Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WPE ASSETS LTD
Company Information for

WPE ASSETS LTD

NORWICH, NORFOLK, NR2,
Company Registration Number
02140034
Private Limited Company
Dissolved

Dissolved 2014-04-09

Company Overview

About Wpe Assets Ltd
WPE ASSETS LTD was founded on 1987-06-11 and had its registered office in Norwich. The company was dissolved on the 2014-04-09 and is no longer trading or active.

Key Data
Company Name
WPE ASSETS LTD
 
Legal Registered Office
NORWICH
NORFOLK
 
Previous Names
WESTWAY PRECISION ENGINEERING LIMITED08/11/2011
Filing Information
Company Number 02140034
Date formed 1987-06-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-07-31
Date Dissolved 2014-04-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-16 17:07:14
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 WPE ASSETS LTD

Current Directors
Officer Role Date Appointed
EDWARD IAN CLAPHAM
Director 2007-11-02
STUART MALCOLM COOPER
Director 2007-11-02
PAUL JOHN LEE
Director 2007-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
KIRAN PATRICIA HARRIS
Company Secretary 2009-10-05 2011-04-18
EDWARD IAN CLAPHAM
Company Secretary 2007-11-02 2009-10-05
ANN BOLDING
Company Secretary 2005-12-14 2007-11-02
ANN BOLDING
Director 1992-12-12 2007-11-02
MICHAEL BOLDING
Director 1992-12-12 2007-11-02
CHARTER COURT SECRETARIES LTD
Company Secretary 2003-05-01 2005-12-14
SECRETARIAL LAW LIMITED
Company Secretary 1992-12-12 2003-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD IAN CLAPHAM BRECKLAND LASERS LIMITED Director 2017-09-19 CURRENT 2008-04-15 Active
EDWARD IAN CLAPHAM MTECH UK HOLDINGS LTD Director 2013-09-11 CURRENT 2013-09-11 Active
EDWARD IAN CLAPHAM CNC INTEGRATED SUPPLY LTD Director 2013-02-25 CURRENT 2013-02-25 Active
EDWARD IAN CLAPHAM CNC MANUFACTURING SUPPLIES LTD Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2015-08-25
EDWARD IAN CLAPHAM CNC SERVICE SOLUTIONS LTD Director 2012-10-15 CURRENT 2012-10-15 Active
EDWARD IAN CLAPHAM WESTWAY ENGINEERING SERVICES LTD Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2016-12-12
EDWARD IAN CLAPHAM BSP ENGINEERING SERVICES (UK) LTD Director 2011-10-27 CURRENT 2011-10-27 Active
EDWARD IAN CLAPHAM CNC PRECISION ENGINEERING SERVICES LTD Director 2007-01-02 CURRENT 2006-10-18 Active
EDWARD IAN CLAPHAM BEL ASSETS LTD Director 2006-07-25 CURRENT 1994-11-14 Dissolved 2014-04-15
EDWARD IAN CLAPHAM CLIMATE CONTROL DIRECT LIMITED Director 2005-07-27 CURRENT 2005-04-18 Active - Proposal to Strike off
EDWARD IAN CLAPHAM CNC MACHINE TOOLS LIMITED Director 2000-12-13 CURRENT 2000-10-11 Active
STUART MALCOLM COOPER BEL ASSETS LTD Director 2007-11-02 CURRENT 1994-11-14 Dissolved 2014-04-15
PAUL JOHN LEE CNC MANAGEMENT LTD Director 2012-11-06 CURRENT 2012-11-06 Active
PAUL JOHN LEE BEL ASSETS LTD Director 2006-07-25 CURRENT 1994-11-14 Dissolved 2014-04-15
PAUL JOHN LEE CLIMATE CONTROL DIRECT LIMITED Director 2005-07-27 CURRENT 2005-04-18 Active - Proposal to Strike off

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
2014-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-09-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2012
2012-11-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-062.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 34-40 KING STREET NORWICH NORFOLK NR1 1PD UNITED KINGDOM
2012-06-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2012
2012-01-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-12-302.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-11-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM UNIT 8S CHALK LANE SNETTERTON NORWICH NR16 2JZ UNITED KINGDOM
2011-11-08RES15CHANGE OF NAME 07/11/2011
2011-11-08CERTNMCOMPANY NAME CHANGED WESTWAY PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/11/11
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY KIRAN HARRIS
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-06LATEST SOC06/01/11 STATEMENT OF CAPITAL;GBP 100
2011-01-06AR0112/12/10 FULL LIST
2010-11-11AA01CURRSHO FROM 31/07/2011 TO 31/03/2011
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / KIRAN PATRICIA HARRIS / 01/06/2010
2010-04-20AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-25AR0112/12/09 FULL LIST
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM UNIT 85 CHALK LANE SNETTERTON NORFOLK NR16 2JZ
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY EDWARD CLAPHAM
2009-10-12AP03SECRETARY APPOINTED KIRAN PATRICIA HARRIS
2009-05-14AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-12AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-11363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: UNIT 8S CHALK LANE SNETTERTON NORFOLK NR16 2JZ
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-21288bDIRECTOR RESIGNED
2007-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-11363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON SO9 1QS
2005-12-28288bSECRETARY RESIGNED
2005-12-16363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2004-12-22363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-19363aRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-06-09288aNEW SECRETARY APPOINTED
2003-06-09288bSECRETARY RESIGNED
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-02-13363aRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering



Licences & Regulatory approval
We could not find any licences issued to WPE ASSETS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-07
Notice of Intended Dividends2013-06-11
Meetings of Creditors2011-11-24
Appointment of Administrators2011-11-11
Fines / Sanctions
No fines or sanctions have been issued against WPE ASSETS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-01 Outstanding BIBBY FINANCIAL SERVICES LIMITED
GUARANTEE AND FIXED AND FLOATING CHARGE 2008-11-13 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2008-01-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2007-11-02 Satisfied BARCLAYS BANK PLC C/O BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
SINGLE DEBENTURE 1987-08-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 WPE ASSETS LTD

Intangible Assets
Patents
We have not found any records of WPE ASSETS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WPE ASSETS LTD
Trademarks
We have not found any records of WPE ASSETS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WPE ASSETS LTD. 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 (2852 - General mechanical engineering) as WPE ASSETS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WPE ASSETS LTD 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 partyWPE ASSETS LIMITDEvent Date2013-11-04
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ on 7 January 2014 at 11.00am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 6 November 2012 Office Holder details: Jamie Playford, (IP No. 9735) of Parker Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ For further details contact: Email: ah@parkerandrews.co.uk or kh@parkerandrews.co.uk, Tel: 01603 284284. Ref: W0013B. Jamie Playford , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyWPE ASSETS LTDEvent Date2013-06-05
Principal Trading Address: Henty Works, Henty Road, Shirley, Southampton, Hampshire, SO16 4GF I, the Liquidator of the above named Company, intend to declare an Interim dividend to creditors within 2 months from 5 August 2013 the last date for proving, failing which they will be excluded from the dividend. Claims should be sent to Parker Andrews, 2-4 Queen Street, Norwich, NR2 4SQ and, if so required by notice in writing from the said, Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 6 November 2012. Office Holder Details: Jamie Playford (IP No 9735) of 2-4 Queen Street, Norwich, NR2 4SQ. Further details contact: Kate Harris or Anne-Marie Harding, Email: kh@parkerandrews or ah@parkerandrews.co.uk, Tel: 01603 284284.
 
Initiating party Event TypeMeetings of Creditors
Defending partyWPE ASSETS LIMITEDEvent Date2011-11-07
In the Norwich County Court case number 679 Notice is hereby given by Jamie Playford , of Parker Andrews , 34-40 King Street, Norwich, NR1 1PD that a meeting of the creditors of the above named company will be held at 34-40 King Street, Norwich, NR1 1PD on 07 December 2011 at 3.15 pm . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of appointment: 7 November 2011. Further details contact: Jamie Playford, Email: JP@parkerandrews.co.uk, Tel: 01603 217594, Ref: W0013. Jamie Playford , Administrator (IP No 9735) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyWPE ASSETS LIMITEDEvent Date2011-11-07
In the Norwich County Court case number 679 Jamie Playford (IP No 9735 ), of Parker Andrews , 34-40 King Street, Norwich, NR1 1PD Further details contact: Jamie Playford, E-mail: JP@parkerandrews.co.uk, Tel: 01603 217594, Reference: W0013. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WPE ASSETS LTD 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 WPE ASSETS LTD 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.