Company NameWatkins UK Ltd
Company StatusDissolved
Company Number05621052
CategoryPrivate Limited Company
Incorporation Date14 November 2005(18 years, 5 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr James Watkins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Highfield Road
Cheadle Hulme
Cheshire
SK8 6EN
Secretary NameNigel Warren Harvey
NationalityBritish
StatusClosed
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address68 Tollgate Drive
Hayes
Middlesex
UB4 0NW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Cowgill Holloway Business Recovery Llp
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£62,568
Cash£82,051
Current Liabilities£202,299

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Final Gazette dissolved following liquidation (1 page)
20 December 2011Final Gazette dissolved following liquidation (1 page)
20 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
29 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
29 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
29 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
7 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
27 May 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
30 April 2009Administrator's progress report to 23 April 2009 (11 pages)
30 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
30 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
30 April 2009Administrator's progress report to 23 April 2009 (11 pages)
26 November 2008Administrator's progress report to 24 October 2008 (10 pages)
26 November 2008Administrator's progress report to 24 October 2008 (10 pages)
8 July 2008Result of meeting of creditors (16 pages)
8 July 2008Result of meeting of creditors (16 pages)
20 June 2008Statement of administrator's proposal (15 pages)
20 June 2008Statement of administrator's proposal (15 pages)
19 June 2008Statement of affairs with form 2.14B (6 pages)
19 June 2008Statement of affairs with form 2.14B (6 pages)
2 May 2008Appointment of an administrator (1 page)
2 May 2008Appointment of an administrator (1 page)
1 May 2008Registered office changed on 01/05/2008 from unit D9 commercial avenue stanley green trading est cheadle hulme cheshire SK8 6QH (1 page)
1 May 2008Registered office changed on 01/05/2008 from unit D9 commercial avenue stanley green trading est cheadle hulme cheshire SK8 6QH (1 page)
19 February 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
30 December 2007Ad 11/01/06--------- £ si 1@1 (2 pages)
30 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 December 2007Ad 11/01/06--------- £ si 1@1 (2 pages)
15 January 2007Return made up to 14/11/06; full list of members (6 pages)
15 January 2007Return made up to 14/11/06; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
(6 pages)
15 March 2006Particulars of mortgage/charge (6 pages)
15 March 2006Particulars of mortgage/charge (6 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
6 December 2005Ad 14/11/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Ad 14/11/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 December 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
14 November 2005Incorporation (13 pages)
14 November 2005Incorporation (13 pages)