THE WINDOW WORKS LIMITED
Overview
Company Name | THE WINDOW WORKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02990979 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE WINDOW WORKS LIMITED?
- Construction of utility projects for fluids (42210) / Construction
Where is THE WINDOW WORKS LIMITED located?
Registered Office Address | Kings Chambers Queens Cross High Street DY1 1QT Dudley West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE WINDOW WORKS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for THE WINDOW WORKS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on Oct 14, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Director's details changed for Mr Stephen Paul Hancox on Apr 22, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert Wakelin as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Wakelin as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 16, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Registered office address changed from * King Charles House Castle Hill Dudley West Midlands DY1 4PS* on Jun 24, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Philip John Wakelin on Feb 16, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 16, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of THE WINDOW WORKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANCOX, Stephen Paul | Director | WS11 1EH Cannock 15 South Close Staffordshire England | England | British | Director | 6175200020 | ||||
WAKELIN, Philip John | Director | Cleeve B77 2QD Tamworth 40 Staffordshire United Kingdom | United Kingdom | British | Director | 76957160004 | ||||
OWEN, Peter Alan | Secretary | 122 Tipton Road Woodsetton DY3 1BY Dudley Chequers West Midlands | British | Accountant | 1766070001 | |||||
SCOTT, Stephen John | Nominee Secretary | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002270001 | ||||||
WAKELIN, Robert Wilfred | Secretary | The Maltings Badger Farm Barns Badger, Burnhill Green WV6 7JS Wolverhampton West Midlands | British | Company Director | 6175190004 | |||||
OWEN, Margaret Valerie | Director | 122 Tipton Road Woodsetton DY3 1BY Dudley West Midlands | England | British | Secretary | 41328030001 | ||||
SCOTT, Jacqueline | Nominee Director | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002260001 | ||||||
WAKELIN, Robert Wilfred | Director | The Maltings Badger Farm Barns Badger, Burnhill Green WV6 7JS Wolverhampton West Midlands | England | British | Company Director | 6175190004 |
Does THE WINDOW WORKS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Oct 02, 2001 Delivered On Oct 03, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a unit 5 ash park hyssop close cannock t/no.SF335978. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 07, 1998 Delivered On May 14, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Ash park hysop close hawks green cannock staffordshire t/n SF318507. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Sep 19, 1997 Delivered On Sep 26, 1997 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 21, 1996 Delivered On Jul 11, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 15, 1994 Delivered On Jan 03, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0