Liquidation
Company Information for WM.& R.W.BACON LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
00267323
Private Limited Company
Liquidation |
Company Name | |
---|---|
WM.& R.W.BACON LIMITED | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in RM6 | |
Company Number | 00267323 | |
---|---|---|
Company ID Number | 00267323 | |
Date formed | 1932-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-12-31 | |
Account next due | 2014-09-30 | |
Latest return | 2013-08-27 | |
Return next due | 2016-09-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 08:28:03 |
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 |
---|---|---|
CHRISTOPHER ALAN BACON |
||
CHRISTOPHER ALAN BACON |
||
SUSAN DORIS BACON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN RAYMOND BACON |
Company Secretary | ||
ALAN RAYMOND BACON |
Director | ||
ROBERT JOHN HARTLAND |
Director | ||
SUSANNAH DULCIE HARTLAND |
Director | ||
PAUL WILLIAMS |
Director | ||
JOHN FRY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLP GROUP LTD | Director | 2017-07-31 | CURRENT | 2014-08-01 | Active | |
BACON LIGHTNING PROTECTION & MAINTENANCE LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active | |
BACON LIGHTNING PROTECTION LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Liquidation | |
BACON (SPECIALIST SERVICES) LTD | Director | 2014-06-11 | CURRENT | 2013-05-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.3 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ROMFORD ESSEX RM6 4SN UNITED KINGDOM | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002673230003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002673230002 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BACON / 26/08/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM WALTER HOUSE WICKFORD BUSINESS PARK HODGSONS WAY WICKFORD ESSEX SS11 8YG | |
AR01 | 27/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DORIS BACON / 26/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BACON / 26/08/2011 | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER BACON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN BACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HARTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARTLAND | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER ALAN BACON | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 1000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 22/09/2010 | |
AR01 | 27/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARTLAND / 26/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DORIS BACON / 26/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAYMOND BACON / 26/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SUSANNAH DULCIE HARTLAND | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL WILLIAMS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 02/10/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
Appointment of Liquidators | 2014-12-18 |
Meetings of Creditors | 2014-06-26 |
Appointment of Administrators | 2014-06-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | IGF INVOICE FINANCE LIMITED | ||
Outstanding | SME INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2012-12-31 | £ 146,920 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 19,209 |
Creditors Due Within One Year | 2012-12-31 | £ 690,682 |
Creditors Due Within One Year | 2011-12-31 | £ 375,450 |
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 WM.& R.W.BACON LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 49,827 |
Cash Bank In Hand | 2011-12-31 | £ 5,868 |
Current Assets | 2012-12-31 | £ 409,274 |
Current Assets | 2011-12-31 | £ 328,525 |
Debtors | 2012-12-31 | £ 299,447 |
Debtors | 2011-12-31 | £ 262,657 |
Secured Debts | 2012-12-31 | £ 201,265 |
Secured Debts | 2011-12-31 | £ 35,324 |
Shareholder Funds | 2011-12-31 | £ 11,728 |
Stocks Inventory | 2012-12-31 | £ 60,000 |
Stocks Inventory | 2011-12-31 | £ 60,000 |
Tangible Fixed Assets | 2012-12-31 | £ 227,153 |
Tangible Fixed Assets | 2011-12-31 | £ 77,862 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as WM.& R.W.BACON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WM. & R.W. BACON LIMITED | Event Date | 2014-12-12 |
Lloyd Edward Hinton , of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH . Tel: 020 7495 2348 . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WM.& R.W. BACON LIMITED | Event Date | 2014-06-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 4230 Notice is hereby given by Lloyd Hinton and Anthony Hyams , Insolve Plus Ltd , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH , that a Meeting of Creditors of WM.& R.W. Bacon Limited of 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH, is to be held at 4th Floor , Allan House, 10 John Princes Street, London W1G 0AH , on 11 July 2014 , at 11.30 am. The Meeting is an initial Creditors Meeting under paragraph 51 of the Schedule B1 to the Insolvency Act 1986 (the schedule) . I invite you to attend the above Meeting. A proxy form which is available should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WM.& R.W.BACON LIMITED | Event Date | 2014-06-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 4230 Lloyd Edward Hinton and Anthony Harry Hyams (IP No 9516 and 9413 ), Insolve Plus Ltd , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH . : | |||
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. |