This company is commonly known as Tudor Group Northwest Limited. The company was founded 7 years ago and was given the registration number 10701485. The firm's registered office is in SHEFFIELD. You can find them at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 43210 - Electrical installation.
Name | : | TUDOR GROUP NORTHWEST LIMITED |
---|---|---|
Company Number | : | 10701485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 31 March 2017 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a, St Leonards Road, Southend On Sea, United Kingdom, SS1 2HG | Secretary | 31 March 2017 | Active |
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 19 May 2017 | Active |
4a, St Leonards Road, Southend On Sea, United Kingdom, SS1 2HG | Director | 31 March 2017 | Active |
Unit 22, Cinnamon Brow Business Park, Makerfield Way, Ince, England, WN2 2PR | Director | 05 April 2018 | Active |
Mr Nicholas Wilkinson | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 22, Cinnamon Brow Business Park, Ince, England, WN2 2PR |
Nature of control | : |
|
Miss Amy Naylor | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Address | : | Wilson Field Limited, The Manor House, Sheffield, S11 9PS |
Nature of control | : |
|
Richard Smart | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4a, St Leonards Road, Southend On Sea, United Kingdom, SS1 2HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-13 | Insolvency | Liquidation miscellaneous. | Download |
2023-08-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-16 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-04-14 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-23 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-30 | Insolvency | Liquidation in administration extension of period. | Download |
2020-04-28 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-19 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-11-06 | Insolvency | Liquidation in administration proposals. | Download |
2019-10-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.