Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.P. EGLIN LIMITED
Company Information for

W.P. EGLIN LIMITED

4TH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
01169235
Private Limited Company
Liquidation

Company Overview

About W.p. Eglin Ltd
W.P. EGLIN LIMITED was founded on 1974-05-06 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". W.p. Eglin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
W.P. EGLIN LIMITED
 
Legal Registered Office
4TH FLOOR TORONTO SQUARE
TORONTO STREET
LEEDS
LS1 2HJ
Other companies in HX1
 
Filing Information
Company Number 01169235
Company ID Number 01169235
Date formed 1974-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 04/05/2013
Account next due 31/01/2015
Latest return 31/12/2014
Return next due 28/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 05:46:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.P. EGLIN LIMITED
Is this data useful to you?
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.

Company Officers of W.P. EGLIN LIMITED

Current Directors
Officer Role Date Appointed
HAZEL SPENCE
Company Secretary 1990-12-31
RACHEL MARY DEMPSEY
Director 2010-04-06
ROLAND LAYCOCK
Director 2002-05-01
ALEXANDER GEORGE SPENCE
Director 1990-12-31
SIMON JAMES SPENCE
Director 1992-08-03
TIMOTHY WILLIAM SPENCE
Director 2010-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CONSTANT DUBOIS
Director 1990-12-31 1993-03-03
ROLAND LAYCOCK
Director 1990-12-31 1993-03-03
ALAN LESLIE SHEPHERD
Director 1990-12-31 1993-01-29
PETER JOSEPH CAWTHRA
Director 1990-12-31 1992-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLAND LAYCOCK EGLIN SEATING LIMITED Director 1993-03-03 CURRENT 1993-03-03 Dissolved 2016-07-19
ALEXANDER GEORGE SPENCE ASHWOOD HOUSE (WOKING) LIMITED Director 2014-05-13 CURRENT 1999-03-01 Active
ALEXANDER GEORGE SPENCE ASHWOOD ESTATE (WOKING) LIMITED Director 2014-03-12 CURRENT 1999-02-26 Active
ALEXANDER GEORGE SPENCE EGLIN SEATING LIMITED Director 1993-03-03 CURRENT 1993-03-03 Dissolved 2016-07-19
SIMON JAMES SPENCE EGLIN SEATING LIMITED Director 1993-03-03 CURRENT 1993-03-03 Dissolved 2016-07-19
SIMON JAMES SPENCE EGLIN OFFICE FURNITURE LIMITED Director 1993-02-26 CURRENT 1974-12-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-17LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-04-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/02/2018:LIQ. CASE NO.2
2018-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017
2018-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017
2016-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2016
2016-03-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2016
2016-02-152.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-11-252.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-10-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2015
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 36 CLARE ROAD HALIFAX HX1 2HX
2015-05-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-05-192.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-04-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2015
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-13AR0131/12/14 FULL LIST
2015-01-13AD02SAIL ADDRESS CHANGED FROM: 7 ASHWOOD PLACE ASHWOOD ROAD WOKING SURREY GU22 7JR ENGLAND
2014-12-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-11-192.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-11-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM GLOBE WORKS, VICTORIA ROAD SOWERBY BRIDGE HALIFAX WEST YORKSHIRE HX6 3AE
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM, GLOBE WORKS, VICTORIA ROAD, SOWERBY BRIDGE, HALIFAX, WEST YORKSHIRE, HX6 3AE
2014-09-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-30AA04/05/13 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-16AR0131/12/13 FULL LIST
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE SPENCE / 06/12/2013
2014-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL SPENCE / 06/12/2013
2014-01-15AD02SAIL ADDRESS CHANGED FROM: 7 WATERFALL CLOSE VIRGINIA WATER SURREY GU25 4QD UNITED KINGDOM
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE SPENCE / 06/12/2013
2014-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL SPENCE / 06/12/2013
2013-01-17AA05/05/12 TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 FULL LIST
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SPENCE / 22/08/2011
2011-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/10
2011-01-07AR0131/12/10 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARY DEMPSEY / 14/09/2010
2010-04-16AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM SPENCE
2010-04-16AP01DIRECTOR APPOINTED MRS RACHEL MARY DEMPSEY
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-27AR0131/12/09 FULL LIST
2010-01-27AD02SAIL ADDRESS CREATED
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SPENCE / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE SPENCE / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND LAYCOCK / 27/01/2010
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/09
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/08
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/07
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: GLOBE WORKS VICTORIA RD SOWERBY BRIDGE HALIFAX WEST YORKS HX6 3AF
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: GLOBE WORKS VICTORIA RD, SOWERBY BRIDGE HALIFAX, WEST YORKS, HX6 3AF
2007-01-17363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/06
2006-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/04
2004-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/04/03
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/04/02
2002-05-29288aNEW DIRECTOR APPOINTED
2002-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/04/01
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/04/00
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/99
2000-01-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/05/98
1999-01-26363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to W.P. EGLIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-24
Notices to Creditors2016-02-24
Appointment of Administrators2014-09-11
Fines / Sanctions
No fines or sanctions have been issued against W.P. EGLIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-12-07 Outstanding HSBC BANK PLC
DEBENTURE 2012-11-30 Outstanding HSBC BANK PLC
DEBENTURE 2012-05-15 Outstanding ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC
CHARGE BY WAY OF FIRST LEGAL MORTGAGE 2012-05-10 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-02-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-10-08 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-05-04 £ 487,481
Creditors Due After One Year 2012-05-05 £ 487,481
Creditors Due After One Year 2012-05-05 £ 487,481
Creditors Due After One Year 2011-04-30 £ 487,481
Creditors Due Within One Year 2013-05-04 £ 663,468
Creditors Due Within One Year 2012-05-05 £ 856,007
Creditors Due Within One Year 2012-05-05 £ 856,007
Creditors Due Within One Year 2011-04-30 £ 326,001

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-05
Annual Accounts
2013-05-04

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 W.P. EGLIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-04 £ 5,000
Called Up Share Capital 2012-05-05 £ 5,000
Called Up Share Capital 2012-05-05 £ 5,000
Called Up Share Capital 2011-04-30 £ 5,000
Cash Bank In Hand 2013-05-04 £ 15,243
Cash Bank In Hand 2011-04-30 £ 289,059
Current Assets 2013-05-04 £ 903,981
Current Assets 2012-05-05 £ 1,238,522
Current Assets 2012-05-05 £ 1,238,522
Current Assets 2011-04-30 £ 1,031,375
Debtors 2013-05-04 £ 280,615
Debtors 2012-05-05 £ 710,798
Debtors 2012-05-05 £ 710,798
Debtors 2011-04-30 £ 236,987
Fixed Assets 2013-05-04 £ 789,729
Fixed Assets 2012-05-05 £ 813,635
Fixed Assets 2012-05-05 £ 813,635
Fixed Assets 2011-04-30 £ 811,347
Shareholder Funds 2013-05-04 £ 542,761
Shareholder Funds 2012-05-05 £ 708,669
Shareholder Funds 2012-05-05 £ 708,669
Shareholder Funds 2011-04-30 £ 1,029,240
Stocks Inventory 2013-05-04 £ 608,123
Stocks Inventory 2012-05-05 £ 527,421
Stocks Inventory 2012-05-05 £ 527,421
Stocks Inventory 2011-04-30 £ 505,329
Tangible Fixed Assets 2013-05-04 £ 302,248
Tangible Fixed Assets 2012-05-05 £ 326,154
Tangible Fixed Assets 2012-05-05 £ 326,154
Tangible Fixed Assets 2011-04-30 £ 323,866

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of W.P. EGLIN LIMITED registering or being granted any patents
Domain Names

W.P. EGLIN LIMITED owns 1 domain names.

eglin.co.uk  

Trademarks
We have not found any records of W.P. EGLIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.P. EGLIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as W.P. EGLIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W.P. EGLIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyW P EGLIN LTDEvent Date2016-02-15
(formerly in Administration) Liquidator's name and address: Richard Kenworthy and Nicholas Edward Reed of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ : Further information about this case is available from Daniel Harrison at the offices of Begbies Traynor (Central) LLP on 0113 244 0044 or at daniel.harrison@begbies-traynor.com.
 
Initiating party Event TypeNotices to Creditors
Defending partyW P EGLIN LTDEvent Date2016-02-15
(formerly in Administration) NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required on or before the 29 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Richard Kenworthy and Nicholas Edward Reed, the joint liquidators of the said company, at Begbies Traynor (Central) LLP, Toronto Square, Toronto Street, Leeds LS1 2HJ and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated 22 February 2016 Office Holder Details: Richard Kenworthy and Nicholas Edward Reed (IP numbers 9499 and 8639 ) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ . Date of Appointment: 15 February 2016 . Further information about this case is available from Daniel Harrison at the offices of Begbies Traynor (Central) LLP on 0113 244 0044 or at daniel.harrison@begbies-traynor.com. Richard Kenworthy , Joint Liquidator
 
Initiating party Event TypeAppointment of Administrators
Defending partyW.P. EGLIN LTDEvent Date2014-09-08
In the High Court of Justice (Chancery Division) Leeds District Registry case number 916 Peter Sargent and Richard Kenworthy (IP Nos 8636 and 9499 ) both of Begbies Traynor (Central) LLP , 36 Clare Road, Halifax HX1 2HX and Nicholas Edward Reed (IP No 8639 ) of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 2JZ. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.P. EGLIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.P. EGLIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.