Dissolved
Dissolved 2017-02-28
Company Information for P.E.WAITS & SON LIMITED
CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
00651351
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | |
---|---|
P.E.WAITS & SON LIMITED | |
Legal Registered Office | |
CROWN ROAD NORWICH NR1 3DT Other companies in NR1 | |
Company Number | 00651351 | |
---|---|---|
Date formed | 1960-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 07:51:26 |
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 |
---|---|---|
PHYLLIS MAY BOULTER |
||
PHYLLIS MAY BOULTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON BYRON GEORGE WAITS |
Director | ||
HENRY JOHN EDWIN JAGGARD |
Director | ||
ANNE MORDAUNT WAITS |
Company Secretary | ||
ANNE MORDAUNT WAITS |
Director | ||
JACK BRIGHTON |
Director | ||
JOHN BARRY FITCHES |
Director | ||
PHILLIP EDWARD LOCK |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 13 THE WALLED GARDEN TEWIN WATER WELWYN HERTFORDSHIRE AL6 0BZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 28/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 56 LONGSTANTON ROAD, OVER CAMBRIDGE CAMBRIDGESHIRE CB24 5PP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MAY BOULTER / 01/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHYLLIS MAY BOULTER / 01/12/2013 | |
AR01 | 28/12/12 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/11 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON WAITS | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON BYRON GEORGE WAITS / 28/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MAY BOULTER / 28/12/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHYLLIS BOULTER / 28/12/2008 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 56 LONGSTANTON ROAD OVER CAMBRIDGE CAMBRIDGESHIRE CB4 5PP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/04 FROM: 40 HILLS ROAD CAMBRIDGE CB2 1LA | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/07/04 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-10-12 |
Appointment of Liquidators | 2014-09-05 |
Notices to Creditors | 2014-09-05 |
Resolutions for Winding-up | 2014-09-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMO OF DEPOSIT | Satisfied | LLOYDS BANK LTD | |
MEMO OF DEPOSIT | Satisfied | LLOYDS BANK LTD |
|
|
|
|
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 P.E.WAITS & SON LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as P.E.WAITS & SON LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | P.E.WAITS & SON LIMITED | Event Date | 2016-10-07 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held on 16 November 2016 at 11.00 am at McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT for the purpose of showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidators and to pass the following resolution: That the Joint Liquidators final report and accounts be approved. Proxies to be used at the meeting should be lodged at McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 29 August 2014. Office Holder details: Chris McKay and Chris Williams, (IP No. 009466 and 008772) both of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Further information about this case is available from Gerard Smith at McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Tel: 01603 877540, Fax: 01603 877549 or email: gerardsmith@mw-w.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | P.E.WAITS & SON LIMITED | Event Date | 2014-09-02 |
The Company was placed into Members Voluntary Liquidation on 29 August 2014 when Chris McKay and Chris Williams (IP Nos 009466 and 008772) both of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 3 October 2014, by sending to Chris McKay of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 October 2014 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (tel: 01603 877540 fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | P.E.WAITS & SON LIMITED | Event Date | 2014-08-29 |
Chris Mackay and Chris Williams , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE : Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (tel: 01603 877540 fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P.E.WAITS & SON LIMITED | Event Date | 2014-08-29 |
Notice is hereby given as required by Section 85(1) of the Insolvency Act 1986, that special and ordinary written resolutions were passed by the members on 29 August 2014 , to wind up the above named Company and appoint joint liquidators as follows: “That the Company be wound up voluntarily and that Chris McKay and Chris Williams , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE, (IP Nos 009466 and 008772) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding up with authority to act either jointly or separately in all matters.” Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (tel: 01603 877540 fax: 01603 877549) or by email to info@mw-w.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. |