Company Information for G.A.WEDDERBURN & CO.LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
00272418
Private Limited Company
Liquidation |
Company Name | |
---|---|
G.A.WEDDERBURN & CO.LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in SO15 | |
Company Number | 00272418 | |
---|---|---|
Company ID Number | 00272418 | |
Date formed | 1933-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 18/12/2014 | |
Return next due | 15/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 14:43:30 |
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 |
---|---|---|
MATTHEW CHRISTOPHER BARKER |
||
ANTONY PETER FRANKLIN |
||
JORUNDUR JORUNDSSON |
||
VISHAL PATEL |
||
ASGEIR THOR THORDARSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE ROBERT CRACKNELL |
Director | ||
ORBIS TECHNOLOGIES LIMITED |
Director | ||
BJORN JOHANNSSON |
Director | ||
THORDUR HLYNSSON |
Director | ||
THORIR MAGNUSSON |
Director | ||
JORUNDUR JORUNDSSON |
Director | ||
PETER ALEXANDER WEDDERBURN |
Director | ||
TIMOTHY JOHN SMITH |
Director | ||
COLIN ANDREW WEDDERBURN |
Company Secretary | ||
COLIN ANDREW WEDDERBURN |
Director | ||
GORDON ALEXANDER WEDDERBURN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUVAAS LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Active | |
EPOSITIVE SOLUTIONS LIMITED | Director | 2012-08-20 | CURRENT | 2012-08-20 | Dissolved 2017-01-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/11/2017:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 14TH FLOOR DUKES KEEP 1 MARSH LANE SOUTHAMPTON SO14 3EX | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/11/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER 18/04/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/05/2016 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 42A NURSLING INDUSTRIAL ESTATE, ORIANA WAY NURSLING SOUTHAMPTON SO16 0YU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 42A NURSLING INDUSTRIAL ESTATE, ORIANA WAY NURSLING SOUTHAMPTON SO16 0YU ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE CRACKNELL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 56 SHIRLEY ROAD, SOUTHAMPTON SO15 3UH | |
AP01 | DIRECTOR APPOINTED MR ASGEIR THOR THORDARSSON | |
AP01 | DIRECTOR APPOINTED MR JORUNDUR JORUNDSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ORBIS TECHNOLOGIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR VISHAL PATEL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 16800 | |
AR01 | 18/12/14 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRIKAMERKI UK LIMITED / 11/03/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BJORN JOHANNSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THORIR MAGNUSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THORDUR HLYNSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORUNDUR JORUNDSSON | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 11200 | |
AR01 | 18/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 18/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WEDDERBURN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH | |
AR01 | 18/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW CHRISTOPHER BARKER | |
AP01 | DIRECTOR APPOINTED THORIR MAGNUSSON | |
AP01 | DIRECTOR APPOINTED JORUNDUR JORUNDSSON | |
AP01 | DIRECTOR APPOINTED THORDUR HLYNSSON | |
AP01 | DIRECTOR APPOINTED BJORN JOHANNSSON | |
AP02 | CORPORATE DIRECTOR APPOINTED STRIKAMERKI UK LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN WEDDERBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON WEDDERBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WEDDERBURN | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/12/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 28/06/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SMITH / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER WEDDERBURN / 01/03/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER WEDDERBURN / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW WEDDERBURN / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER WEDDERBURN / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SMITH / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER FRANKLIN / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT CRACKNELL / 04/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLIN ANDREW WEDDERBURN / 04/03/2010 | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER WEDDERBURN / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER WEDDERBURN / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW WEDDERBURN / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SMITH / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER FRANKLIN / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT CRACKNELL / 18/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/12/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
Notice of | 2018-07-30 |
Appointment of Liquidators | 2016-11-11 |
Meetings of Creditors | 2015-12-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
|
|
|
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 G.A.WEDDERBURN & CO.LIMITED
G.A.WEDDERBURN & CO.LIMITED owns 1 domain names.
wedderburn.co.uk
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as G.A.WEDDERBURN & CO.LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | G.A.WEDDERBURN & CO.LIMITED | Event Date | 2018-07-30 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | G.A. WEDDERBURN & CO LIMITED | Event Date | 2016-11-02 |
Andrew William Watling and Carl Stuart Jackson , Joint Liquidators both of Quantuma LLP , 14th Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . Alternative contact: Melanie Croucher, melanie.croucher@quantuma.com, 023 8082 1870 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | G.A. WEDDERBURN & CO LIMITED | Event Date | 2015-11-05 |
Notice is hereby given by Paul Anthony Goddard and Carl Stuart Jackson , both of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton SO14 3EX (IP Nos 13592 and 8860 ) were appointed Joint Administrators on 5 November 2015 . An initial meeting of creditors of the above named company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986 , is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by 12.00 noon on 8 January 2016 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be considered may include a resolution specifying the terms on which the Joint Administrators are to be remunerated including approval of pre appointment costs. Any creditor who has not received Form 2.25B may obtain one by writing to Melanie Croucher at 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton SO14 3EX, or at melanie.croucher@quantuma.com | |||
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. |