Liquidation
Company Information for WELGLAZE LIMITED
WILSON FIELD LIMITED, THE MANOR HOUSE, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
|
Company Registration Number
01876908
Private Limited Company
Liquidation |
Company Name | |
---|---|
WELGLAZE LIMITED | |
Legal Registered Office | |
WILSON FIELD LIMITED THE MANOR HOUSE SHEFFIELD SOUTH YORKSHIRE S11 9PS Other companies in S11 | |
Company Number | 01876908 | |
---|---|---|
Company ID Number | 01876908 | |
Date formed | 1985-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 11/11/2013 | |
Return next due | 09/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 05:38:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WELGLAZE WINDOWS LIMITED | 9TH FLOOR 7 PARK ROW LEEDS LS1 5HD | Liquidation | Company formed on the 2017-02-10 |
Officer | Role | Date Appointed |
---|---|---|
JAYNE FRANCES CHEETHAM |
||
BRIAN GEOFFREY CHEETHAM |
||
JAYNE FRANCES CHEETHAM |
||
TANYA CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GEORGE CLARKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BJTM LTD | Company Secretary | 1991-12-31 | CURRENT | 1972-09-07 | Liquidation | |
BJTM LTD | Director | 1991-12-31 | CURRENT | 1972-09-07 | Liquidation | |
MARE'S MILK LIMITED | Director | 2010-12-31 | CURRENT | 2005-03-01 | Dissolved 2016-04-05 | |
CLICKONCONSERVATORIES.COM LIMITED | Director | 2002-04-24 | CURRENT | 2002-04-18 | Dissolved 2016-04-05 | |
BJTM LTD | Director | 1991-12-31 | CURRENT | 1972-09-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-24 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/14 FROM Watermill Industrial Estate Aspenden Road Buntingford Herts SG9 9JS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Tanya Clarke on 2010-12-12 | |
CH01 | Director's details changed for Mrs Jayne Frances Cheetham on 2010-12-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 11/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA CLARKE / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE CLARKE / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE FRANCES CHEETHAM / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY CHEETHAM / 11/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER CLARKE / 01/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TANYA CLARKE / 01/12/2007 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1024917 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1024917 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1024917 | Expired |
Appointment of Liquidators | 2014-08-04 |
Resolutions for Winding-up | 2014-08-04 |
Meetings of Creditors | 2014-07-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due After One Year | 2012-04-01 | £ 9,011 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 562,042 |
Creditors and other liabilities
|
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 WELGLAZE LIMITED
Called Up Share Capital | 2012-04-01 | £ 91,000 |
---|---|---|
Current Assets | 2012-04-01 | £ 327,202 |
Debtors | 2012-04-01 | £ 197,699 |
Fixed Assets | 2012-04-01 | £ 63,738 |
Shareholder Funds | 2012-04-01 | £ 180,113 |
Stocks Inventory | 2012-04-01 | £ 129,503 |
Tangible Fixed Assets | 2012-04-01 | £ 63,738 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as WELGLAZE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WELGLAZE LIMITED | Event Date | 2014-07-25 |
Robert Neil Dymond and Gemma Louise Roberts , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : For further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Shelley Mallett. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WELGLAZE LIMITED | Event Date | 2014-07-25 |
Notice is hereby given that on 25 July 2014 the following resolutions were passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Robert Neil Dymond and Gemma Louise Roberts , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos 10430 and 9701) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Robert Neil Dymond and Gemma Louise Roberts were confirmed by the creditors. For further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Shelley Mallett. Tanya Clarke , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WELGLAZE LIMITED | Event Date | 2014-07-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Best Western Orton Hall Hotel The Village, Orton Longueville, Peterborough, Cambridgeshire , on 25 July 2014 , at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account to Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , not later than 12.00 noon on the last business day prior to the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Robert Neil Dymond and Gemma Louise Roberts (IP Nos: 10430 and 9701). Alternative contact: Shelley Mallett, Tel: 0114 2356780 | |||
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. |