Liquidation
Company Information for WEIGH & SAVE WHOLESALE LIMITED
REDHEUGH HOUSE TEESDALE SOUTH, THORNABY PLACE, STOCKTON-ON-TEES, TS17 6SG,
|
Company Registration Number
05972567
Private Limited Company
Liquidation |
Company Name | |
---|---|
WEIGH & SAVE WHOLESALE LIMITED | |
Legal Registered Office | |
REDHEUGH HOUSE TEESDALE SOUTH THORNABY PLACE STOCKTON-ON-TEES TS17 6SG Other companies in DL9 | |
Company Number | 05972567 | |
---|---|---|
Company ID Number | 05972567 | |
Date formed | 2006-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 17:22:11 |
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 |
---|---|---|
MARTIN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIELLE CARON HENLEY |
Company Secretary | ||
CATHERINE HILARY BELL |
Company Secretary | ||
CHRISTOPHER MARSHALL VERNON LEWIS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATTERICK CATERING LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM GATHERLEY GRANGE FARM BROMPTON ON SWALE RICHMOND DL10 7JJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM GATHERLEY GRANGE FARM BROMPTON ON SWALE RICHMOND DL10 7JJ ENGLAND | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/17 FROM 4 Walkerville Industrial Park Catterick North Yorkshire DL9 4SA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martin Smith on 2014-09-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DANIELLE HENLEY | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martin Smith on 2012-10-12 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 20/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/10/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/2008 FROM OAK MOUNT THORNFIELD BUSINESS PARK, STANDARD WAY NORTHALLERTON NORTH YORKSHIRE DL6 2XQ | |
288b | APPOINTMENT TERMINATED SECRETARY CATHERINE BELL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEWIS | |
288a | SECRETARY APPOINTED DANIELLE CARON HENLEY | |
288a | DIRECTOR APPOINTED MARTIN SMITH | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1084365 | Active | Licenced property: WALKERVILLE INDUSTRIAL ESTATE 4 FOSS WAY CATTERICK GARRISON GB DL9 4SA. |
Appointmen | 2018-06-06 |
Resolution | 2018-06-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
|
|
|
|
|
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 WEIGH & SAVE WHOLESALE LIMITED
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as WEIGH & SAVE WHOLESALE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | WEIGH & SAVE WHOLESALE LIMITED | Event Date | 2018-06-06 |
Name of Company: WEIGH & SAVE WHOLESALE LIMITED Company Number: 05972567 Nature of Business: Non-specialised wholesale of food, beverages and tobacco Registered office: Redheugh House, Teesdale South,… | |||
Initiating party | Event Type | Resolution | |
Defending party | WEIGH & SAVE WHOLESALE LIMITED | Event Date | 2018-06-06 |
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. |