | Liquidation | |
DAMAR PROPERTY SERVICES LTD | Director | 2008-08-08 | CURRENT | 2004-01-05 | Dissolved 2018-05-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM THE GEORGE HOUSE HIGH STREET TRING HP23 4AF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 23/04/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEAL COMPTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL COMPTON / 12/04/2011 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/01/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BJR SECRETARIES | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BJR SECRETARIES | |
AP01 | DIRECTOR APPOINTED MR MICHEAL COMPTON | |
RES15 | CHANGE OF NAME 06/11/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 31/01/09 PARTIAL EXEMPTION | |
AA | 31/01/08 PARTIAL EXEMPTION | |
363s | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-09-10 |
Resolutions for Winding-up | 2013-04-29 |
Appointment of Liquidators | 2013-04-29 |
Notices to Creditors | 2013-04-29 |
Proposal to Strike Off | 2012-11-13 |
Proposal to Strike Off | 2012-01-31 |
Proposal to Strike Off | 2010-05-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2010-02-01 | £ 10,998 |
---|
Creditors and other liabilities
|
|
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 AK WINDOWS DOORS & CONSERVATORIES LIMITED
Called Up Share Capital | 2011-02-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2010-02-01 | £ 1,000 |
Cash Bank In Hand | 2011-02-01 | £ 2 |
Cash Bank In Hand | 2010-02-01 | £ 2,007 |
Current Assets | 2011-02-01 | £ 2 |
Current Assets | 2010-02-01 | £ 85,395 |
Debtors | 2010-02-01 | £ 83,388 |
Fixed Assets | 2011-02-01 | £ 0 |
Fixed Assets | 2010-02-01 | £ 1,904 |
Shareholder Funds | 2011-02-01 | £ 2 |
Shareholder Funds | 2010-02-01 | £ 76,301 |
Tangible Fixed Assets | 2011-02-01 | £ 0 |
Tangible Fixed Assets | 2010-02-01 | £ 1,904 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AK WINDOWS DOORS & CONSERVATORIES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AK WINDOWS DOORS & CONSERVATORIES LIMITED | Event Date | 2013-04-17 |
Passed 17 April 2013 At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Hemel Hempstead, M1, Jct 8, Breakspear Way, Hemel Hempstead HP2 4UA on 17 April 2013 at 3.30 pm, the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Ian Michael Rose of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR be and hereby is appointed Liquidator of the Company for the purpose of the voluntary winding-up. Anthony Chandler Chairman : Ian Michael Rose (IP Number 9144) of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR was appointed as Liquidator of the Company on 17 April 2013. The Companys registered office is Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and the Companys principal trading address is The George House, High Street, Tring HP23 4AF. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AK WINDOWS DOORS & CONSERVATORIES LIMITED | Event Date | 2013-04-17 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Liquidator has summoned Final Meetings of the Members and Creditors of the above-named Company which will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 09 November 2015 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the business day before the meetings, in order to be entitled to vote at the meetings. Date of Appointment: 17 April 2013 Office Holder details: Ian Michael Rose , (IP No. 9144) of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . Further details regarding this Company can be obtained by contacting Jane Burns on 01302 342875. Ian Michael Rose , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AK WINDOWS DOORS & CONSERVATORIES LIMITED | Event Date | 2012-11-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AK WINDOWS DOORS & CONSERVATORIES LIMITED | Event Date | 2012-01-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AK WINDOWS DOORS & CONSERVATORIES LIMITED | Event Date | 2010-05-25 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AK WINDOWS DOORS & CONSERVATORIES LIMITED | Event Date | |
Ian Michael Rose , Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AK WINDOWS DOORS & CONSERVATORIES LIMITED | Event Date | |
Notice is hereby given that the creditors of the above named Company are required, on or before 19 July 2013 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Michael Rose, the Liquidator of the said Company, at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims 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 distribution made before such debts are proved. Ian Michael Rose Liquidator : Ian Michael Rose (IP Number 9144) of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR was appointed as Liquidator of the Company on 17 April 2013. The Companys registered office is 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and the Companys principal trading address is The George House, High Street, Tring HP23 4AF. | |||
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. |