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

WEAVE PRODUCTS LIMITED

RICKMANSWORTH, HERTFORDSHIRE, WD3,
Company Registration Number
05133095
Private Limited Company
Dissolved

Dissolved 2014-07-05

Company Overview

About Weave Products Ltd
WEAVE PRODUCTS LIMITED was founded on 2004-05-19 and had its registered office in Rickmansworth. The company was dissolved on the 2014-07-05 and is no longer trading or active.

Key Data
Company Name
WEAVE PRODUCTS LIMITED
 
Legal Registered Office
RICKMANSWORTH
HERTFORDSHIRE
 
Filing Information
Company Number 05133095
Date formed 2004-05-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2014-07-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-05 04:55:29
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 WEAVE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID FREDERICK JONES
Company Secretary 2006-12-06
ALAN DAVID CORFIELD
Director 2004-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID CORFIELD
Company Secretary 2004-05-19 2007-01-08
JANE HELEN BENSON
Director 2004-05-19 2006-12-06
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-05-19 2004-05-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-05-19 2004-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FREDERICK JONES VW INTERIORS LTD Company Secretary 2009-05-15 CURRENT 2009-05-07 Dissolved 2017-06-06
DAVID FREDERICK JONES SUNSET TAVERNS LTD Company Secretary 2009-03-24 CURRENT 2009-03-20 Active
DAVID FREDERICK JONES POWYS & MARCHES STONE SUPPLIES LTD Company Secretary 2009-03-06 CURRENT 2009-02-26 Active
DAVID FREDERICK JONES A J PRITCHARD LTD Company Secretary 2009-02-11 CURRENT 2009-01-30 Dissolved 2017-02-07
DAVID FREDERICK JONES 1ST TOOLS LTD Company Secretary 2009-01-07 CURRENT 2008-12-29 Dissolved 2018-05-01
DAVID FREDERICK JONES AZTEC NDT INSPECTION LTD Company Secretary 2008-11-05 CURRENT 2008-10-13 Active
DAVID FREDERICK JONES VILLAGEGREEN NETWORKS LTD Company Secretary 2008-07-07 CURRENT 2008-03-18 Active - Proposal to Strike off
DAVID FREDERICK JONES ACORN CONSTRUCTION AND PLASTERING LTD Company Secretary 2008-06-16 CURRENT 2008-04-08 Dissolved 2014-06-03
DAVID FREDERICK JONES STEADFAST (PM) CONSULTANCY & TRAINING SERVICES LTD Company Secretary 2008-01-10 CURRENT 2008-01-10 Dissolved 2014-02-18
DAVID FREDERICK JONES BICTON TRAVEL LTD Company Secretary 2007-11-30 CURRENT 2007-11-19 Active - Proposal to Strike off
DAVID FREDERICK JONES E F C PROPERTIES LTD Company Secretary 2007-11-06 CURRENT 2007-11-01 Active
DAVID FREDERICK JONES CHAYAH LIVING LTD. Company Secretary 2007-08-21 CURRENT 2007-08-15 Dissolved 2014-08-12
DAVID FREDERICK JONES INDEPENDENT SOCIAL SERVICES LTD Company Secretary 2007-04-27 CURRENT 2007-04-23 Active
DAVID FREDERICK JONES ABACUS MORTGAGES DIRECT LTD Company Secretary 2007-01-17 CURRENT 2006-12-15 Active
DAVID FREDERICK JONES MORADA LIMITED Company Secretary 2005-07-21 CURRENT 2005-07-08 Dissolved 2015-09-08
DAVID FREDERICK JONES COMBERMERE PROPERTY MANAGEMENT LTD Company Secretary 2005-03-30 CURRENT 2005-03-29 Active
DAVID FREDERICK JONES SOURCING SOLUTIONS LTD Company Secretary 2005-02-28 CURRENT 2005-02-16 Dissolved 2017-03-07
DAVID FREDERICK JONES STHENOSYS LIMITED Company Secretary 2004-08-26 CURRENT 2004-08-26 Active
DAVID FREDERICK JONES ARMITAGE INTERNATIONAL LIMITED Company Secretary 2004-06-28 CURRENT 1994-08-19 Active
DAVID FREDERICK JONES PAC PROPERTY LTD Company Secretary 2003-05-16 CURRENT 2003-04-30 Active - Proposal to Strike off
ALAN DAVID CORFIELD JIGSAW MARQUEES LTD Director 2014-12-03 CURRENT 2014-10-09 Active

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
2014-07-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-05LIQ MISCINSOLVENCY:LIQUIDATORS FINAL REPORT
2014-04-054.43REPORT OF FINAL MEETING OF CREDITORS
2013-11-19LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 165 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY
2012-11-22LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 14TH SEPTEMBER 2012
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM IRONMASTER HOUSE 37 WYLE COP SHREWSBURY SHROPSHIRE SY1 1XF
2011-10-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2011-07-29COCOMPORDER OF COURT TO WIND UP
2011-05-24AC92ORDER OF COURT - RESTORATION
2011-01-11GAZ2STRUCK OFF AND DISSOLVED
2010-09-14GAZ1FIRST GAZETTE
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2009-06-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2008-09-09363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-06-16363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION FULL
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-20288bSECRETARY RESIGNED
2006-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: NUMBER ONE, RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB DN4 5FB
2006-06-12363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-04-07363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-08225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2005-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-07288bDIRECTOR RESIGNED
2004-06-07288bSECRETARY RESIGNED
2004-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to WEAVE PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-06
Appointment of Liquidators2013-06-17
Appointment of Liquidators2011-09-29
Winding-Up Orders2011-07-29
Petitions to Wind Up (Companies)2011-06-28
Proposal to Strike Off2010-09-14
Fines / Sanctions
No fines or sanctions have been issued against WEAVE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-10-19 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 WEAVE PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of WEAVE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEAVE PRODUCTS LIMITED
Trademarks
We have not found any records of WEAVE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEAVE PRODUCTS LIMITED. 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 (7487 - Other business activities) as WEAVE PRODUCTS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where WEAVE PRODUCTS LIMITED 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 partyWEAVE PRODUCTS LIMITEDEvent Date2014-02-06
In the Shrewsbury County Court case number 240 Principal Trading Address: Unit 6, Hotspur Park, Battlefield Enterprise Park, Shrewsbury, SY1 3FB A final meeting of creditors of the above named company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986 for the purpose of: That the Liquidator’s final report and receipts and payments account be and are hereby approved and that the Liquidator be granted his release under Section 174 of the Insolvency Act 1986. The meeting will be held on 31 March 2014 at 12.00 noon at 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE. A proxy form is available which must be lodged with me not later than 28 March 2014 to entitle you to vote by proxy at the meeting, together with a completed proof of debt form if you have not already lodged one. Date of appointment:15 September 2011, Office Holder details: Bijal Shah (IP No 8717) of Re10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE. For further details contact: D T Parker, email: david.parker@re10.eu, Tel: 01923 776 223. Bijal Shah , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWEAVE PRODUCTS LIMITEDEvent Date2011-09-15
In the High Court of Justice case number 4526 Principal Trading Address: Unit 6, Hotspur Park, Battlefield Enterprise Park, Shrewsbury, SY1 3FB Notice is hereby given in accordance with Rule 4.106A that I, Bijal Shah , of RE10 (South East) Ltd , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE , was appointed Liquidator of the above named Company on 15 September 2011 , by a resolution of a meeting of the Companys creditors. Creditors who have not yet proved their debts must forward their proofs of debt to me. Further details contact: Bijal Shah (IP No. 8717), Email: Bijal@re10.eu Tel: 01923 776223, Fax: 01923 772499
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWEAVE PRODUCTS LIMITEDEvent Date2011-09-15
In the Shrewsbury County Court case number 240 Notice is hereby given, as required by Legislation section: Rule 4.106A(2) of the Legislation: Insolvency Rules 1986 (as amended), that a Liquidator has been appointed by a Meeting of Creditors. Bijal Shah (IP Number 8717) of Re10 (South East) Limited , 165 High Street, Rickmansworth, Herts WD3 1AY was appointed as Liquidator of the Company on 15 September 2011 . The Companys registered office is Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire SY1 1XF and the Companys principal trading address is Unit 6 Hotspur Park, Battlefield Enterprise Park, Shrewsbury SY1 3FB.
 
Initiating party Event TypeWinding-Up Orders
Defending partyWEAVE PRODUCTS LIMITEDEvent Date2011-07-20
In the High Court Of Justice case number 004526 Liquidator appointed: S Fearns Suite 5 3rd Floor Windsor House , Pepper Street , Chester , CH1 1DF , telephone: 01244 402750 , email: Chester.OR@insolvency.gsi.gov.uk :
 
Initiating party TET A/SEvent TypePetitions to Wind Up (Companies)
Defending partyWEAVE PRODUCTS LIMITEDEvent Date2011-05-26
In the Royal Courts of Justice (Chancery Division) Companies Court case number 4526 A Petition to wind up the above-named Company, (Company No 52133095), of Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire SY1 1XF , presented on 26 May 2011 by TET A/S (a Company registered in Denmark) of J.E. Ohlsengade No. 5 KCD, Copenhagen, DK 2100, Denmark , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 13 July 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 12 July 2011 . The Petitioners Solicitor is Teacher Stern LLP , 37-41 Bedford Row, London WC1R 4JH . (Ref NG/TET2/2.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyWEAVE PRODUCTS LIMITEDEvent Date2010-09-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEAVE PRODUCTS LIMITED 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 WEAVE PRODUCTS LIMITED 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.