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

WEY BRIDGING LTD

C/O Quantuma Llp High Holborn House, 52-54 High Holborn House, London, WC1V 6RL,
Company Registration Number
05764687
Private Limited Company
Liquidation

Company Overview

About Wey Bridging Ltd
WEY BRIDGING LTD was founded on 2006-03-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Wey Bridging Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEY BRIDGING LTD
 
Legal Registered Office
C/O Quantuma Llp High Holborn House
52-54 High Holborn House
London
WC1V 6RL
Other companies in EC4A
 
Filing Information
Company Number 05764687
Company ID Number 05764687
Date formed 2006-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2009-12-31
Account next due 30/09/2011
Latest return 31/03/2010
Return next due 28/04/2011
Type of accounts FULL
Last Datalog update: 2022-10-01 12:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEY BRIDGING LTD
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.
Companies with same name WEY BRIDGING LTD
The following companies were found which have the same name as WEY BRIDGING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEY BRIDGING FINANCE LIMITED THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY Active Company formed on the 2015-07-28

Company Officers of WEY BRIDGING LTD

Current Directors
Officer Role Date Appointed
MOHAMMAD ISHAQ MALIK
Company Secretary 2007-06-01
SUNIL BANCE
Director 2009-02-04
PETER DAVID GRAHAM
Director 2006-03-31
STEPHEN GLEN HEMSLEY
Director 2009-03-11
MOHAMMAD ISHAQ MALIK
Director 2007-06-01
NIGEL WILLIAM WRAY
Director 2009-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA PANU
Director 2010-01-25 2010-11-26
JOHN MICHAEL BRUCE FRANK
Director 2008-01-17 2009-07-22
MANUEL PINON-MARTINEZ
Director 2008-01-17 2009-01-23
CHRISTOPHER DEREK ARNOLD
Director 2006-03-31 2007-06-01
SANDEEP GILL
Company Secretary 2006-03-31 2007-04-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-03-31 2006-03-31
COMPANY DIRECTORS LIMITED
Nominated Director 2006-03-31 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNIL BANCE VISION ACCOUNTANTS LIMITED Director 2017-11-03 CURRENT 2008-05-09 Active - Proposal to Strike off
SUNIL BANCE FEATHERSTONES ACCOUNTANTS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
STEPHEN GLEN HEMSLEY FULL HOUSE RESTAURANTS HOLDINGS LIMITED Director 2014-08-22 CURRENT 2014-02-14 Active
STEPHEN GLEN HEMSLEY FULL HOUSE RESTAURANTS LIMITED Director 2001-03-27 CURRENT 1997-04-25 Active
STEPHEN GLEN HEMSLEY AMERICAN PIZZA COMPANY LIMITED(THE) Director 2000-06-28 CURRENT 1987-01-19 Dissolved 2013-11-05
MOHAMMAD ISHAQ MALIK PROGRESS 24 LTD Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
NIGEL WILLIAM WRAY PREMIER TEAM HOLDINGS LIMITED Director 2006-06-26 CURRENT 2005-08-08 Liquidation
NIGEL WILLIAM WRAY MBN EVENTS GROUP LIMITED Director 2006-05-15 CURRENT 2005-12-20 Active
NIGEL WILLIAM WRAY SYNCBEAM LIMITED Director 1999-10-05 CURRENT 1999-08-16 Active
NIGEL WILLIAM WRAY SARACENS LIMITED Director 1996-05-17 CURRENT 1995-10-05 Active
NIGEL WILLIAM WRAY MONEYPITCH COMPANY LIMITED Director 1993-09-27 CURRENT 1993-06-28 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
2022-10-01Final Gazette dissolved via compulsory strike-off
2022-07-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-12-17Voluntary liquidation Statement of receipts and payments to 2021-11-01
2021-12-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-01
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM WRAY
2021-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLEN HEMSLEY
2020-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-01
2020-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-01
2019-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-01
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS
2018-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-01
2017-01-114.68 Liquidators' statement of receipts and payments to 2016-11-01
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM 10 Fitzroy Square London W1T 5HP
2016-01-074.68 Liquidators' statement of receipts and payments to 2015-11-01
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM 8Th Floor 25 Farringdon Street London EC4A 4AB
2015-01-144.68 Liquidators' statement of receipts and payments to 2014-11-01
2014-12-104.48Notice of Constitution of Liquidation Committee
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM 11Th Floor 66 Chiltern Street London W1U 4JL
2014-01-074.68 Liquidators' statement of receipts and payments to 2013-11-01
2013-09-05600Appointment of a voluntary liquidator
2013-09-05LIQ MISC OCCourt order insolvency:court order - replacement of liquidators
2013-09-054.40Notice of ceasing to act as a voluntary liquidator
2013-06-134.48Notice of Constitution of Liquidation Committee
2013-01-224.68 Liquidators' statement of receipts and payments to 2012-11-01
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/12 FROM Sherlock House 73 Baker Street London W1U 6RD
2011-12-072.24BAdministrator's progress report to 2011-11-02
2011-11-022.34BNotice of move from Administration to creditors voluntary liquidation
2011-06-292.24BAdministrator's progress report to 2011-05-24
2011-06-282.16BStatement of affairs with form 2.14B
2011-06-152.17BStatement of administrator's proposal
2011-05-102.16BStatement of affairs with form 2.14B
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STELLA PANU
2010-12-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM NO 1 11 QUEENS GATE TERRACE KNIGHTSBRIDGE LONDON SW7 5PR
2010-08-23RES13APPOINT AUDITORS 28/07/2010
2010-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16LATEST SOC16/06/10 STATEMENT OF CAPITAL;GBP 4106277
2010-06-16AR0131/03/10 FULL LIST
2010-01-29AP01DIRECTOR APPOINTED STELLA PANU
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-08288aDIRECTOR APPOINTED NIGEL WILLIAM WRAY LOGGED FORM
2009-08-08288aDIRECTOR APPOINTED STEPHEN GLEN HEMSLEY
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN FRANK
2009-08-06288aDIRECTOR APPOINTED NIGEL WILLIAM WRAY
2009-07-29122CONSO
2009-07-29123NC INC ALREADY ADJUSTED 22/06/09
2009-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-09RES01ADOPT ARTICLES 05/06/2009
2009-07-0988(2)AD 22/06/09 GBP SI 2000000@0.01=20000 GBP IC 4086265.39/4106265.39
2009-07-0988(2)AD 22/06/09 GBP SI 4904039@0.01=49040.39 GBP IC 2057226/2106266.39
2009-07-0988(2)AD 22/06/09 GBP SI 1979999@1=1979999 GBP IC 2106266.39/4086265.39
2009-07-0988(2)AD 22/06/09 GBP SI 2056277@1=2056277 GBP IC 949/2057226
2009-06-06AUDAUDITOR'S RESIGNATION
2009-05-1988(2)CAPITALS NOT ROLLED UP
2009-04-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED SUNIL BANCE
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR MANUEL PINON-MARTINEZ
2008-07-29RES01ADOPT ARTICLES 31/12/2007
2008-07-29122S-DIV
2008-07-29RES13SUB-DIVISION 31/12/2007
2008-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-29RES04NC INC ALREADY ADJUSTED 31/12/2007
2008-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-2988(2)AMENDING 88(2)
2008-07-2988(2)AMENDING 88(2)
2008-07-2988(2)AMENDING 88(2)
2008-07-21363sRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-09RES01ADOPT ARTICLES 31/12/2007
2008-04-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-05287REGISTERED OFFICE CHANGED ON 05/04/2008 FROM COVEHAM HOUSE DOWNSIDE BRIDGE ROAD COBHAM SURREY KT11 3EP
2008-02-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-08SASHARES AGREEMENT OTC
2008-02-0888(2)RAD 31/12/07--------- £ SI 135000@.0001=13 £ IC 936/949
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-0188(2)RAD 31/12/07--------- £ SI 7000000@.0001=700 £ IC 236/936
2008-02-0188(2)RAD 31/12/07--------- £ SI 1365000@.0001=136 £ IC 100/236
2008-01-25123NC INC ALREADY ADJUSTED 31/12/07
2008-01-25122S-DIV 31/12/07
2008-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25RES04£ NC 1000/10000 31/12/
2008-01-25RES13SUB DIVIDE 31/12/07
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-29363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-07-04225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-07-04288bDIRECTOR RESIGNED
2007-06-17288aNEW SECRETARY APPOINTED
2007-06-17287REGISTERED OFFICE CHANGED ON 17/06/07 FROM: MELVILLE HOUSE 8-12 WOODHOUSE ROAD, FINCHLEY LONDON N12 ORG
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to WEY BRIDGING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-07-08
Petitions to Wind Up (Companies)2011-01-13
Appointment of Administrators2010-12-08
Fines / Sanctions
No fines or sanctions have been issued against WEY BRIDGING LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER CLARK 2016-04-07 to 2016-04-07 Wey Bridging Limited v Ernst & Young LLP
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
COMPOSITE GUARANTEE AND DEBENTURE 2010-01-28 Outstanding MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE) FOR AND ON BEHALF OF CAPITAL ACTING BY ITS GENERAL PARTNER CFE
DEBENTURE 2008-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2009-12-31

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 WEY BRIDGING LTD

Intangible Assets
Patents
We have not found any records of WEY BRIDGING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEY BRIDGING LTD
Trademarks
We have not found any records of WEY BRIDGING LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE HOFFMAN CORPORATE SECURITY LIMITED 2009-11-21 Outstanding

We have found 1 mortgage charges which are owed to WEY BRIDGING LTD

Income
Government Income
We have not found government income sources for WEY BRIDGING LTD. 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 (6523 - Other financial intermediation) as WEY BRIDGING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WEY BRIDGING LTD 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 TypeNotice of Intended Dividends
Defending partyWEY BRIDGING LTDEvent Date2016-07-06
Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final dividend to preferential creditors and an interim dividend to ordinary unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 23 Sicilian Avenue, London, WC1A 2QS by no later than 29 July 2016 (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. Date of Appointment: 2 November 2011. Office Holder details: Andrew Hosking and Simon Bonney (IP Nos 9009 and 9379) both of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS. For further details contact: The Joint Liquidators, E-mail: james.varney@quantuma.com. Alternative contact: James Varney.
 
Initiating party Event TypeAppointment of Administrators
Defending partyWEY BRIDGING LIMITEDEvent Date2010-11-25
In the Royal Courts of Justice case number 9684 Timothy John Edward Dolder and Colin David Wilson (IP Nos 9008 and 9478 ), both of RSM Tenon Recovery , Sherlock House, 73 Baker Street, London W1U 6RD Further details contact: Ann Kirkby, Email: ann.kirkby@rsmtenon.com :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyWEY BRIDGING LTDEvent Date2010-11-25
In the High Court of Justice (Chancery Division) Companies Court case number 9666 A Petition to wind up the above-named Company, Registration Number 05764687, of Sherlock House, 73 Baker Street, London W1U 6RD , formerly of No 1, 11 Queens Gate Terrace, Knightsbridge, London SW7 5PR , presented on 25 November 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 26 January 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 January 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 .(Ref SLR 1409701.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEY BRIDGING LTD 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 WEY BRIDGING LTD 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.