Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEBB GRAY AND PARTNERS LIMITED
Company Information for

WEBB GRAY AND PARTNERS LIMITED

BIRMINGHAM, B3,
Company Registration Number
01831512
Private Limited Company
Dissolved

Dissolved 2015-04-21

Company Overview

About Webb Gray And Partners Ltd
WEBB GRAY AND PARTNERS LIMITED was founded on 1984-07-10 and had its registered office in Birmingham. The company was dissolved on the 2015-04-21 and is no longer trading or active.

Key Data
Company Name
WEBB GRAY AND PARTNERS LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
Company Number 01831512
Date formed 1984-07-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-04-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 20:26:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEBB GRAY AND PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID DOLPHIN
Company Secretary 2012-04-01
DAVID ARTHUR DELANEY HALL
Director 2000-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK COLCLOUGH
Company Secretary 1996-04-30 2012-03-29
DAVID FREDERICK COLCLOUGH
Director 1996-04-30 2012-03-29
NICHOLAS LESLIE COX
Director 1991-10-10 2004-06-08
ANTHONY WINWOOD
Company Secretary 1991-10-10 1996-04-30
ANTHONY JAMES HODDER
Director 1991-10-10 1996-04-30
ANTHONY WINWOOD
Director 1991-10-10 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR DELANEY HALL SKIAFFINITY LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
DAVID ARTHUR DELANEY HALL NEW WOOD LIMITED Director 2003-12-05 CURRENT 2003-10-22 Dissolved 2016-07-29
DAVID ARTHUR DELANEY HALL ABREX LIMITED Director 2002-03-11 CURRENT 2002-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM THE BANKING HALL 33 BENNETTS HILL BIRMINGHAM WEST MIDLANDS B2 5SN
2013-12-244.20STATEMENT OF AFFAIRS/4.19
2013-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0110/10/13 FULL LIST
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-30AR0110/10/12 FULL LIST
2012-04-26AP03SECRETARY APPOINTED DAVID DOLPHIN
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLCLOUGH
2012-03-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID COLCLOUGH
2011-10-17AR0110/10/11 FULL LIST
2011-06-15AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-14AR0110/10/10 FULL LIST
2010-07-29AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-09AR0110/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK COLCLOUGH / 09/11/2009
2009-06-24AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-15353LOCATION OF REGISTER OF MEMBERS
2008-07-01AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-08363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-20363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-03363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: TIXALL HOUSE ST JAMESS ROAD DUDLEY WEST MIDLANS DY1 3JL
2004-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-13363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-14363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-12363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-1688(2)RAD 01/04/00--------- £ SI 90@1=90 £ IC 10/100
1999-10-18363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-02363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-08363sRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
1997-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-21169£ SR 90@1 30/04/96
1997-02-12395PARTICULARS OF MORTGAGE/CHARGE
1996-10-14363sRETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS
1996-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-20288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-20288DIRECTOR RESIGNED
1996-03-26395PARTICULARS OF MORTGAGE/CHARGE
1995-10-05363sRETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/94
1994-10-12363sRETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to WEBB GRAY AND PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-17
Notice of Intended Dividends2014-08-13
Resolutions for Winding-up2013-12-24
Appointment of Liquidators2013-12-24
Fines / Sanctions
No fines or sanctions have been issued against WEBB GRAY AND PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-02-12 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-03-26 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEBB GRAY AND PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of WEBB GRAY AND PARTNERS LIMITED registering or being granted any patents
Domain Names

WEBB GRAY AND PARTNERS LIMITED owns 1 domain names.

webbgray.co.uk  

Trademarks
We have not found any records of WEBB GRAY AND PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBB GRAY AND PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as WEBB GRAY AND PARTNERS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where WEBB GRAY AND PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWEBB GRAY AND PARTNERS LIMITEDEvent Date2014-11-11
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Act 1986 (as amended), that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP on 12 January 2015 at 10.30 am (members) and 11.00 am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 18 December 2013. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk Roderick Graham Butcher , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyWEBB GRAY AND PARTNERS LIMITEDEvent Date2014-08-08
Principal Trading Address: The Banking Hall, 33 Bennetts Hill, Birmingham B2 5SN Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to unsecured Creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidator at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP by no later than 4 September 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: Roderick Graham Butcher (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP. Date of appointment: 18 December 2013. Further details contact: Roderick Graham Butcher, Tel: 0121 236 6001. Alternative contact: Dan Trinham.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWEBB GRAY AND PARTNERS LIMITEDEvent Date2013-12-18
Liquidator's Name and Address: Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : Further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWEBB GRAY AND PARTNERS LIMITEDEvent Date
At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 18 December 2013 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 18 December 2013, the Creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. Further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk, Tel: 0121 236 6001. David Arthur Delaney-Hall , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBB GRAY AND PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEBB GRAY AND PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.