Dissolved
Dissolved 2018-01-26
Company Information for WENTWORTH VALVE COMPONENTS LIMITED
OLDHAM, LANCASHIRE, OL1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-01-26 |
Company Name | |
---|---|
WENTWORTH VALVE COMPONENTS LIMITED | |
Legal Registered Office | |
OLDHAM LANCASHIRE | |
Company Number | 06343257 | |
---|---|---|
Date formed | 2007-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2018-01-26 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-01-30 00:34:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WENTWORTH VALVE COMPONENTS (INTERNATIONAL) LIMITED | BRIDGESTONES LIMITED 125-127 UNION STREET OLDHAM LANCASHIRE OL1 1TE | Dissolved | Company formed on the 2015-11-25 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN HOWARD WENTWORTH ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD JOHN WENTWORTH ADAMS |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OBRUT MACHINE TOOLS LIMITED | Director | 2012-04-23 | CURRENT | 2010-08-16 | Active | |
CNC MILL TURN SOLUTIONS LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-11 | Liquidation | |
ENGINEERING MANAGEMENT & LOGISTICS LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Dissolved 2017-09-12 | |
AML CARS LIMITED | Director | 2010-09-23 | CURRENT | 2010-09-23 | Active | |
FRICTION WELDING SYSTEMS LIMITED | Director | 2008-10-16 | CURRENT | 2008-10-16 | Active | |
H R BLOWERS UK LIMITED | Director | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
MASTERCRAFT MACHINE TOOLS LIMITED | Director | 2002-04-25 | CURRENT | 2002-04-25 | Active | |
UNIVERSAL COMMERCIAL PROPERTIES LIMITED | Director | 1991-11-10 | CURRENT | 1941-07-19 | Active | |
MORGAN MILNES TOOL COMPANY LIMITED | Director | 1991-11-10 | CURRENT | 1961-06-20 | 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 29/03/17 FROM C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063432570002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063432570001 | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/12 FROM Whitby Court Abbey Road Shepley Huddersfield HD8 8ER England | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
SH01 | 23/04/12 STATEMENT OF CAPITAL GBP 11 | |
CH01 | Director's details changed for Mr Martin Howard Wentworth Adams on 2012-02-27 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM STEAD ROBINSON LTD ABBEY ROAD SHEPLEY HUDDERSFIELD HD8 8ER ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM BARN END HOUSE SANDYGATE HOLMFIRTH WEST YORKSHIRE HD9 1SS | |
AR01 | 15/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY HOWARD ADAMS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR 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 |
Resolutions for Winding-up | 2017-02-14 |
Appointment of Liquidators | 2017-02-13 |
Meetings of Creditors | 2017-01-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-08-31 | £ 324,062 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 384,825 |
Creditors Due Within One Year | 2012-08-31 | £ 384,825 |
Creditors Due Within One Year | 2011-08-31 | £ 240,102 |
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 WENTWORTH VALVE COMPONENTS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 57,906 |
Cash Bank In Hand | 2012-08-31 | £ 5,423 |
Cash Bank In Hand | 2012-08-31 | £ 5,423 |
Current Assets | 2013-08-31 | £ 368,201 |
Current Assets | 2012-08-31 | £ 420,829 |
Current Assets | 2012-08-31 | £ 420,829 |
Current Assets | 2011-08-31 | £ 267,838 |
Debtors | 2013-08-31 | £ 310,295 |
Debtors | 2012-08-31 | £ 415,406 |
Debtors | 2012-08-31 | £ 415,406 |
Debtors | 2011-08-31 | £ 267,838 |
Shareholder Funds | 2013-08-31 | £ 107,099 |
Shareholder Funds | 2012-08-31 | £ 52,090 |
Shareholder Funds | 2012-08-31 | £ 52,090 |
Shareholder Funds | 2011-08-31 | £ 49,283 |
Tangible Fixed Assets | 2013-08-31 | £ 62,960 |
Tangible Fixed Assets | 2012-08-31 | £ 16,086 |
Tangible Fixed Assets | 2012-08-31 | £ 16,086 |
Tangible Fixed Assets | 2011-08-31 | £ 21,547 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28140 - Manufacture of taps and valves) as WENTWORTH VALVE COMPONENTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WENTWORTH VALVE COMPONENTS LIMITED | Event Date | 2017-02-14 |
At an extraordinary general meeting of the above named company, duly convened and held at Bridgestones, 125-127 Union Street Oldham, OL1 1TE on 9th February 2017 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1)That the company be wound up voluntarily 2)That Jonathan Lord of Bridgestones, 125-127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the company for the purposes of such winding up. Contact details: Martin Adams Chairman Jonathan Lord MIPA Bridgestones 125-127 Union Street Oldham OL1 1TE mail@bridgestones.co.uk 0161 785 3700 Office Holder Number: 9041 Jonathan Lord - Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WENTWORTH VALVE COMPONENTS LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Bridgestones, 125-127 Union Street, Oldham OL11TE on 9 February 2017 at 10:45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the Company's Creditors will be available for inspection free of charge at the offices of Bridgestones, 125-127 Union Street, Oldham, OL1 1TE, on the two business days calling next before the day of the meeting. By order of the board M Adams, Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WENTWORTH VALVE COMPONENTS LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Liquidator's Name and Address: Jonathan Lord MIPA Bridgestones, 125-127 Union Street Oldham, OL1 1TE, mail@bridgestones.co.uk, 0161 785 3700 : | |||
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. |