WELCOME WINDOWS LIMITED
BARNSLEY NOTTCOR 152 LIMITED

Hellopages » South Yorkshire » Barnsley » S73 0LY

Company number 04118585
Status Liquidation
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address WEMBLEY WORKS HEMINGFIELD ROAD, WOMBWELL, BARNSLEY, SOUTH YORKSHIRE, S73 0LY
Home Country United Kingdom
Nature of Business 2524 - Manufacture of other plastic products, 4544 - Painting and glazing
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Completion of winding up. The most likely internet sites of WELCOME WINDOWS LIMITED are www.welcomewindows.co.uk, and www.welcome-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Welcome Windows Limited is a Private Limited Company. The company registration number is 04118585. Welcome Windows Limited has been working since 01 December 2000. The present status of the company is Liquidation. The registered address of Welcome Windows Limited is Wembley Works Hemingfield Road Wombwell Barnsley South Yorkshire S73 0ly. . CLAYDON, Adam is a Secretary of the company. HAMPSHIRE, Darren is a Director of the company. LOCKWOOD, Edward is a Director of the company. Secretary DICKENSON, John Anthony Stephen has been resigned. Secretary GREGORY, Clare Jane has been resigned. Secretary SMITH, Sally Elizabeth has been resigned. Director DICKENSON, John Anthony Stephen has been resigned. Director GENNARD, Derek has been resigned. Director GREGORY, Clare Jane has been resigned. Director KAPLAN, David Ayre has been resigned. Director LOCKWOOD, Mavis has been resigned. Director SMITH, Sally Elizabeth has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
CLAYDON, Adam
Appointed Date: 23 May 2008

Director
HAMPSHIRE, Darren
Appointed Date: 28 March 2008
56 years old

Director
LOCKWOOD, Edward
Appointed Date: 24 April 2001
76 years old

Resigned Directors

Secretary
DICKENSON, John Anthony Stephen
Resigned: 23 May 2008
Appointed Date: 24 April 2001

Secretary
GREGORY, Clare Jane
Resigned: 24 April 2001
Appointed Date: 24 January 2001

Secretary
SMITH, Sally Elizabeth
Resigned: 24 January 2001
Appointed Date: 01 December 2000

Director
DICKENSON, John Anthony Stephen
Resigned: 23 May 2008
Appointed Date: 24 April 2001
87 years old

Director
GENNARD, Derek
Resigned: 13 May 2008
Appointed Date: 24 April 2001
72 years old

Director
GREGORY, Clare Jane
Resigned: 24 April 2001
Appointed Date: 24 January 2001
49 years old

Director
KAPLAN, David Ayre
Resigned: 24 April 2001
Appointed Date: 01 December 2000
57 years old

Director
LOCKWOOD, Mavis
Resigned: 23 May 2008
Appointed Date: 04 December 2003
86 years old

Director
SMITH, Sally Elizabeth
Resigned: 24 January 2001
Appointed Date: 01 December 2000
48 years old

WELCOME WINDOWS LIMITED Events

12 Jan 2017
Restoration by order of the court
28 Aug 2014
Final Gazette dissolved following liquidation
23 May 2014
Completion of winding up
11 Oct 2013
Insolvency:secretary of state's release of liquidator
22 May 2012
Receiver's abstract of receipts and payments to 16 May 2012
...
... and 51 more events
26 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Apr 2001
Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100
30 Jan 2001
Secretary resigned;director resigned
30 Jan 2001
New secretary appointed;new director appointed
01 Dec 2000
Incorporation

WELCOME WINDOWS LIMITED Charges

23 May 2008
Legal charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Derek Gennard (As Security Trustee)
Description: Wembly works hemingfield road wombwell barnsley south…
23 May 2008
All assets debenture
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Derek Gennard(As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 April 2001
Legal mortgage
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a wembley works hemingfield road wombwell…
24 April 2001
Mortgage debenture
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…