Company Information for WEMTEC (UK) LIMITED
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
05341568
Private Limited Company
Liquidation |
Company Name | |
---|---|
WEMTEC (UK) LIMITED | |
Legal Registered Office | |
79 CAROLINE STREET BIRMINGHAM B3 1UP Other companies in B36 | |
Company Number | 05341568 | |
---|---|---|
Company ID Number | 05341568 | |
Date formed | 2005-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-01-05 05:27:37 |
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 ERNEST MURRALL |
||
ROBERT EDWIN JINKS |
||
COLIN ERNEST MURRALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EAMON TERRENCE WYKES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JARDINE ROAD PROPERTIES LIMITED | Director | 2014-08-06 | CURRENT | 2013-08-05 | Active | |
MURCOL (UK) LIMITED | Director | 2003-03-27 | CURRENT | 2003-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM Unit 14 Beaucrest Complex Holdford Road Birmingham B6 7EP England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/18 FROM 39 Castlehills Drive Castle Bromwich Birmingham West Midlands B36 9BP | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Robert Edward Jinks on 2011-03-03 | |
AR01 | 25/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin Ernest Murrall on 2010-01-25 | |
AP01 | DIRECTOR APPOINTED MR ROBERT EDWARD JINKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAMON WYKES | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/05/08 GBP SI 98@1=98 GBP IC 2/100 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 1 HOLDFORD ROAD WITTON BIRMINGHAM B6 7EP | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 39 CASTLEHILLS DRIVE CASTLE BROMWICH BIRMINGHAM B36 9BP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-15 |
Resolution | 2018-11-15 |
Qualifying | 2018-11-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Creditors Due Within One Year | 2012-07-01 | £ 49,714 |
---|---|---|
Provisions For Liabilities Charges | 2012-07-01 | £ 286 |
Provisions For Liabilities Charges | 2012-06-30 | £ 328 |
Provisions For Liabilities Charges | 2011-06-30 | £ 369 |
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 WEMTEC (UK) LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 100 |
Called Up Share Capital | 2011-06-30 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 1,133 |
Cash Bank In Hand | 2012-06-30 | £ 4 |
Cash Bank In Hand | 2011-06-30 | £ 4 |
Current Assets | 2012-07-01 | £ 42,311 |
Current Assets | 2012-06-30 | £ 17,557 |
Current Assets | 2011-06-30 | £ 16,650 |
Debtors | 2012-07-01 | £ 13,433 |
Debtors | 2012-06-30 | £ 13,038 |
Debtors | 2011-06-30 | £ 12,844 |
Fixed Assets | 2012-07-01 | £ 2,466 |
Fixed Assets | 2012-06-30 | £ 2,902 |
Fixed Assets | 2011-06-30 | £ 3,413 |
Shareholder Funds | 2012-07-01 | £ 5,223 |
Shareholder Funds | 2012-06-30 | £ -11,113 |
Shareholder Funds | 2011-06-30 | £ -4,774 |
Stocks Inventory | 2012-07-01 | £ 27,745 |
Stocks Inventory | 2012-06-30 | £ 4,515 |
Stocks Inventory | 2011-06-30 | £ 3,802 |
Tangible Fixed Assets | 2012-07-01 | £ 2,466 |
Tangible Fixed Assets | 2012-06-30 | £ 2,902 |
Tangible Fixed Assets | 2011-06-30 | £ 3,413 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as WEMTEC (UK) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | WEMTEC (UK) LIMITED | Event Date | 2018-11-15 |
Name of Company: WEMTEC (UK) LIMITED Company Number: 05341568 Nature of Business: Kenwood Product Repairer Registered office: 39 Castlehills Drive, Castle Bromwich, Birmingham, B36 9BP Type of Liquida… | |||
Initiating party | Event Type | Resolution | |
Defending party | WEMTEC (UK) LIMITED | Event Date | 2018-11-15 |
Initiating party | Event Type | Qualifying | |
Defending party | WEMTEC (UK) LIMITED | Event Date | 2018-11-15 |
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. |