Dissolved 2016-11-15
Company Information for C. ANTHONY WOOD LIMITED
RICKMANSWORTH, HERTFORDSHIRE, WD3,
|
Company Registration Number
07705103
Private Limited Company
Dissolved Dissolved 2016-11-15 |
Company Name | |
---|---|
C. ANTHONY WOOD LIMITED | |
Legal Registered Office | |
RICKMANSWORTH HERTFORDSHIRE | |
Company Number | 07705103 | |
---|---|---|
Date formed | 2011-07-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2016-11-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
CHANDRESH KAPADIA |
||
DEEPAK THAKRAR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID G SIMON & CO LIMITED | Director | 2015-07-10 | CURRENT | 2014-12-22 | Dissolved 2016-10-11 | |
DGS HARROVIAN LTD | Director | 2005-08-12 | CURRENT | 2005-08-12 | Active | |
FIELD END REGISTRARS LIMITED | Director | 2004-11-23 | CURRENT | 2004-11-23 | Active - Proposal to Strike off | |
ASMEC & CO LIMITED | Director | 2004-03-01 | CURRENT | 2004-01-29 | Dissolved 2015-04-07 | |
DAVID G SIMON & CO LIMITED | Director | 2015-07-10 | CURRENT | 2014-12-22 | Dissolved 2016-10-11 | |
TRIUMPH INVESTMENTS LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-26 | Active | |
BUXWOOD LIMITED | Director | 2006-05-23 | CURRENT | 2006-05-23 | Active | |
FIELD END REGISTRARS LIMITED | Director | 2005-10-31 | CURRENT | 2004-11-23 | Active - Proposal to Strike off | |
DGS HARROVIAN LTD | Director | 2005-08-12 | CURRENT | 2005-08-12 | 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 15/04/2015 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 29/07/2014 TO 31/12/2014 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 14/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/07/2013 TO 29/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 187A FIELD END ROAD EASTCOTE MIDDLESEX HA5 1QR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2012 TO 30/07/2012 | |
AR01 | 14/07/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-26 |
Appointment of Liquidators | 2015-03-30 |
Notices to Creditors | 2015-03-30 |
Resolutions for Winding-up | 2015-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2012-07-31 | £ 168,287 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 116,588 |
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 C. ANTHONY WOOD LIMITED
Cash Bank In Hand | 2012-07-31 | £ 51,456 |
---|---|---|
Current Assets | 2012-07-31 | £ 176,682 |
Debtors | 2012-07-31 | £ 59,061 |
Fixed Assets | 2012-07-31 | £ 191,215 |
Shareholder Funds | 2012-07-31 | £ 83,022 |
Stocks Inventory | 2012-07-31 | £ 66,165 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as C. ANTHONY WOOD LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C. ANTHONY WOOD LIMITED | Event Date | 2015-03-24 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | C. ANTHONY WOOD LIMITED | Event Date | 2015-03-24 |
I, Bijal Shah (IP Number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice that I was appointed Liquidator of the above named Company on 24 March 2015 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 30 April 2015 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information is available from Craig Stevens on 01923 776 223 or at craig.stevens@re10.eu Bijal Shah , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C. ANTHONY WOOD LIMITED | Event Date | 2015-03-24 |
At a General Meeting of the members of the above named Company, duly convened and held at 24 March 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the Company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE is hereby appointed Liquidator of the Company for the purposes of the winding up. Bijal Shah (IP Number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the above named Company on 24 March 2015 . Further information is available from Craig Stevens on 020 8315 7430 or at craig.stevens@re10.eu Mr. Chandresh Kapadia , Chairman of the meeting : | |||
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. |