Dissolved
Dissolved 2015-04-21
Company Information for WEBB GRAY AND PARTNERS LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
01831512
Private Limited Company
Dissolved Dissolved 2015-04-21 |
Company Name | |
---|---|
WEBB GRAY AND PARTNERS LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID DOLPHIN |
||
DAVID ARTHUR DELANEY HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FREDERICK COLCLOUGH |
Company Secretary | ||
DAVID FREDERICK COLCLOUGH |
Director | ||
NICHOLAS LESLIE COX |
Director | ||
ANTHONY WINWOOD |
Company Secretary | ||
ANTHONY JAMES HODDER |
Director | ||
ANTHONY WINWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKIAFFINITY LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
NEW WOOD LIMITED | Director | 2003-12-05 | CURRENT | 2003-10-22 | Dissolved 2016-07-29 | |
ABREX LIMITED | Director | 2002-03-11 | CURRENT | 2002-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM THE BANKING HALL 33 BENNETTS HILL BIRMINGHAM WEST MIDLANDS B2 5SN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 FULL LIST | |
AP03 | SECRETARY APPOINTED DAVID DOLPHIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COLCLOUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID COLCLOUGH | |
AR01 | 10/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK COLCLOUGH / 09/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/05 FROM: TIXALL HOUSE ST JAMESS ROAD DUDLEY WEST MIDLANS DY1 3JL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/04/00--------- £ SI 90@1=90 £ IC 10/100 | |
363s | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
169 | £ SR 90@1 30/04/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/10/94 | |
363s | RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
Final Meetings | 2014-11-17 |
Notice of Intended Dividends | 2014-08-13 |
Resolutions for Winding-up | 2013-12-24 |
Appointment of Liquidators | 2013-12-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
|
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
WEBB GRAY AND PARTNERS LIMITED owns 1 domain names.
webbgray.co.uk
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as WEBB GRAY AND PARTNERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WEBB GRAY AND PARTNERS LIMITED | Event Date | 2014-11-11 |
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 Type | Notice of Intended Dividends | |
Defending party | WEBB GRAY AND PARTNERS LIMITED | Event Date | 2014-08-08 |
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 Type | Appointment of Liquidators | |
Defending party | WEBB GRAY AND PARTNERS LIMITED | Event Date | 2013-12-18 |
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 Type | Resolutions for Winding-up | |
Defending party | WEBB GRAY AND PARTNERS LIMITED | Event 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 : | |||
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. |