Company NameNWIL Collections Ltd
Company StatusDissolved
Company Number07393667
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 6 months ago)
Dissolution Date2 October 2021 (2 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Alexander Hole
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2015(5 years after company formation)
Appointment Duration6 years (closed 02 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Secretary NameMr David Alexander Hole
StatusClosed
Appointed02 October 2015(5 years after company formation)
Appointment Duration6 years (closed 02 October 2021)
RoleCompany Director
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMrs Julie Karen Gokce
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(5 years after company formation)
Appointment Duration5 years, 11 months (closed 02 October 2021)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr Ian Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuince Cottage Brick Bank Lane
Allostock
Crewe
Cheshire
WA16 9LZ
Director NameMr Darren Karl Cornwall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Merefield Astley Village
Chorley
Lancs
PR7 1UR
Secretary NameMr Vincent Hefferon
StatusResigned
Appointed15 November 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 17 September 2014)
RoleCompany Director
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Daniel Frank Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMrs Claire Dorothy Parker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 18 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Road One
Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMs Ann Gibb
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed20 December 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 2015)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address7 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Andrew Mark Wright
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 August 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGalen House 7 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE

Contact

Websitenorwood-interiors.co.uk
Telephone0800 8409714
Telephone regionFreephone

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

200 at £0.01Turnround Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,731,565
Gross Profit£942,487
Net Worth-£1,793,187
Cash£122,324
Current Liabilities£5,305,668

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 December 2014Delivered on: 18 January 2015
Satisfied on: 8 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

2 October 2021Final Gazette dissolved following liquidation (1 page)
2 July 2021Return of final meeting in a creditors' voluntary winding up (34 pages)
4 August 2020Liquidators' statement of receipts and payments to 13 June 2020 (27 pages)
19 August 2019Liquidators' statement of receipts and payments to 13 June 2019 (32 pages)
10 July 2018Liquidators' statement of receipts and payments to 13 June 2018 (40 pages)
25 July 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
25 July 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 July 2017Registered office address changed from 187a Ashley Road, C/O Milner Boardman & Partners Hale Altrincham Cheshire WA15 9SQ United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 3 July 2017 (2 pages)
3 July 2017Registered office address changed from 187a Ashley Road, C/O Milner Boardman & Partners Hale Altrincham Cheshire WA15 9SQ United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 3 July 2017 (2 pages)
27 June 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-14
(1 page)
27 June 2017Statement of affairs (10 pages)
27 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-14
(1 page)
27 June 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Statement of affairs (10 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
17 May 2017Registered office address changed from Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE to 187a Ashley Road, C/O Milner Boardman & Partners Hale Altrincham Cheshire WA15 9SQ on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE to 187a Ashley Road, C/O Milner Boardman & Partners Hale Altrincham Cheshire WA15 9SQ on 17 May 2017 (1 page)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
9 January 2017Total exemption full accounts made up to 31 December 2015 (17 pages)
9 January 2017Total exemption full accounts made up to 31 December 2015 (17 pages)
9 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-31
(3 pages)
9 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-31
(3 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2016Statement of capital following an allotment of shares on 2 October 2015
  • GBP 2,195,002
(3 pages)
4 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
4 September 2016Statement of capital following an allotment of shares on 2 October 2015
  • GBP 2,195,002
(3 pages)
4 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
3 September 2016Termination of appointment of Andrew Mark Wright as a director on 25 August 2016 (1 page)
3 September 2016Termination of appointment of Andrew Mark Wright as a director on 25 August 2016 (1 page)
19 April 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
19 April 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
14 October 2015Appointment of Mr Andrew Mark Wright as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Mr Andrew Mark Wright as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Mrs Julie Karen Gokce as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Mrs Julie Karen Gokce as a director on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr David Alexander Hole on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr David Alexander Hole on 14 October 2015 (2 pages)
8 October 2015Satisfaction of charge 073936670001 in full (1 page)
8 October 2015Satisfaction of charge 073936670001 in full (1 page)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
2 October 2015Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE on 2 October 2015 (1 page)
2 October 2015Appointment of Mr David Alexander Hole as a director on 2 October 2015 (2 pages)
2 October 2015Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE on 2 October 2015 (1 page)
2 October 2015Appointment of Mr David Alexander Hole as a secretary on 2 October 2015 (2 pages)
2 October 2015Termination of appointment of Ann Gibb as a director on 2 October 2015 (1 page)
2 October 2015Appointment of Mr David Alexander Hole as a director on 2 October 2015 (2 pages)
2 October 2015Termination of appointment of Ann Gibb as a director on 2 October 2015 (1 page)
2 October 2015Appointment of Mr David Alexander Hole as a secretary on 2 October 2015 (2 pages)
2 October 2015Termination of appointment of Ann Gibb as a director on 2 October 2015 (1 page)
2 October 2015Appointment of Mr David Alexander Hole as a secretary on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr David Alexander Hole as a director on 2 October 2015 (2 pages)
10 August 2015Full accounts made up to 31 October 2014 (26 pages)
10 August 2015Full accounts made up to 31 October 2014 (26 pages)
18 January 2015Registration of charge 073936670001, created on 30 December 2014 (40 pages)
18 January 2015Registration of charge 073936670001, created on 30 December 2014 (40 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
9 October 2014Registered office address changed from C/O Job Worth Doing 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ England to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Job Worth Doing 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ England to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Job Worth Doing 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ England to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page)
9 October 2014Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page)
6 August 2014Full accounts made up to 31 October 2013 (16 pages)
6 August 2014Full accounts made up to 31 October 2013 (16 pages)
28 March 2014Company name changed christies kitchens (uk) LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2014Company name changed christies kitchens (uk) LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
2 January 2013Appointment of Mrs Ann Gibb as a director (2 pages)
2 January 2013Appointment of Mrs Ann Gibb as a director (2 pages)
24 December 2012Termination of appointment of Daniel Evans as a director (1 page)
24 December 2012Termination of appointment of Daniel Evans as a director (1 page)
19 November 2012Termination of appointment of Claire Parker as a director (1 page)
19 November 2012Termination of appointment of Claire Parker as a director (1 page)
12 November 2012Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
12 November 2012Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 October 2012Sub-division of shares on 30 March 2012 (5 pages)
12 October 2012Sub-division of shares on 30 March 2012 (5 pages)
9 October 2012Resolutions
  • RES13 ‐ Sub div 30/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2012Resolutions
  • RES13 ‐ Sub div 30/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2012Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England on 15 June 2012 (1 page)
15 June 2012Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England on 15 June 2012 (1 page)
11 June 2012Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
11 June 2012Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
11 June 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 April 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
16 April 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
24 January 2012Appointment of Ms Claire Parker as a director (2 pages)
24 January 2012Appointment of Ms Claire Parker as a director (2 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
30 June 2011Appointment of Mr Daniel Frank Evans as a director (2 pages)
30 June 2011Termination of appointment of Ian Peter Blackhurst as a director (1 page)
30 June 2011Termination of appointment of Darren Cornwall as a director (1 page)
30 June 2011Termination of appointment of Darren Cornwall as a director (1 page)
30 June 2011Termination of appointment of Ian Peter Blackhurst as a director (1 page)
30 June 2011Appointment of Mr Daniel Frank Evans as a director (2 pages)
15 November 2010Appointment of Mr Vincent Hefferon as a secretary (1 page)
15 November 2010Appointment of Mr Vincent Hefferon as a secretary (1 page)
1 October 2010Incorporation (23 pages)
1 October 2010Incorporation (23 pages)