Liquidation
Company Information for WYATT BROS. (WATER SERVICES) LIMITED
THE RURAL ENTERPRISE CENTRE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3FE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
WYATT BROS. (WATER SERVICES) LIMITED | |
Legal Registered Office | |
THE RURAL ENTERPRISE CENTRE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3FE Other companies in SY16 | |
Company Number | 04593196 | |
---|---|---|
Company ID Number | 04593196 | |
Date formed | 2002-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 05:21:16 |
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 |
---|---|---|
WHITTINGHAM RIDDELL RESOURCES LTD |
||
ROBERT PIGGOTT |
||
WILLIAM HENRY WYATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JONATHAN WYATT |
Director | ||
SALLY ANN WHITTER |
Company Secretary | ||
JOHN PHILIP WHITTER |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES 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 (WHITCHURCH) LTD. | Company Secretary | 2004-12-23 | CURRENT | 1998-12-18 | Liquidation | |
WYATT BROS. (UK) LIMITED | Company Secretary | 2004-12-23 | CURRENT | 2001-07-26 | Active - Proposal to Strike off | |
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. (UK) LIMITED | Director | 2001-08-01 | CURRENT | 2001-07-26 | Active - Proposal to Strike off | |
WYATT BROS (WHITCHURCH) LTD. | Director | 1999-01-11 | CURRENT | 1998-12-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 5 ST GILES BUSINESS PARK POOL ROAD NEWTOWN POWYS SY16 3AJ | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 146414 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY WYATT / 18/11/2016 | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED WILLIAM HENRY WYATT | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HENRY WYATT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 146414 | |
AR01 | 18/11/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 146414 | |
AR01 | 18/11/14 FULL LIST | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 146414 | |
AR01 | 18/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WYATT | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 18/11/12 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/11/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 FULL LIST | |
AR01 | 18/11/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 08/10/2007 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 23/12/04--------- £ SI 75000@1=75000 £ IC 71414/146414 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 100000/300000 06/10 | |
123 | NC INC ALREADY ADJUSTED 06/10/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 15 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
123 | £ NC 100/100000 31/03/03 | |
RES04 | NC INC ALREADY ADJUSTED 31/03/03 | |
88(2)R | AD 31/03/03--------- £ SI 60415@1=60415 £ IC 11000/71415 | |
88(2)R | AD 31/03/03--------- £ SI 10999@1=10999 £ IC 1/11000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-02-27 |
Notices to Creditors | 2018-02-27 |
Resolutions for Winding-up | 2018-02-27 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as WYATT BROS. (WATER SERVICES) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WYATT BROS (WATER SERVICES) LIMITED | Event Date | 2018-02-22 |
Section 109(1), Insolvency Act 1986 Philip B Wood and Nicholas West both of Barringtons Corporate Recovery , BCR, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WYATT BROS (WATER SERVICES) LIMITED | Event Date | 2018-02-22 |
The Insolvency (England and Wales) Rules 2016 Notice is hereby given that creditors of the Company are required, on or before 27 March 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Barringtons Corporate Recovery , BCR, Rural Enterprise Cente, Battlefield Enterprise Park, Shrewsbury, SY1 3FE If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm name and address of Liquidator: Philip B Wood (IP number: 005396 ) and Nicholas West (IP number: 017232 ) both of Barringtons Corporate Recovery , BCR, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE : Date of appointment: 22 February 2018 : Contact information: 01743 540145 Optional alternative contact name: Stephanie Hatton | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WYATT BROS (WATER SERVICES) LIMITED | Event Date | 2018-02-22 |
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 22 February 2018 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Philip B Wood and Nicholas West be appointed as Joint Liquidators for the purposes of such voluntary winding up. Philip B Wood (IP number: 005396 ) and Nicholas West (IP number: 017232 ) both of Barringtons Corporate Recovery , BCR, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Date of appointment: 22 February 2018 Contact information: 01743 540145 Optional alternative contact name: Stephanie Hatton Robert Piggott : | |||
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. |