Liquidation
Company Information for A & N SERVICES (SW) LIMITED
1 Buckland House 12 William Prance Road, Plymouth Ind Business Park, Plymouth, DEVON, PL6 5WR,
|
Company Registration Number
06310855
Private Limited Company
Liquidation |
Company Name | |
---|---|
A & N SERVICES (SW) LIMITED | |
Legal Registered Office | |
1 Buckland House 12 William Prance Road Plymouth Ind Business Park Plymouth DEVON PL6 5WR Other companies in PL6 | |
Company Number | 06310855 | |
---|---|---|
Company ID Number | 06310855 | |
Date formed | 2007-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-07-31 | |
Account next due | 30/04/2014 | |
Latest return | 12/07/2013 | |
Return next due | 09/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-08 12:01:57 |
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 |
---|---|---|
MANDY LOUISE POWELL |
||
ANN ELIZABETH POWELL |
||
ANTHONY DAVID POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANDY LOUISE POWELL |
Director | ||
NATHAN ANTHONY POWELL |
Director | ||
NATHAN ANTHONY POWELL |
Director | ||
ANTHONY DAVID POWELL |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-11 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-11 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-11 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/14 FROM Unit 30 Sisna Park Road Plymouth Devon PL6 7FH United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDY POWELL | |
AP01 | DIRECTOR APPOINTED MANDY LOUISE POWELL | |
AP01 | DIRECTOR APPOINTED NATHAN ANTHONY POWELL | |
AP01 | DIRECTOR APPOINTED ANN ELIZABETH POWELL | |
SH01 | 10/07/13 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 29/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MANDY LOUISE POWELL | |
AP01 | DIRECTOR APPOINTED MR NATHAN ANTHONY POWELL | |
AP01 | DIRECTOR APPOINTED MRS ANN ELIZABETH POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN POWELL | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 12/09/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 30 SISNA PARK ROAD ESTOVER PLYMOUTH DEVON PL6 7FH UNITED KINGDOM | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM TREWOLLAND PENGOVER LISKEARD CORNWALL PL14 3NL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID POWELL / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ANTHONY POWELL / 12/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM TREWOLLAND, PENGOVER LISKEARD CORNWALL PL14 3NH | |
288a | SECRETARY APPOINTED MRS MANDY LOUISE POWELL | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY POWELL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2021-11-08 |
Resolutions for Winding-up | 2014-03-20 |
Notices to Creditors | 2014-03-20 |
Petitions to Wind Up (Companies) | 2013-10-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as A & N SERVICES (SW) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A & N SERVICES (SW) LIMITED - IN LIQUIDATION | Event Date | 2014-03-12 |
In accordance with Legislation section: Rule 4.106 , We David Kirk and Lisa Thomas of Neville & Co , 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR , give notice that on 12th March 2014 we were appointed Joint Liquidators of A & N Services (SW) Limited by resolutions of members and creditors. NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, are required to, on or before the 16 April 2014 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned David Kirk and Lisa Thomas of Neville & Co , 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR the joints liquidators of the said company, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their 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. David Kirk and Lisa Thomas (IP Nos 8830 and 9704 ), Joint Liquidators . : Appointed 12th March 2014 . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | A & N SERVICES (SW) LIMITED | Event Date | 2013-09-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 6196 A Petition to wind up the above-named Company, Reg No 06310855, R/O Unit 30 Sisna Park Road, Plymouth, Devon PL6 7FH , presented on 6 September 2013 by SELWOOD LIMITED , of Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire SO53 3ZL , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 21 October 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 October 2013 . The Petitioners Solicitor is Steele Raymond LLP , Richmond Point, 43 Richmond Hill, Bournemouth BH2 6LR , DX 7643 Bournemouth. (Ref NJG/4399/915.) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A & N SERVICES (SW) LIMITED - IN LIQUIDATION | Event Date | |
At a Meeting of the above-named company, duly convened, and held at Future Inns, 1 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5ZD on 12th March 2014 at 10.30 am , the following resolutions were passed: 1.“THAT it has been proved to the satisfaction of this meeting that the company cannot by reason or its liabilities continue its business, and that it is advisable to wind-up the same and accordingly that that company be wound-up voluntarily. 2. Mr David Kirk and Mrs Lisa Thomas of Neville & Co be and hereby are appointed Joint Liquidators for the purpose of such winding-up and that they may act jointly and severally”. Contact details: David Kirk and Lisa Thomas (IP Nos 8830 and 9704), Joint Liquidators , Neville & Co , 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR . Alternative Contact: Joanne Miller , joanne@nevilleco.co.uk 01752 786800 | |||
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. |