Liquidation
Company Information for WEELSBY LAND INVESTMENT COMPANY LIMITED
WILKIN CHAPMAN LLP, THE HALL, BEVERLEY, EAST YORKSHIRE, HU17 8HL,
|
Company Registration Number
00333060
Private Limited Company
Liquidation |
Company Name | |
---|---|
WEELSBY LAND INVESTMENT COMPANY LIMITED | |
Legal Registered Office | |
WILKIN CHAPMAN LLP THE HALL BEVERLEY EAST YORKSHIRE HU17 8HL Other companies in DN31 | |
Company Number | 00333060 | |
---|---|---|
Company ID Number | 00333060 | |
Date formed | 1937-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2016 | |
Account next due | 05/01/2018 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 05:39:11 |
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 |
---|---|---|
JONATHAN JAMES JUDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DREW |
Director | ||
JOAN FRANCES DREW |
Company Secretary | ||
PETER WILLIAM GLADWIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TORA PROPERTIES (GB) LIMITED | Director | 2014-08-05 | CURRENT | 1994-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005829 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/01/2018:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 26 SOUTH ST. MARYS GATE GRIMSBY N E LINCOLNSHIRE DN31 1LW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 05/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 07/07/15 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 07/07/14 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DREW | |
AP01 | DIRECTOR APPOINTED JONATHAN JAMES JUDGE | |
AR01 | 07/07/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOAN DREW | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 4 BURNHAM REACH CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 0PE | |
AR01 | 07/07/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DREW / 07/07/2010 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOAN ARMSTRONG / 10/07/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363s | RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 12 KINGS ROAD CLEETHORPES DN35 0AH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/92 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/91 | |
363b | RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/90 |
Appointment of Liquidators | 2017-01-18 |
Notices to Creditors | 2017-01-18 |
Resolutions for Winding-up | 2017-01-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE BY WAY OF FURTHER CAHRGE. | Satisfied | G. W. INSOLE. | |
FURTHER CHARGE | Satisfied | D A BROWN | |
MORTGAGE | Satisfied | MRS E. STEPHENSON |
Creditors Due Within One Year | 2012-04-06 | £ 7,250 |
---|
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 WEELSBY LAND INVESTMENT COMPANY LIMITED
Called Up Share Capital | 2012-04-06 | £ 500 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 103,961 |
Current Assets | 2012-04-06 | £ 103,961 |
Fixed Assets | 2012-04-06 | £ 89,897 |
Shareholder Funds | 2012-04-06 | £ 186,608 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as WEELSBY LAND INVESTMENT COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WEELSBY LAND INVESTMENT COMPANY LIMITED | Event Date | 2017-01-18 |
I, Christopher Garwood (IP Number 5829) of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL, United Kingdom give notice that I was appointed liquidator of the above named company on 17 January, 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 17th March 2017 to prove their debts by sending to the undersigned Christopher Garwood (IP Number 5829) of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information about this case is available from Matthew Dix at the offices of Wilkin Chapman LLP on 01482 398398 or by email to matthew.dix@wilkinchapman.co.uk Christopher Charles Garwood , Liquidator Dated 17 January 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WEELSBY LAND INVESTMENT COMPANY LIMITED | Event Date | 2017-01-17 |
Christopher Charles Garwood of Wilkin Chapman LLP , The Hall, Lairgate, Beverley HU17 8HL : Further information about this case is available from Matthew Dix at the offices of Wilkin Chapman LLP on 01482 398398 or at matthew.dix@wilkinchapman.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WEELSBY LAND INVESTMENT COMPANY LIMITED | Event Date | 2017-01-17 |
Notice is hereby given that the following written resolutions were passed on 17 January 2017: Extraordinary Resolutions Passed: 1 THAT the Company be wound up voluntarily for the purposes of section 84 of the Insolvency Act 1986; 4 THAT, subject to the passing of Resolutions 1 and 2 above, the Liquidator is authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the Company. Ordinary Resolutions Passed: 2 THAT, subject to the passing of Resolution 1 above, Christopher Charles Garwood of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL be appointed as the liquidator of the Company (Liquidator) for the purposes of winding-up the Companys affairs and distributing its assets; 3 THAT the remuneration of the Liquidator be fixed by reference to the time reasonably and properly spent by him and his associated staff in connection with the liquidation; Office Holder Details: Christopher Charles Garwood (IP number 5829 ) of Wilkin Chapman LLP , The Hall, Lairgate, Beverley HU17 8HL . Date of Appointment: 17 January 2017 . Further information can be obtained from Christopher Charles Garwood, Liquidator, IP Number 5829 of Wilkin Chapman LLP, The Hall, Lairgate, Beverley East Yorkshire, HU17 8HL Alternative contact: Matthew Dix: on 01482 398398 or email matthew.dix@wilkinchapman.co.uk Jonathan James Judge , Director : | |||
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. |