Company Information for WEST LANCS PLASTERERS LIMITED
7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
04481088
Private Limited Company
Liquidation |
Company Name | |
---|---|
WEST LANCS PLASTERERS LIMITED | |
Legal Registered Office | |
7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in L33 | |
Company Number | 04481088 | |
---|---|---|
Company ID Number | 04481088 | |
Date formed | 2002-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2013 | |
Account next due | 30/04/2015 | |
Latest return | 05/09/2013 | |
Return next due | 03/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 08:59:13 |
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 |
---|---|---|
COLIN JOHN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA SHACKLEY |
Company Secretary | ||
CHRISTOPHER SHACKLEY |
Director | ||
COLIN JOHN JONES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST LANCASHIRE PLASTERERS LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active | |
W L P LIMITED | Director | 2008-04-01 | CURRENT | 2003-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-25 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/14 FROM North Mersey Business Centre Unit 88 Woodward Road Knowsley Industrial Park Merseyside L33 7UY | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-11-26</ul> | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/12 TO 30/07/12 | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHACKLEY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LINDA SHACKLEY | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN JONES | |
AR01 | 05/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Shackley on 2011-09-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA SHACKLEY on 2011-09-05 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/09/09; full list of members | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN JONES | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JONES / 14/08/2008 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: NORTH MERSEY BUSINESS CENTRE UNIT 65 WOODWARD ROAD KNOWLSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7UY | |
287 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 27/01/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-12-02 |
Appointment of Liquidators | 2014-12-02 |
Meetings of Creditors | 2014-11-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
Creditors Due Within One Year | 2013-07-31 | £ 158,452 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 159,002 |
Creditors Due Within One Year | 2012-07-31 | £ 159,002 |
Creditors Due Within One Year | 2011-07-31 | £ 85,906 |
Provisions For Liabilities Charges | 2013-07-31 | £ 1,268 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,361 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,361 |
Provisions For Liabilities Charges | 2011-07-31 | £ 1,621 |
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 WEST LANCS PLASTERERS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 48,880 |
Cash Bank In Hand | 2012-07-31 | £ 50,809 |
Cash Bank In Hand | 2012-07-31 | £ 50,809 |
Cash Bank In Hand | 2011-07-31 | £ 54,947 |
Current Assets | 2013-07-31 | £ 228,991 |
Current Assets | 2012-07-31 | £ 179,009 |
Current Assets | 2012-07-31 | £ 179,009 |
Current Assets | 2011-07-31 | £ 126,710 |
Debtors | 2013-07-31 | £ 180,111 |
Debtors | 2012-07-31 | £ 128,200 |
Debtors | 2012-07-31 | £ 128,200 |
Debtors | 2011-07-31 | £ 71,763 |
Secured Debts | 2013-07-31 | £ 0 |
Secured Debts | 2012-07-31 | £ 0 |
Secured Debts | 2011-07-31 | £ 3,333 |
Shareholder Funds | 2013-07-31 | £ 77,644 |
Shareholder Funds | 2012-07-31 | £ 27,917 |
Shareholder Funds | 2012-07-31 | £ 27,917 |
Shareholder Funds | 2011-07-31 | £ 49,772 |
Tangible Fixed Assets | 2013-07-31 | £ 8,373 |
Tangible Fixed Assets | 2012-07-31 | £ 9,271 |
Tangible Fixed Assets | 2012-07-31 | £ 9,271 |
Tangible Fixed Assets | 2011-07-31 | £ 11,183 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as WEST LANCS PLASTERERS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WEST LANCS PLASTERERS LIMITED | Event Date | 2014-11-26 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 26 November 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 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 Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB and John Paul Sugden , of Auker Rhodes Accounting Limited , Devonshire House, 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ , (IP Nos 8898 and 8064) be and they are hereby appointed Joint Liquidators for the purposes of such winding-up. For further details contact: Vincent A Simmons, Tel: 0161 476 9000 or John Paul Sugden, Tel: 01274 296 800. Alternative contact: Mrs Stephanie Adams, Tel: 0161 476 9000, Email: s.adams@bvllp.com Colin John Jones , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WEST LANCS PLASTERERS LIMITED | Event Date | 2014-11-26 |
Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB and John Paul Sugden , of Auker Rhodes Accounting Limited , Devonshire House, 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ . : For further details contact: Vincent A Simmons, Tel: 0161 476 9000 or John Paul Sugden, Tel: 01274 296 800. Alternative contact: Mrs Stephanie Adams, Tel: 0161 476 9000, Email: s.adams@bvllp.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WEST LANCS PLASTERERS LIMITED | Event Date | 2014-11-04 |
By Order of the Board, 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 7 St Petersgate, Stockport, Cheshire, SK1 1EB , on 26 November 2014 , 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 Creditors will be available for inspection from V A Simmons (IP No: 008898) of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , who is also the Insolvency Practitioner who will provide information about on the companys affairs. Further details contact: Stephanie Adams, email: s.adams@bvllp.com, telephone: 0161 476 9000. | |||
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. |