Liquidation
Company Information for FWB456 LIMITED
26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL,
|
Company Registration Number
06431788
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FWB456 LIMITED | ||
Legal Registered Office | ||
26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL Other companies in WV9 | ||
Previous Names | ||
|
Company Number | 06431788 | |
---|---|---|
Company ID Number | 06431788 | |
Date formed | 2007-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 04/12/2014 | |
Return next due | 01/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-05 00:09:12 |
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 |
---|---|---|
FRANCIS ROGER BICKFORD |
||
FRANCIS ROGER BICKFORD |
||
JOHN RICHARD BICKFORD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BICKFORD TRUCK HIRE LIMITED | Director | 1991-12-04 | CURRENT | 1981-01-08 | Active | |
BICKFORD TRUCK HIRE LIMITED | Director | 1991-12-04 | CURRENT | 1981-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-25 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/17 FROM C/O Griffin & King 26-28 Goodall Street Walsall West Midlands WS1 1QL United Kingdom | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/15 FROM Stafford Road, Coven Wolverhampton West Midlands WV9 5EB | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/12/2014 | |
CERTNM | Company name changed bickford truck sales LTD\certificate issued on 29/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FRANCIS ROGER BICKFORD on 2014-12-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROGER BICKFORD / 01/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BICKFORD / 01/12/2014 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/03/2009 TO 30/09/2008 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-04-16 |
Resolutions for Winding-up | 2015-04-16 |
Appointment of Liquidators | 2015-04-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.98 | 9 |
MortgagesNumMortOutstanding | 1.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.79 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45190 - Sale of other motor vehicles
|
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 FWB456 LIMITED
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as FWB456 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FWB456 LIMITED | Event Date | 2015-03-26 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 1 June 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Timothy Frank Corfield (IP No. 8202), of Griffin and King, 26-28 Goodall Street, Walsall WS1 1QL, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally to come in and prove their debts or claims at time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 26 March 2015 For further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk Tel: 01922 722205 Alternative contact: Richard Owen, Tel: 01922 722205 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FWB456 LIMITED | Event Date | 2015-03-26 |
At a Special General Meeting of the above-named Company duly convened and held at Paradise Lane, Featherstone, Wolverhampton, WV10 7NZ, on 26 March 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Timothy Frank Corfield , (IP No. 8202) of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk Tel: 01922 722205 Alternative contact: Richard Owen, Tel: 01922 722205 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FWB456 LIMITED | Event Date | 2015-03-26 |
Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL : For further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk Tel: 01922 722205 Alternative contact: Richard Owen, Tel: 01922 722205 | |||
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. |