Liquidation
Company Information for WYATT BROS (WHITCHURCH) LTD.
BCR, RURAL ENTERPRISE CENTRE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SY1 3FE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
WYATT BROS (WHITCHURCH) LTD. | |
Legal Registered Office | |
BCR RURAL ENTERPRISE CENTRE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3FE Other companies in SY16 | |
Company Number | 03685981 | |
---|---|---|
Company ID Number | 03685981 | |
Date formed | 1998-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-04 06:34:23 |
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 | ||
---|---|---|---|---|
WYATT BROS (WHITCHURCH) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WHITTINGHAM RIDDELL RESOURCES LTD |
||
ROBERT PIGGOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JONATHAN WYATT |
Director | ||
SALLY ANN WHITTER |
Company Secretary | ||
JOHN ASHLEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENLANDS ESTATES LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Active | |
VIRTUAL REALITY HOLDINGS LIMITED | Company Secretary | 2007-03-31 | CURRENT | 2006-06-07 | Dissolved 2013-08-13 | |
WYATT BROS. (UK) LIMITED | Company Secretary | 2004-12-23 | CURRENT | 2001-07-26 | Active - Proposal to Strike off | |
WYATT BROS. (WATER SERVICES) LIMITED | Company Secretary | 2004-12-23 | CURRENT | 2002-11-18 | Liquidation | |
R DAVIES (SHREWSBURY) LIMITED | Company Secretary | 2003-11-25 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
KENNEDY HOUSE SERVICES LIMITED | Company Secretary | 2000-09-08 | CURRENT | 2000-03-20 | Active | |
ROB PIGGOTT WATER SERVICES LTD | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active | |
WYATT PIGGOTT LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Dissolved 2015-02-24 | |
WYATT BROS. (WATER SERVICES) LIMITED | Director | 2003-01-10 | CURRENT | 2002-11-18 | Liquidation | |
WYATT BROS. (UK) LIMITED | Director | 2001-08-01 | CURRENT | 2001-07-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-26 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/16 FROM Hafren House 5 st Giles Business Park Pool Road Newtown Powys SY16 3AJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WYATT | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/10 FROM Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 18/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 15 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/03 FROM: LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00 | |
88(2)R | AD 28/02/99--------- £ SI 498@1=498 £ IC 500/998 | |
88(2)R | AD 28/02/99--------- £ SI 498@1=498 £ IC 2/500 | |
CERTNM | COMPANY NAME CHANGED NORMALTOTAL LIMITED CERTIFICATE ISSUED ON 25/02/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
(W)ELRES | S386 DIS APP AUDS 11/01/99 | |
(W)ELRES | S366A DISP HOLDING AGM 11/01/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-09-01 |
Resolutions for Winding-up | 2016-08-01 |
Meetings of Creditors | 2016-07-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as WYATT BROS (WHITCHURCH) LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WYATT BROS (WHITCHURCH) LIMITED | Event Date | 2017-08-29 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare an interim dividend to Unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4 ) to the Joint Liquidators at Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE by no later than Friday 13 October 2017 (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. Philip Barrington Wood (IP number 005396 ) of Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Nicholas Laurie West (IP number 017232 ) of Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WYATT BROS (WHITCHURCH) LIMITED | Event Date | 2016-07-27 |
At a general meeting of the Company, duly convened and held at The Mytton and Mermaid Hotel, Shrewsbury, Shropshire, SY5 6QG on 27 July 2016 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Philip Barrington Wood and Nicholas Laurie West of Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Contact details: Philip B Wood and Nicholas West , (IP Nos 005396 & 017232 ) of Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Alternative Contact: Stephanie Hatton 01782 713700 Robert Piggott , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WYATT BROS (WHITCHURCH) LIMITED | Event Date | 2016-07-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at The Mytton and Mermaid Hotel, Shrewsbury, Shropshire, SY5 6QG , on 27 July 2016 at 10:30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE on 25 and 26 July 2016 between the hours of 10.00 am and 4.00 pm. Alternative Contact: Nick West 01743 540145 BY ORDER OF THE BOARD | |||
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. |