Company NameNew World Joinery Limited
Company StatusDissolved
Company Number05038484
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date29 April 2021 (2 years, 12 months ago)
Previous NameNew World Kitchens And Joinery Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Simon Michael Hizzett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Paul Jonathan Macey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMr Paul Jonathan Macey
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitewww.newworldjoinery.co.uk
Email address[email protected]
Telephone01937 584444
Telephone regionWetherby

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£3,258
Cash£7,143
Current Liabilities£203,132

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 March 2007Delivered on: 22 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding

Filing History

29 January 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
29 January 2020Liquidators' statement of receipts and payments to 28 November 2019 (23 pages)
12 February 2019Liquidators' statement of receipts and payments to 28 November 2018 (21 pages)
14 December 2017Registered office address changed from 20 Kirkgate, Sherburn in Elmet Leeds West Yorkshire LS25 6BL to Toronto Square Toronto Street Leeds LS1 2HJ on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from 20 Kirkgate, Sherburn in Elmet Leeds West Yorkshire LS25 6BL to Toronto Square Toronto Street Leeds LS1 2HJ on 14 December 2017 (2 pages)
11 December 2017Statement of affairs (9 pages)
11 December 2017Appointment of a voluntary liquidator (1 page)
11 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-29
(1 page)
11 December 2017Appointment of a voluntary liquidator (1 page)
11 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-29
(1 page)
11 December 2017Statement of affairs (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
25 November 2010Company name changed new world kitchens and joinery LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2010Company name changed new world kitchens and joinery LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 February 2010Director's details changed for Simon Michael Hizzett on 9 February 2010 (2 pages)
11 February 2010Secretary's details changed for Paul Jonathan Macey on 9 February 2010 (1 page)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Paul Jonathan Macey on 9 February 2010 (2 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Simon Michael Hizzett on 9 February 2010 (2 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Paul Jonathan Macey on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Paul Jonathan Macey on 9 February 2010 (2 pages)
11 February 2010Secretary's details changed for Paul Jonathan Macey on 9 February 2010 (1 page)
11 February 2010Director's details changed for Simon Michael Hizzett on 9 February 2010 (2 pages)
11 February 2010Secretary's details changed for Paul Jonathan Macey on 9 February 2010 (1 page)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 09/02/09; full list of members (4 pages)
16 February 2009Return made up to 09/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 09/02/08; full list of members (4 pages)
28 February 2008Return made up to 09/02/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Registered office changed on 08/06/07 from: boston house 214 high street boston spa leeds north yorkshire LS26 6AD (1 page)
8 June 2007Registered office changed on 08/06/07 from: boston house 214 high street boston spa leeds north yorkshire LS26 6AD (1 page)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
21 February 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Registered office changed on 05/07/06 from: boston house 214 main street boston spa nr leeds LS23 6AD (1 page)
5 July 2006Registered office changed on 05/07/06 from: boston house 214 main street boston spa nr leeds LS23 6AD (1 page)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 09/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(7 pages)
15 February 2006Return made up to 09/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(7 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
19 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Ad 09/02/04-09/02/04 £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Ad 09/02/04-09/02/04 £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Director resigned (1 page)
9 February 2004Incorporation (11 pages)
9 February 2004Incorporation (11 pages)